CASTLETON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CASTLETON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06193446

Incorporation date

30/03/2007

Size

Full

Contacts

Registered address

Registered address

9 King Street, London EC2V 8EACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon03/12/2025
Termination of appointment of Roman Telerman as a director on 2025-11-10
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2022-03-29
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon08/02/2021
Full accounts made up to 2020-03-31
dot icon20/10/2020
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2020-09-17
dot icon17/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/09/2020
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 2020-09-17
dot icon17/06/2020
Termination of appointment of Haywood Trefor Chapman as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of Karenjeet Kaur Showker as a secretary on 2020-06-16
dot icon17/06/2020
Appointment of Mr John Adler Ensign as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of Dean Robert Dickinson as a director on 2020-06-04
dot icon17/06/2020
Appointment of Mr Roman Telerman as a director on 2020-06-04
dot icon17/06/2020
Appointment of Mr Patrick Joseph Ghilani as a director on 2020-06-04
dot icon06/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon26/07/2019
Appointment of Ms Karenjeet Kaur Showker as a secretary on 2019-07-19
dot icon26/07/2019
Termination of appointment of Helen Griffiths as a secretary on 2019-07-19
dot icon30/05/2019
Resolutions
dot icon30/05/2019
Change of name notice
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/03/2019
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2019-03-25
dot icon26/03/2019
Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-03-26
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon04/05/2018
Appointment of Mrs Helen Griffiths as a secretary on 2018-04-19
dot icon04/05/2018
Termination of appointment of Jenny Louise Young as a secretary on 2018-04-19
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon25/07/2017
Termination of appointment of Andrew Ian Smith as a director on 2017-07-18
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon26/01/2017
Termination of appointment of Davinder Kaur Sanghera as a director on 2017-01-16
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon15/11/2016
Appointment of Mr Dean Robert Dickinson as a director on 2016-10-31
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon09/12/2015
Satisfaction of charge 2 in full
dot icon27/11/2015
Appointment of Ms Davinder Kaur Sanghera as a director on 2015-11-27
dot icon09/11/2015
Certificate of change of name
dot icon09/11/2015
Change of name notice
dot icon14/08/2015
Termination of appointment of Paul Harvey Myhill as a secretary on 2015-07-31
dot icon14/08/2015
Appointment of Mrs Jenny Louise Young as a secretary on 2015-07-31
dot icon21/07/2015
Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 2015-07-21
dot icon12/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon05/03/2015
Registration of charge 061934460004, created on 2015-02-26
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon12/12/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon10/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-10
dot icon08/12/2014
Appointment of Mr Paul Harvey Myhill as a secretary on 2014-11-18
dot icon01/12/2014
Termination of appointment of Davinder Kaur Sanghera as a director on 2014-11-18
dot icon01/12/2014
Termination of appointment of Jonathan Andrew Holyhead as a director on 2014-11-18
dot icon01/12/2014
Appointment of Mr Andrew Ian Smith as a director on 2014-11-18
dot icon01/12/2014
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2014-12-01
dot icon01/12/2014
Current accounting period shortened from 2015-10-31 to 2015-03-31
dot icon11/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon16/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/08/2013
Registration of charge 061934460003
dot icon26/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/11/2012
Termination of appointment of Simon Reay as a director
dot icon29/07/2012
Director's details changed for Simon John Reag on 2012-05-09
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Change of share class name or designation
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon12/06/2012
Appointment of Simon John Reag as a director
dot icon12/06/2012
Appointment of Davinder Kaur Sanghera as a director
dot icon08/05/2012
Sub-division of shares on 2012-04-18
dot icon20/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/06/2011
Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom on 2011-06-24
dot icon22/06/2011
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2011-06-22
dot icon09/05/2011
Amended accounts made up to 2010-10-31
dot icon28/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon28/04/2011
Director's details changed for Jonathan Andrew Holyhead on 2011-04-08
dot icon27/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 2010-11-10
dot icon23/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon23/04/2010
Director's details changed for Jonathan Andrew Holyhead on 2010-03-30
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2009
Return made up to 30/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from priory close, st marys gate lancaster lancashire LA1 1XB
dot icon22/12/2008
Director appointed jonathan holyhead
dot icon22/12/2008
Appointment terminated secretary hayley bennett
dot icon22/12/2008
Appointment terminated director andrew derrick
dot icon08/05/2008
Return made up to 30/03/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon30/04/2007
Accounting reference date shortened from 31/03/08 to 31/10/07
dot icon30/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
6.35M
-
0.00
3.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Smith, Andrew Ian
Director
18/11/2014 - 18/07/2017
70
Ms Davinder Kaur Sanghera
Director
27/11/2015 - 16/01/2017
24
Ms Davinder Kaur Sanghera
Director
09/05/2012 - 18/11/2014
24
Mr Jonathan Andrew Holyhead
Director
24/10/2008 - 18/11/2014
26
Reay, Simon John
Director
09/05/2012 - 14/11/2012
6

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+
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 CASTLETON TECHNOLOGIES LIMITED

CASTLETON TECHNOLOGIES LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at 9 King Street, London EC2V 8EA. 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 CASTLETON TECHNOLOGIES LIMITED?

toggle

CASTLETON TECHNOLOGIES LIMITED is currently Active. It was registered on 30/03/2007 .

Where is CASTLETON TECHNOLOGIES LIMITED located?

toggle

CASTLETON TECHNOLOGIES LIMITED is registered at 9 King Street, London EC2V 8EA.

What does CASTLETON TECHNOLOGIES LIMITED do?

toggle

CASTLETON TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CASTLETON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.