CASTLEWHITE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASTLEWHITE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06895258

Incorporation date

05/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Market House, Market Square, Aylesbury, Buckinghamshire HP20 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon04/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/09/2025
Change of details for Mr Peter Brown as a person with significant control on 2025-09-23
dot icon23/09/2025
Director's details changed for Mr Peter Brown on 2025-09-23
dot icon23/09/2025
Director's details changed for Ms Miriam O'gorman on 2025-09-23
dot icon19/09/2025
Registered office address changed from 11a Buckingham Street Aylesbury HP20 2LA England to 2nd Floor, Market House Market Square Aylesbury Buckinghamshire HP20 1TN on 2025-09-19
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon09/07/2024
Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 11a Buckingham Street Aylesbury HP20 2LA on 2024-07-09
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon03/11/2021
Registered office address changed from 26 Church Street Bishops Stortford Herts CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-03
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon09/08/2021
Notification of Miriam O'gorman as a person with significant control on 2021-06-30
dot icon09/08/2021
Change of details for Mr Peter Brown as a person with significant control on 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon06/01/2021
Change of details for Mr Peter Brown as a person with significant control on 2020-05-10
dot icon06/01/2021
Cessation of Miriam O'gorman as a person with significant control on 2020-05-10
dot icon17/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon17/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon28/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon28/06/2019
Change of details for Ms Miriam O'gorman as a person with significant control on 2019-06-28
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon17/05/2018
Change of details for Ms Miriam O'gorman as a person with significant control on 2018-05-05
dot icon17/05/2018
Notification of Peter Brown as a person with significant control on 2018-05-05
dot icon16/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon22/11/2017
Appointment of Mr Peter Brown as a director on 2017-11-22
dot icon31/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/06/2013
Director's details changed for Miriam O'gorman on 2013-01-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon01/06/2011
Director's details changed for Miriam O'gorman on 2011-05-01
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon27/05/2010
Director's details changed for Miriam O'gorman on 2009-12-31
dot icon18/05/2009
Director's change of particulars / miriam o'gorman / 14/05/2009
dot icon12/05/2009
Registered office changed on 12/05/2009 from 26 church street bishop's stortford hertfordshire CM23 2LY united kingdom
dot icon12/05/2009
Director appointed miriam o'gorman
dot icon06/05/2009
Registered office changed on 06/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon06/05/2009
Appointment terminated secretary qa registrars LIMITED
dot icon06/05/2009
Appointment terminated director graham cowan
dot icon05/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+66.69 % *

* during past year

Cash in Bank

£104,869.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/08/2026
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
2
1.78K
-
0.00
2.22K
-
2022
2
13.16K
-
0.00
62.91K
-
2023
2
62.38K
-
0.00
104.87K
-
2023
2
62.38K
-
0.00
104.87K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

62.38K £Ascended374.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.87K £Ascended66.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
05/05/2009 - 05/05/2009
7050
Mr Peter Brown
Director
22/11/2017 - Present
-
O'gorman, Miriam
Director
05/05/2009 - Present
-
QA REGISTRARS LIMITED
Corporate Secretary
05/05/2009 - 05/05/2009
-

Persons with Significant Control

3
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 CASTLEWHITE SOLUTIONS LIMITED

CASTLEWHITE SOLUTIONS LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at 2nd Floor, Market House, Market Square, Aylesbury, Buckinghamshire HP20 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEWHITE SOLUTIONS LIMITED?

toggle

CASTLEWHITE SOLUTIONS LIMITED is currently Active. It was registered on 05/05/2009 .

Where is CASTLEWHITE SOLUTIONS LIMITED located?

toggle

CASTLEWHITE SOLUTIONS LIMITED is registered at 2nd Floor, Market House, Market Square, Aylesbury, Buckinghamshire HP20 1TN.

What does CASTLEWHITE SOLUTIONS LIMITED do?

toggle

CASTLEWHITE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CASTLEWHITE SOLUTIONS LIMITED have?

toggle

CASTLEWHITE SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CASTLEWHITE SOLUTIONS LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-05-31.