CASTLE SECURITIES UK LIMITED

Register to unlock more data on OkredoRegister

CASTLE SECURITIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933500

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Works, 55 Millbrook Road East, Southampton, Hampshire SO15 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/01/2026
Termination of appointment of Mark Alan Piper as a director on 2025-12-08
dot icon28/01/2026
Termination of appointment of Shaun Thiselton as a director on 2025-12-08
dot icon28/01/2026
Termination of appointment of Shaun Thiselton as a secretary on 2025-12-08
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-05
dot icon16/06/2025
Resolutions
dot icon13/06/2025
Purchase of own shares.
dot icon13/06/2025
Cancellation of shares. Statement of capital on 2025-04-06
dot icon09/06/2025
Purchase of own shares.
dot icon09/06/2025
Cancellation of shares. Statement of capital on 2025-03-28
dot icon09/06/2025
Resolutions
dot icon06/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon01/05/2025
Withdrawal of a person with significant control statement on 2025-05-01
dot icon01/05/2025
Notification of Neil Paul Moores as a person with significant control on 2025-04-06
dot icon01/05/2025
Notification of Mark John Moores as a person with significant control on 2025-04-06
dot icon26/07/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon05/03/2024
Director's details changed for Mr Mark John Moores on 2024-03-05
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-05
dot icon17/04/2023
Director's details changed for Mr Neil Paul Moores on 2023-04-07
dot icon17/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-04-05
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon14/04/2021
Director's details changed for Mr Neil Paul Moores on 2021-04-10
dot icon12/06/2020
Total exemption full accounts made up to 2020-04-05
dot icon21/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon12/08/2019
Satisfaction of charge 20 in full
dot icon12/08/2019
Satisfaction of charge 22 in full
dot icon12/08/2019
Satisfaction of charge 17 in full
dot icon12/08/2019
Satisfaction of charge 19 in full
dot icon12/08/2019
Satisfaction of charge 18 in full
dot icon12/08/2019
Satisfaction of charge 14 in full
dot icon12/08/2019
Satisfaction of charge 16 in full
dot icon12/08/2019
Satisfaction of charge 12 in full
dot icon12/08/2019
Satisfaction of charge 13 in full
dot icon12/08/2019
Satisfaction of charge 23 in full
dot icon12/08/2019
Satisfaction of charge 11 in full
dot icon12/08/2019
Satisfaction of charge 4 in full
dot icon12/08/2019
Satisfaction of charge 25 in full
dot icon12/08/2019
Satisfaction of charge 3 in full
dot icon12/08/2019
Satisfaction of charge 2 in full
dot icon12/08/2019
Satisfaction of charge 24 in full
dot icon05/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon23/04/2019
Director's details changed for Mr Shaun Thiselton on 2019-04-10
dot icon23/04/2019
Director's details changed for Mr Mark Alan Piper on 2019-04-10
dot icon23/04/2019
Director's details changed for Mr Neil Paul Moores on 2019-04-10
dot icon23/04/2019
Director's details changed for Mr Mark John Moores on 2019-04-10
dot icon23/04/2019
Secretary's details changed for Mr Shaun Thiselton on 2019-04-10
dot icon23/08/2018
Total exemption full accounts made up to 2018-04-05
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 25
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 23
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 24
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 22
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 21
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon16/05/2012
Registered office address changed from Clydesdale House 11 Cumberland Place Southampton Hampshire SO15 2BH on 2012-05-16
dot icon16/05/2012
Director's details changed for Mr Neil Paul Moores on 2012-04-10
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Neil Paul Moores on 2011-04-10
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon14/07/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Mark Alan Piper on 2010-04-10
dot icon13/07/2010
Director's details changed for Mr Shaun Thiselton on 2010-04-10
dot icon16/02/2010
Director's details changed for Mark John Moores on 2009-04-10
dot icon16/01/2010
Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 2010-01-16
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon14/05/2009
Return made up to 10/04/09; full list of members
dot icon26/02/2009
Director appointed shaun thiselton
dot icon26/02/2009
Director appointed neil paul moores
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 20
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New secretary appointed
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned
dot icon01/11/2007
Return made up to 15/10/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon16/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon15/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon23/10/2006
Return made up to 15/10/06; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: 13 hursley road chandlers ford eastleigh hampshire SO23 2FW
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon08/11/2005
Return made up to 15/10/05; full list of members
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2004
Return made up to 15/10/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Accounting reference date extended from 31/10/04 to 05/04/05
dot icon29/10/2004
Ad 13/10/04--------- £ si 3@3=9 £ ic 1/10
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon17/09/2004
Particulars of mortgage/charge
dot icon26/04/2004
Director's particulars changed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon27/11/2003
Registered office changed on 27/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon15/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+516.80 % *

* during past year

Cash in Bank

£22,575.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
239.43K
-
0.00
18.49K
-
2022
0
350.81K
-
0.00
3.66K
-
2023
0
222.40K
-
0.00
22.58K
-
2023
0
222.40K
-
0.00
22.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

222.40K £Descended-36.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.58K £Ascended516.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moores, Neil Paul
Director
10/02/2009 - Present
33
Moores, Mark John
Director
15/10/2003 - Present
38
Piper, Mark Alan
Director
15/10/2003 - 08/12/2025
19
Thiselton, Shaun
Director
10/02/2009 - 08/12/2025
31
Thiselton, Shaun
Secretary
18/12/2007 - 08/12/2025
6

Persons with Significant Control

3
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 SECURITIES UK LIMITED

CASTLE SECURITIES UK LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at 3 The Works, 55 Millbrook Road East, Southampton, Hampshire SO15 1HN. 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 SECURITIES UK LIMITED?

toggle

CASTLE SECURITIES UK LIMITED is currently Active. It was registered on 15/10/2003 .

Where is CASTLE SECURITIES UK LIMITED located?

toggle

CASTLE SECURITIES UK LIMITED is registered at 3 The Works, 55 Millbrook Road East, Southampton, Hampshire SO15 1HN.

What does CASTLE SECURITIES UK LIMITED do?

toggle

CASTLE SECURITIES UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLE SECURITIES UK LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.