CASTLETON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CASTLETON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336134

Incorporation date

19/03/1997

Size

Full

Contacts

Registered address

Registered address

9 King Street, London EC2V 8EACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
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 icon24/09/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Register(s) moved to registered office address 9 King Street London EC2V 8EA
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon19/10/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon08/12/2021
Statement of capital on 2021-12-08
dot icon08/12/2021
Statement by Directors
dot icon08/12/2021
Solvency Statement dated 30/11/21
dot icon08/12/2021
Resolutions
dot icon20/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon08/02/2021
Group of companies' accounts made up to 2020-03-31
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 icon17/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon24/07/2020
Re-registration of Memorandum and Articles
dot icon24/07/2020
Certificate of re-registration from Public Limited Company to Private
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Re-registration from a public company to a private limited company
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon13/07/2020
Court order
dot icon18/06/2020
Notification of Mri Software Limited as a person with significant control on 2020-06-04
dot icon17/06/2020
Withdrawal of a person with significant control statement on 2020-06-17
dot icon17/06/2020
Termination of appointment of Philip Edward Kelly as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of David Graham Payne as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of Paul David Gibson as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of Karenjeet Kaur Showker as a secretary on 2020-06-04
dot icon17/06/2020
Termination of appointment of Haywood Trefor Chapman as a director on 2020-06-04
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 icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon02/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Resolutions
dot icon19/05/2020
Statement of capital on 2020-03-12
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/09/2019
Resolutions
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon26/07/2019
Termination of appointment of Helen Griffiths as a secretary on 2019-07-19
dot icon26/07/2019
Appointment of Ms Karenjeet Kaur Showker as a secretary on 2019-07-19
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon03/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon03/04/2019
Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
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 icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon23/10/2018
Statement of capital on 2018-10-23
dot icon23/10/2018
Certificate of cancellation of share premium account
dot icon23/10/2018
Reduction of iss capital and minute (oc)
dot icon10/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Resolutions
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon31/07/2018
Resolutions
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 icon06/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon03/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon18/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/09/2017
Resolutions
dot icon25/07/2017
Notification of a person with significant control statement
dot icon25/07/2017
Appointment of Mr Paul David Gibson as a director on 2017-07-18
dot icon25/07/2017
Termination of appointment of Andrew Ian Smith as a director on 2017-07-18
dot icon11/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with no updates
dot icon26/01/2017
Termination of appointment of Davinder Kaur Sanghera as a director on 2017-01-16
dot icon15/11/2016
Appointment of Mr Dean Robert Dickinson as a director on 2016-10-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon14/10/2016
Resolutions
dot icon05/10/2016
Termination of appointment of Carolyn Bell as a director on 2016-08-30
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon14/04/2016
Annual return made up to 2016-03-19 no member list
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon09/12/2015
Appointment of Ms Carolyn Bell as a director on 2015-11-02
dot icon15/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/11/2015
Consolidation and sub-division of shares on 2015-10-22
dot icon11/11/2015
Resolutions
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon12/08/2015
Termination of appointment of Paul Harvey Myhill as a secretary on 2015-07-31
dot icon12/08/2015
Appointment of Mrs Jenny Louise Young as a secretary on 2015-07-31
dot icon31/07/2015
Second filing of SH01 previously delivered to Companies House
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 icon17/07/2015
Satisfaction of charge 8 in full
dot icon17/07/2015
Part of the property or undertaking has been released from charge 033361340013
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon08/07/2015
Resolutions
dot icon08/06/2015
Appointment of Ms Davinder Kaur Sanghera as a director on 2015-04-09
dot icon14/04/2015
Annual return made up to 2015-03-19 no member list
dot icon05/03/2015
Registration of charge 033361340013, created on 2015-02-26
dot icon26/02/2015
Satisfaction of charge 12 in full
dot icon26/02/2015
Satisfaction of charge 7 in full
dot icon26/02/2015
Satisfaction of charge 11 in full
dot icon26/02/2015
Satisfaction of charge 6 in full
dot icon26/02/2015
Satisfaction of charge 4 in full
dot icon26/02/2015
Satisfaction of charge 5 in full
dot icon07/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon19/12/2014
Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 2014-10-01
dot icon19/12/2014
Appointment of Mr Philip Edward Kelly as a director on 2014-10-01
dot icon18/12/2014
Resolutions
