CASTLE GLOBAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE GLOBAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08387567

Incorporation date

04/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, T49 Abernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon08/10/2025
Statement of affairs
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Registered office address changed from 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX England to Cmb Partners Uk Ltd T49 Abernacle Street London EC2A 4AA on 2025-10-07
dot icon21/09/2025
Director's details changed for Mrs Dalia Castle on 2025-09-18
dot icon21/09/2025
Termination of appointment of James Elliott Castle as a director on 2025-09-19
dot icon20/09/2025
Appointment of Mrs Dalia Castle as a director on 2025-09-18
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-30
dot icon02/07/2025
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2025-07-02
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon29/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2022
Registration of charge 083875670001, created on 2022-03-17
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon08/03/2022
Director's details changed for Mr James Elliott Castle on 2022-02-03
dot icon08/03/2022
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Aston House Cornwall Avenue London N3 1LF on 2022-03-08
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Change of details for Mr James Elliott Castle as a person with significant control on 2019-03-07
dot icon08/03/2019
Director's details changed for Mr James Elliott Castle on 2019-03-07
dot icon08/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Micro company accounts made up to 2017-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon14/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon02/06/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/04/2014
Director's details changed for James Elliott Castle on 2013-02-04
dot icon31/03/2014
Registered office address changed from Heronslea House High Street Bushey Hertfordshire WD23 3HH England on 2014-03-31
dot icon04/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,072.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
890.00
-
0.00
-
-
2022
1
1.15K
-
0.00
1.07K
-
2022
1
1.15K
-
0.00
1.07K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.15K £Ascended28.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07K £Ascended- *

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
Castle, James Elliott
Director
04/02/2013 - 19/09/2025
20
Castle, Dalia
Director
18/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE GLOBAL MANAGEMENT LIMITED

CASTLE GLOBAL MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 04/02/2013 with the registered office located at Cmb Partners Uk Ltd, T49 Abernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE GLOBAL MANAGEMENT LIMITED?

toggle

CASTLE GLOBAL MANAGEMENT LIMITED is currently Liquidation. It was registered on 04/02/2013 .

Where is CASTLE GLOBAL MANAGEMENT LIMITED located?

toggle

CASTLE GLOBAL MANAGEMENT LIMITED is registered at Cmb Partners Uk Ltd, T49 Abernacle Street, London EC2A 4AA.

What does CASTLE GLOBAL MANAGEMENT LIMITED do?

toggle

CASTLE GLOBAL MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CASTLE GLOBAL MANAGEMENT LIMITED have?

toggle

CASTLE GLOBAL MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CASTLE GLOBAL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/10/2025: Statement of affairs.