CASTLIGHT LTD

Register to unlock more data on OkredoRegister

CASTLIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06793893

Incorporation date

16/01/2009

Size

Full

Contacts

Registered address

Registered address

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon06/02/2024
Final Gazette dissolved following liquidation
dot icon06/11/2023
Return of final meeting in a members' voluntary winding up
dot icon08/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Declaration of solvency
dot icon24/12/2021
Appointment of a voluntary liquidator
dot icon10/12/2021
Termination of appointment of Martin Leonard as a director on 2021-12-08
dot icon10/12/2021
Termination of appointment of Paul William Speirs as a director on 2021-12-08
dot icon10/12/2021
Termination of appointment of Julia Mary Cattanach as a director on 2021-12-08
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon21/09/2021
Termination of appointment of Lisa Fretwell as a director on 2021-08-01
dot icon10/02/2021
Termination of appointment of Philip Grady as a director on 2021-02-09
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon08/07/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon06/07/2020
Full accounts made up to 2019-06-30
dot icon24/06/2020
Appointment of Mr Paul William Speirs as a director on 2020-06-15
dot icon24/06/2020
Appointment of Ms Lisa Fretwell as a director on 2020-06-15
dot icon24/06/2020
Appointment of Mr David John Bates as a director on 2020-06-15
dot icon24/03/2020
Termination of appointment of Malcolm John Pape as a director on 2020-03-10
dot icon11/02/2020
Termination of appointment of Charles Langhorne Butterworth as a director on 2020-02-03
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon24/07/2019
Resolutions
dot icon24/07/2019
Statement of company's objects
dot icon12/07/2019
Cessation of Martin Leonard as a person with significant control on 2019-06-25
dot icon12/07/2019
Cessation of Creditfix Holdings Limited as a person with significant control on 2019-06-25
dot icon12/07/2019
Cessation of Philip Grady as a person with significant control on 2019-06-25
dot icon12/07/2019
Change of details for 00653331 as a person with significant control on 2019-06-25
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon09/07/2019
Notification of 00653331 as a person with significant control on 2019-06-25
dot icon28/06/2019
Appointment of Mr Charles Langhorne Butterworth as a director on 2019-06-25
dot icon28/06/2019
Registered office address changed from Suite 33, Part Third Floor Lowry Mill Swinton Manchester M27 6DB England to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 2019-06-28
dot icon28/06/2019
Appointment of Mr Ronan Hanna as a secretary on 2019-06-25
dot icon28/06/2019
Appointment of Mr Malcolm John Pape as a director on 2019-06-25
dot icon28/06/2019
Appointment of Ms Julia Mary Cattanach as a director on 2019-06-25
dot icon26/06/2019
Termination of appointment of Martin Hagerty as a director on 2019-06-25
dot icon05/06/2019
Accounts for a small company made up to 2018-06-30
dot icon19/03/2019
Second filing of Confirmation Statement dated 16/01/2018
dot icon22/02/2019
Notification of Creditfix Holdings Limited as a person with significant control on 2018-02-03
dot icon22/01/2019
Termination of appointment of Nancy Reid as a director on 2019-01-22
dot icon07/01/2019
Cessation of Nancy Reid as a person with significant control on 2016-04-06
dot icon04/12/2018
Registered office address changed from 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB England to Suite 33, Part Third Floor Lowry Mill Swinton Manchester M27 6DB on 2018-12-04
dot icon19/10/2018
Termination of appointment of Edward Andrew Crozier as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Edward Andrew Crozier as a secretary on 2018-10-19
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon16/05/2018
Termination of appointment of Pearse John Flynn as a director on 2018-05-15
dot icon16/05/2018
Cessation of Pearse John Flynn as a person with significant control on 2018-05-15
dot icon09/05/2018
Full accounts made up to 2017-06-30
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Change of share class name or designation
dot icon05/02/2018
16/01/18 Statement of Capital gbp 1000
dot icon27/12/2017
Memorandum and Articles of Association
dot icon27/11/2017
Appointment of Ms Nancy Reid as a director on 2017-11-01
dot icon24/07/2017
Auditor's resignation
dot icon21/07/2017
Resolutions
dot icon24/05/2017
Director's details changed for Mr Martin Hagerty on 2017-05-24