dot icon11/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon10/10/2014
Resolutions
dot icon29/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-19 no member list
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/11/2013
Certificate of change of name
dot icon21/11/2013
Change of name notice
dot icon08/10/2013
Resolutions
dot icon15/04/2013
Annual return made up to 2013-03-19 no member list
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon11/04/2013
Interim accounts made up to 2013-03-28
dot icon06/04/2013
Part of the property or undertaking has been released and no longer forms part of charge 12
dot icon27/03/2013
Memorandum and Articles of Association
dot icon27/03/2013
Statement of capital on 2013-03-27
dot icon27/03/2013
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon27/03/2013
Reduction of iss capital and minute (oc)
dot icon27/03/2013
Memorandum and Articles of Association
dot icon27/03/2013
Consolidation of shares on 2013-03-04
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon07/03/2013
Resolutions
dot icon25/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon25/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2013-01-17
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon09/11/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon19/10/2012
Resolutions
dot icon05/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon13/04/2012
Annual return made up to 2012-03-19 no member list
dot icon13/04/2012
Director's details changed for David Graham Payne on 2012-04-13
dot icon29/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/09/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon17/08/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-03-19 with bulk list of shareholders
dot icon08/04/2011
Register(s) moved to registered inspection location
dot icon08/04/2011
Register(s) moved to registered inspection location
dot icon08/04/2011
Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
dot icon08/04/2011
Register inspection address has been changed
dot icon25/01/2011
Resolutions
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon15/11/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon10/11/2010
Appointment of Mr Richard Alexander Mcgregor Ramsay as a director
dot icon08/11/2010
Termination of appointment of Timothy Sherwood as a director
dot icon19/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 8
dot icon04/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 7
dot icon04/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon04/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon15/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon19/08/2010
Appointment of Mr Andrew Ian Smith as a director
dot icon18/08/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon17/05/2010
Annual return made up to 2010-03-19 with bulk list of shareholders
dot icon12/05/2010
Termination of appointment of Peter Hallett as a director
dot icon12/05/2010
Termination of appointment of Peter Hallett as a director
dot icon25/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon26/02/2010
Termination of appointment of Peter Hayes as a secretary
dot icon26/02/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon24/02/2010
Memorandum and Articles of Association
dot icon24/02/2010
Statement of company's objects
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Sub-division of shares on 2009-12-30
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon04/12/2009
Appointment of Mr Peter John Hallett as a director
dot icon28/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon19/10/2009
Appointment of Mr Stephen Yapp as a director
dot icon15/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon15/10/2009
Termination of appointment of Alan Coppin as a director
dot icon11/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/06/2009
Appointment terminated director martin balaam
dot icon20/04/2009
Return made up to 19/03/09; bulk list available separately
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2008
Memorandum and Articles of Association
dot icon05/08/2008
Appointment terminated director gerard spencer
dot icon11/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 19/03/08; bulk list available separately
dot icon03/10/2007
Director resigned
dot icon26/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 19/03/07; bulk list available separately
dot icon16/04/2007
Ad 06/03/07--------- £ si [email protected]=118518 £ ic 13950740/14069258
dot icon16/04/2007
Ad 05/03/07--------- £ si [email protected]=2548148 £ ic 11402592/13950740
dot icon16/04/2007
New director appointed
dot icon20/03/2007
Resolutions
dot icon22/02/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon15/02/2007
Court order
dot icon10/01/2007
Director resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon02/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon10/04/2006
Return made up to 19/03/06; bulk list available separately
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/11/2005
Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH
dot icon01/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/07/2005
New director appointed
dot icon19/07/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Director resigned
dot icon20/06/2005
Return made up to 19/03/05; bulk list available separately
dot icon07/04/2005
Listing of particulars
dot icon26/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon06/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 19/03/04; bulk list available separately
dot icon19/01/2004
Director's particulars changed
dot icon02/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/07/2003
Conso 03/07/03
dot icon06/04/2003
New director appointed
dot icon04/04/2003
Return made up to 19/03/03; bulk list available separately
dot icon27/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/05/2002
Director's particulars changed
dot icon20/05/2002
Return made up to 19/03/02; bulk list available separately
