CASTLE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CASTLE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02824049

Incorporation date

04/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rozel Barling Road, Barling Magna, Southend-On-Sea SS3 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1993)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon28/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon31/08/2020
Confirmation statement made on 2020-08-30 with updates
dot icon27/04/2020
Resolutions
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon04/04/2020
Current accounting period shortened from 2020-09-30 to 2020-04-30
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Appointment of Mr Geoffrey Kenneth Potter as a secretary on 2019-06-24
dot icon24/06/2019
Termination of appointment of Richard Andrew Brown as a secretary on 2019-06-24
dot icon23/05/2019
Termination of appointment of John William Ballance as a secretary on 2019-05-23
dot icon16/10/2018
Appointment of Mr Richard Andrew Brown as a secretary on 2018-10-03
dot icon15/10/2018
Termination of appointment of John William Ballance as a director on 2018-10-03
dot icon15/10/2018
Termination of appointment of John Henry Lillingston as a director on 2018-10-03
dot icon15/10/2018
Appointment of Mr Andrew John Rawnsley as a director on 2018-10-03
dot icon15/10/2018
Termination of appointment of Peter David Wild as a director on 2018-10-03
dot icon15/10/2018
Appointment of Mr Richard Andrew Brown as a director on 2018-10-03
dot icon31/08/2018
Change of details for Risc Os Developments Ltd as a person with significant control on 2018-08-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon30/08/2018
Cessation of Peter David Wild as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of John Henry Lillingston as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of John William Ballance as a person with significant control on 2018-08-30
dot icon30/08/2018
Notification of Risc Os Developments Ltd as a person with significant control on 2018-08-30
dot icon29/08/2018
Registered office address changed from The Rosery Loudham Hall Road Pettistree Woodbridge Suffolk IP13 0NH to Rozel Barling Road Barling Magna Southend-on-Sea SS3 0LX on 2018-08-29
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/05/2017
Micro company accounts made up to 2016-09-30
dot icon06/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon06/06/2014
Registered office address changed from the Rosery Loudham Lane Pettistree Woodbridge Suffolk IP13 0NH United Kingdom on 2014-06-06
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon09/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Termination of appointment of John Lillingston as a secretary
dot icon29/05/2013
Appointment of Mr John William Ballance as a secretary
dot icon15/02/2013
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2013-02-15
dot icon15/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon16/06/2010
Director's details changed for John Henry Lillingston on 2010-06-04
dot icon16/06/2010
Director's details changed for John William Ballance on 2010-06-04
dot icon16/06/2010
Director's details changed for Mr Peter David Wild on 2010-06-04
dot icon04/08/2009
Return made up to 04/06/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 04/06/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/08/2007
Return made up to 04/06/07; full list of members
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Registered office changed on 21/12/05 from: ore trading estate woodbridge road, framlingham woodbridge suffolk IP13 9LL
dot icon16/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/07/2005
Return made up to 04/06/05; full list of members
dot icon20/01/2005
Return made up to 04/06/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/07/2004
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/08/2003
Nc inc already adjusted 23/07/03
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/06/2003
Return made up to 04/06/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/06/2002
Return made up to 04/06/02; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-09-30
dot icon27/06/2001
Return made up to 04/06/01; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/06/2000
Return made up to 04/06/00; full list of members
dot icon24/06/1999
Return made up to 04/06/99; full list of members
dot icon19/05/1999
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1999
Particulars of mortgage/charge
dot icon06/11/1998
Full accounts made up to 1998-09-30
dot icon06/11/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon26/06/1998
Return made up to 04/06/98; no change of members
dot icon29/04/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon06/08/1997
Full accounts made up to 1997-06-30
dot icon28/07/1997
Return made up to 04/06/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon01/07/1996
Return made up to 04/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon15/06/1995
Secretary's particulars changed
dot icon12/06/1995
Return made up to 04/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-06-30
dot icon10/10/1994
Registered office changed on 10/10/94 from: linstead hall linstead magna halesworth suffolk IP19 oqn
dot icon04/10/1994
Director resigned
dot icon04/10/1994
Return made up to 04/06/94; full list of members
dot icon04/06/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John William Ballance
Director
04/06/1993 - 03/10/2018
-
Mr John Henry Lillingston
Director
04/06/1993 - 03/10/2018
-
Mr Peter David Wild
Director
01/10/2003 - 03/10/2018
2
Brown, Richard Andrew
Director
03/10/2018 - Present
7
Rawnsley, Andrew John
Director
03/10/2018 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 TECHNOLOGY LIMITED

CASTLE TECHNOLOGY LIMITED is an(a) Active company incorporated on 04/06/1993 with the registered office located at Rozel Barling Road, Barling Magna, Southend-On-Sea SS3 0LX. There are currently 3 active directors 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 TECHNOLOGY LIMITED?

toggle

CASTLE TECHNOLOGY LIMITED is currently Active. It was registered on 04/06/1993 .

Where is CASTLE TECHNOLOGY LIMITED located?

toggle

CASTLE TECHNOLOGY LIMITED is registered at Rozel Barling Road, Barling Magna, Southend-On-Sea SS3 0LX.

What does CASTLE TECHNOLOGY LIMITED do?

toggle

CASTLE TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CASTLE TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.