CASTLETON CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CASTLETON CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459610

Incorporation date

03/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

271 High Street, Berkhamsted HP4 1AACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon20/10/2025
Micro company accounts made up to 2025-05-31
dot icon04/09/2025
Secretary's details changed for Mr John Anthony Golds on 2025-09-04
dot icon04/09/2025
Change of details for Mr John Anthony Golds as a person with significant control on 2025-09-04
dot icon04/09/2025
Change of details for Mrs Donna Louise Golds as a person with significant control on 2025-09-04
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/10/2023
Second filing for the appointment of Mrs Vivien Kendall as a director
dot icon11/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon01/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon08/09/2021
Registered office address changed from 6th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 271 High Street Berkhamsted HP4 1AA on 2021-09-08
dot icon09/08/2021
Micro company accounts made up to 2021-05-31
dot icon15/01/2021
Micro company accounts made up to 2020-05-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-05-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon03/04/2018
Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to 6th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 2018-04-03
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon03/08/2017
Micro company accounts made up to 2017-05-31
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Appointment of Mrs Vivien Kendall as a director on 2016-12-05
dot icon08/12/2016
Appointment of Mrs Donna Louise Golds as a director on 2016-12-05
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Director's details changed for Jonathan Kendall on 2015-11-06
dot icon05/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2011
Cancellation of shares. Statement of capital on 2011-01-05
dot icon05/01/2011
Purchase of own shares.
dot icon30/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/12/2010
Termination of appointment of Ann Jones as a director
dot icon25/11/2010
Termination of appointment of Ann Jones as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/01/2010
Amended accounts made up to 2009-05-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for John Anthony Golds on 2009-12-17
dot icon17/12/2009
Director's details changed for Ann Jones on 2009-12-17
dot icon17/12/2009
Director's details changed for Jonathan Kendall on 2009-12-17
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/12/2008
Return made up to 03/11/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon13/05/2008
Gbp ic 30100/22600\04/04/08\gbp sr 7500@1=7500\
dot icon29/04/2008
Certificate of change of name
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon09/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/12/2007
Return made up to 03/11/07; no change of members
dot icon09/08/2007
Registered office changed on 09/08/07 from: 6 porter street london W1U 6DD
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned;director resigned
dot icon16/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/12/2006
Return made up to 03/11/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/11/2005
Return made up to 03/11/05; full list of members
dot icon31/08/2005
New director appointed
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Secretary resigned
dot icon22/12/2004
Return made up to 03/11/04; full list of members
dot icon12/10/2004
New director appointed
dot icon24/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/10/2003
Return made up to 03/11/03; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/11/2002
Return made up to 03/11/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/11/2001
Return made up to 03/11/01; full list of members
dot icon24/07/2001
Director resigned
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon11/12/2000
Return made up to 03/11/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon19/01/2000
Director resigned
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon17/11/1999
Return made up to 03/11/99; full list of members
dot icon01/04/1999
Director resigned
dot icon16/12/1998
Accounts for a dormant company made up to 1998-05-31
dot icon30/11/1998
Return made up to 03/11/98; full list of members
dot icon04/11/1998
Accounting reference date shortened from 30/04/99 to 31/05/98
dot icon27/10/1998
Memorandum and Articles of Association
dot icon27/10/1998
Resolutions
dot icon21/10/1998
Ad 05/10/98--------- £ si 29997@1=29997 £ ic 3/30000
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
£ nc 25000/50000 01/06/98
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon30/12/1997
Ad 24/11/97--------- £ si 1@1=1 £ ic 2/3
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon03/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/05/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.99K
-
0.00
-
-
2022
4
19.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/11/1997 - 03/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/11/1997 - 03/11/1997
36021
Lowe, Richard Fox
Director
03/11/1997 - 25/05/2007
8
Mr Jonathan Rodney Kendall
Director
01/06/1998 - 08/11/2000
-
Mr Jonathan Rodney Kendall
Director
20/09/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLETON CONSULTING LIMITED

CASTLETON CONSULTING LIMITED is an(a) Active company incorporated on 03/11/1997 with the registered office located at 271 High Street, Berkhamsted HP4 1AA. There are currently 5 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 CASTLETON CONSULTING LIMITED?

toggle

CASTLETON CONSULTING LIMITED is currently Active. It was registered on 03/11/1997 .

Where is CASTLETON CONSULTING LIMITED located?

toggle

CASTLETON CONSULTING LIMITED is registered at 271 High Street, Berkhamsted HP4 1AA.

What does CASTLETON CONSULTING LIMITED do?

toggle

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

What is the latest filing for CASTLETON CONSULTING LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-05-31.