dot icon30/04/2002
Group of companies' accounts made up to 2001-03-31
dot icon26/11/2001
Director resigned
dot icon07/11/2001
Auditor's resignation
dot icon05/11/2001
Return made up to 19/03/01; bulk list available separately
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Statement of affairs
dot icon04/10/2001
Ad 31/07/01--------- £ si [email protected]=33361 £ ic 5798855/5832216
dot icon15/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
S-div conve 20/07/01
dot icon02/08/2001
Nc inc already adjusted 20/07/01
dot icon02/08/2001
Memorandum and Articles of Association
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon27/07/2001
Certificate of change of name
dot icon24/07/2001
Listing of particulars
dot icon16/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon07/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon03/07/2001
Listing of particulars
dot icon12/06/2001
Secretary resigned;director resigned
dot icon12/06/2001
New secretary appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon12/03/2001
Director's particulars changed
dot icon08/03/2001
Ad 31/01/01--------- £ si [email protected]=17858 £ ic 4790632/4808490
dot icon22/01/2001
Ad 12/07/00--------- £ si [email protected]=206 £ ic 4790426/4790632
dot icon19/01/2001
Secretary's particulars changed;director's particulars changed
dot icon19/01/2001
Director's particulars changed
dot icon21/12/2000
Statement of affairs
dot icon21/12/2000
Ad 20/11/00--------- £ si [email protected]=21430 £ ic 4768996/4790426
dot icon13/12/2000
Statement of affairs
dot icon13/12/2000
Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4526191/4768996
dot icon20/11/2000
Statement of affairs
dot icon20/11/2000
Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4283386/4526191
dot icon20/11/2000
Statement of affairs
dot icon20/11/2000
Ad 23/10/00--------- £ si [email protected]=428 £ ic 4282958/4283386
dot icon22/08/2000
Full group accounts made up to 2000-03-31
dot icon18/08/2000
Director resigned
dot icon14/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon27/07/2000
New director appointed
dot icon20/07/2000
Return made up to 19/03/00; bulk list available separately
dot icon03/07/2000
Statement of affairs
dot icon03/07/2000
Ad 14/04/00--------- £ si [email protected]=2042 £ ic 4280916/4282958
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
£ nc 7500000/8000000 20/03/00
dot icon29/02/2000
Listing of particulars
dot icon04/11/1999
Ad 25/10/99--------- £ si [email protected]=1146110 £ ic 3134806/4280916
dot icon28/10/1999
Listing of particulars
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Resolutions
dot icon22/10/1999
£ nc 5000000/7500000 30/09/99
dot icon22/10/1999
S-div 30/09/99
dot icon07/10/1999
Listing of particulars
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon01/09/1999
Full group accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 19/03/99; full list of members
dot icon24/03/1999
New director appointed
dot icon17/07/1998
Full group accounts made up to 1998-03-31
dot icon26/06/1998
Director's particulars changed
dot icon24/04/1998
Ad 30/03/98--------- £ si [email protected]=30577 £ ic 3104229/3134806
dot icon23/04/1998
Return made up to 19/03/98; full list of members
dot icon17/04/1998
Resolutions
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Registered office changed on 16/03/98 from: 180 fleet street, london, EC4A 2HD
dot icon18/02/1998
New director appointed
dot icon16/02/1998
Ad 10/02/98--------- £ si [email protected]=845070 £ ic 2259158/3104228
dot icon12/02/1998
New director appointed
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon09/02/1998
Particulars of contract relating to shares
dot icon09/02/1998
Ad 18/12/97--------- £ si [email protected]=2259156 £ ic 2/2259158
dot icon23/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
S-div 18/12/97
dot icon22/01/1998
Nc inc already adjusted 18/12/97
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon20/01/1998
Certificate of re-registration from Private to Public Limited Company
dot icon20/01/1998
Auditor's report
dot icon20/01/1998
Auditor's statement
dot icon20/01/1998
Balance Sheet
dot icon20/01/1998
Re-registration of Memorandum and Articles
dot icon20/01/1998
Declaration on reregistration from private to PLC
dot icon20/01/1998
Application for reregistration from private to PLC
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Secretary resigned;director resigned
dot icon12/08/1997
Registered office changed on 12/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/08/1997
Resolutions
dot icon06/08/1997
Certificate of change of name
dot icon19/03/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
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
3
28.73M
-
0.00
-
-
2021
3
28.73M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

28.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Christopher
Director
19/03/2001 - 09/06/2005
47
Stafford Deitsch, Andrew
Director
10/02/1998 - 29/11/2006
41
Yapp, Stephen
Director
12/10/2009 - 07/09/2010
99
Mrs Carolyn Bell
Director
01/11/2015 - 29/08/2016
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/03/1997 - 05/08/1997
16826

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 TECHNOLOGY LIMITED

CASTLETON TECHNOLOGY LIMITED is an(a) Active company incorporated on 19/03/1997 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLETON TECHNOLOGY LIMITED?

toggle

CASTLETON TECHNOLOGY LIMITED is currently Active. It was registered on 19/03/1997 .

Where is CASTLETON TECHNOLOGY LIMITED located?

toggle

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

What does CASTLETON TECHNOLOGY LIMITED do?

toggle

CASTLETON TECHNOLOGY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CASTLETON TECHNOLOGY LIMITED have?

toggle

CASTLETON TECHNOLOGY LIMITED had 3 employees in 2021.

What is the latest filing for CASTLETON TECHNOLOGY LIMITED?

toggle

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