CASTLE VENTURE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CASTLE VENTURE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806543

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon29/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon24/10/2023
Change of details for Andrew James as a person with significant control on 2023-10-24
dot icon06/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/10/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon06/12/2019
Appointment of Mr Sean Arthur Winskill as a director on 2019-12-05
dot icon06/12/2019
Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2019-12-06
dot icon06/12/2019
Termination of appointment of John David Lunt as a director on 2019-12-05
dot icon15/11/2019
Appointment of Mr John David Lunt as a director on 2019-11-15
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/03/2018
Appointment of Andrew Glyn James as a director on 2018-03-15
dot icon21/03/2018
Termination of appointment of Michael Thomas Gordon as a director on 2018-03-15
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon24/03/2015
Termination of appointment of James Michael Atherton as a director on 2015-03-16
dot icon24/03/2015
Appointment of Mr Michael Thomas Gordon as a director on 2015-03-16
dot icon27/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Michael Gordon as a director
dot icon10/07/2014
Appointment of Mr James Michael Atherton as a director
dot icon28/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/03/2013
Annual return made up to 2013-01-30
dot icon03/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-01-30
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Coddan Secretary Service Limited as a secretary
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2010
Registered office address changed from Unit 150 Imperial Court Exchange Street East Liverpool L2 3AB on 2010-06-16
dot icon16/06/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Coddan Secretary Service Limited on 2010-01-30
dot icon30/01/2009
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-88.62 % *

* during past year

Cash in Bank

£989.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.55M
-
0.00
3.29K
-
2022
-
3.55M
-
0.00
8.69K
-
2023
-
3.54M
-
0.00
989.00
-
2023
-
3.54M
-
0.00
989.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.54M £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

989.00 £Descended-88.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
29/01/2009 - 07/12/2010
43
Mr Sean Arthur Winskill
Director
05/12/2019 - Present
19
Gordon, Michael Thomas
Director
15/03/2015 - 14/03/2018
661
Gordon, Michael Thomas
Director
29/01/2009 - 09/07/2014
661
Atherton, James Michael
Director
09/07/2014 - 15/03/2015
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE VENTURE CAPITAL LIMITED

CASTLE VENTURE CAPITAL LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There are currently 2 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 VENTURE CAPITAL LIMITED?

toggle

CASTLE VENTURE CAPITAL LIMITED is currently Active. It was registered on 30/01/2009 .

Where is CASTLE VENTURE CAPITAL LIMITED located?

toggle

CASTLE VENTURE CAPITAL LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does CASTLE VENTURE CAPITAL LIMITED do?

toggle

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

What is the latest filing for CASTLE VENTURE CAPITAL LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2025-01-31.