CASTLE DATAWARE LIMITED

Register to unlock more data on OkredoRegister

CASTLE DATAWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742149

Incorporation date

26/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

61a South Street, Oakham LE15 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon27/04/2026
Termination of appointment of Elaine Mary Handley as a secretary on 2025-11-21
dot icon27/04/2026
Cessation of Elaine Mary Handley as a person with significant control on 2025-11-21
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon07/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/05/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon01/05/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon10/05/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon24/04/2018
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to 61a South Street Oakham LE15 6BG on 2018-04-24
dot icon20/10/2017
Director's details changed for Mr Robert Handley on 2017-10-20
dot icon20/10/2017
Secretary's details changed for Elaine Mary Handley on 2017-10-20
dot icon24/07/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Elaine Mary Handley on 2009-10-14
dot icon26/10/2009
Director's details changed for Robert Handley on 2009-10-14
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 26/03/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 26/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 26/03/07; full list of members
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon19/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 26/03/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 26/03/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Registered office changed on 24/10/01 from: the grey house 3 broad street stamford lincolnshire PE9 1PR
dot icon05/04/2001
Return made up to 26/03/01; full list of members
dot icon01/02/2001
Registered office changed on 01/02/01 from: provincial house 37 new walk leicester leicestershire LE1 6TU
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Registered office changed on 16/11/00 from: macaulay house 10 friar lane leicester leicestershire LE1 5QD
dot icon19/04/2000
Return made up to 26/03/00; full list of members
dot icon23/06/1999
Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1999
Secretary resigned
dot icon26/03/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.41K
-
0.00
-
-
2023
0
7.19K
-
0.00
-
-
2024
0
6.94K
-
0.00
-
-
2024
0
6.94K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

6.94K £Descended-3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
25/03/1999 - 25/03/1999
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/03/1999 - 25/03/1999
16011
Handley, Elaine Mary
Secretary
25/03/1999 - Present
1
Handley, Robert
Director
26/03/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE DATAWARE LIMITED

CASTLE DATAWARE LIMITED is an(a) Active company incorporated on 26/03/1999 with the registered office located at 61a South Street, Oakham LE15 6BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE DATAWARE LIMITED?

toggle

CASTLE DATAWARE LIMITED is currently Active. It was registered on 26/03/1999 .

Where is CASTLE DATAWARE LIMITED located?

toggle

CASTLE DATAWARE LIMITED is registered at 61a South Street, Oakham LE15 6BG.

What does CASTLE DATAWARE LIMITED do?

toggle

CASTLE DATAWARE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CASTLE DATAWARE LIMITED?

toggle

The latest filing was on 27/04/2026: Termination of appointment of Elaine Mary Handley as a secretary on 2025-11-21.