CASTLE CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CASTLE CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261112

Incorporation date

29/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon21/08/2024
Termination of appointment of Victoria Jane Ansell as a director on 2024-08-20
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon31/10/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon03/06/2019
Resolutions
dot icon23/05/2019
Resolutions
dot icon17/05/2019
Change of share class name or designation
dot icon09/05/2019
Director's details changed for Stuart John Stepney on 2019-04-30
dot icon02/05/2019
Appointment of Ms Victoria Jane Ansell as a director on 2019-05-01
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Termination of appointment of Sharon Stepney as a secretary on 2019-01-25
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon16/02/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mrs Sharon Stepney as a secretary on 2016-04-01
dot icon04/01/2016
Termination of appointment of Michael Anthony Norrie as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Michael Anthony Norrie as a secretary on 2016-01-01
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/11/2015
Director's details changed for Stuart John Stepney on 2015-10-30
dot icon02/11/2015
Director's details changed for Michael Anthony Norrie on 2015-10-30
dot icon02/11/2015
Secretary's details changed for Michael Anthony Norrie on 2015-10-30
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Appointment of Stuart John Stepney as a director on 2015-01-01
dot icon19/01/2015
Termination of appointment of Colin Harvey as a director on 2015-01-01
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/11/2010
Director's details changed for Colin Harvey on 2010-10-31
dot icon02/11/2010
Director's details changed for Michael Anthony Norrie on 2010-10-31
dot icon02/11/2010
Secretary's details changed for Michael Anthony Norrie on 2010-10-30
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered office address
dot icon02/11/2009
Director's details changed for Michael Anthony Norrie on 2009-10-31
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Location of register of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Registered office changed on 07/07/2008 from north house high street tonbridge TN9 1BE
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon03/10/2007
Ad 03/10/07-03/10/07 £ si 19998@1=19998 £ ic 2/20000
dot icon03/10/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon21/09/2007
Nc inc already adjusted 01/06/07
dot icon21/09/2007
Resolutions
dot icon21/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
New director appointed
dot icon10/08/2007
New secretary appointed;new director appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon29/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
417.77K
-
0.00
255.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stepney, Stuart John
Director
01/01/2015 - Present
2
Ansell, Victoria Jane
Director
01/05/2019 - 20/08/2024
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE CORPORATE FINANCE LIMITED

CASTLE CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CORPORATE FINANCE LIMITED?

toggle

CASTLE CORPORATE FINANCE LIMITED is currently Active. It was registered on 29/05/2007 .

Where is CASTLE CORPORATE FINANCE LIMITED located?

toggle

CASTLE CORPORATE FINANCE LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CASTLE CORPORATE FINANCE LIMITED do?

toggle

CASTLE CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-31 with updates.