dot icon24/05/2017
Director's details changed for Mr Martin Leonard on 2017-05-24
dot icon24/05/2017
Appointment of Mr Edward Andrew Crozier as a secretary on 2017-04-27
dot icon24/05/2017
Appointment of Mr Edward Andrew Crozier as a director on 2017-04-27
dot icon24/05/2017
Termination of appointment of Nancy Reid as a secretary on 2017-05-24
dot icon19/05/2017
Termination of appointment of Nancy Reid as a director on 2017-04-27
dot icon19/05/2017
Appointment of Mr Martin Hagerty as a director on 2017-04-27
dot icon19/05/2017
Appointment of Mr Martin Leonard as a director on 2017-04-27
dot icon19/05/2017
Appointment of Mr Philip Grady as a director on 2017-04-27
dot icon01/03/2017
Full accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/08/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon06/07/2016
Accounts for a small company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon07/12/2015
Certificate of change of name
dot icon04/12/2015
Registered office address changed from Wellcroft House Northern Suite Wellcroft Shipley West Yorkshire BD18 3QH to 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB on 2015-12-04
dot icon19/10/2015
Director's details changed for Ms Nancy Reid on 2015-10-01
dot icon19/10/2015
Director's details changed for Ms Nancy Reid on 2015-10-01
dot icon19/10/2015
Secretary's details changed for Ms Nancy Reid on 2015-09-01
dot icon03/06/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon06/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/02/2014
Certificate of change of name
dot icon27/02/2014
Termination of appointment of Michael Rowe as a director
dot icon27/02/2014
Termination of appointment of Michael Rowe as a secretary
dot icon27/02/2014
Appointment of Mr Pearse John Flynn as a director
dot icon27/02/2014
Appointment of Ms Nancy Reid as a secretary
dot icon27/02/2014
Appointment of Ms Nancy Reid as a director
dot icon27/02/2014
Registered office address changed from , Cravan House Station Approach, Godalming, Surrey, GU7 1EX, England on 2014-02-27
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon24/12/2013
Amended accounts made up to 2012-12-31
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon29/05/2013
Registered office address changed from , Dte House Hollins Mount, Bury, Lancashire, BL9 8AT, United Kingdom on 2013-05-29
dot icon29/05/2013
Termination of appointment of Ronald Wade as a secretary
dot icon29/05/2013
Appointment of Mr Michael Rowe as a secretary
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Ronald Wade as a director
dot icon18/01/2012
Termination of appointment of John Titley as a director
dot icon18/01/2012
Termination of appointment of Andrew Poxon as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Registered office address changed from , Unit 6 the Parks, Lodge Lane, Newton Le Willows, Merseyside, WA12 0JQ, England on 2011-06-20
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon04/02/2010
Director's details changed for John Malcolm Titley on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Andrew Poxon on 2010-02-04
dot icon05/11/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon04/11/2009
Director's details changed for Ronald Wade on 2009-11-02
dot icon04/11/2009
Director's details changed for Michael Rowe on 2009-10-26
dot icon04/11/2009
Secretary's details changed for Ronald Wade on 2009-11-02
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Resolutions
dot icon06/04/2009
Ad 23/03/09\gbp si 350@1=350\gbp ic 650/1000\
dot icon06/04/2009
Accounting reference date extended from 31/01/2010 to 31/05/2010
dot icon27/03/2009
Certificate of change of name
dot icon11/02/2009
Director appointed andrew poxon
dot icon11/02/2009
Director appointed john malcolm titley
dot icon16/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
25/06/2019 - 10/03/2020
62
Reid, Nancy
Director
01/11/2017 - 22/01/2019
25
Grady, Philip
Director
27/04/2017 - 09/02/2021
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLIGHT LTD

CASTLIGHT LTD is an(a) Dissolved company incorporated on 16/01/2009 with the registered office located at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There is currently no 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 CASTLIGHT LTD?

toggle

CASTLIGHT LTD is currently Dissolved. It was registered on 16/01/2009 and dissolved on 06/02/2024.

Where is CASTLIGHT LTD located?

toggle

CASTLIGHT LTD is registered at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does CASTLIGHT LTD do?

toggle

CASTLIGHT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTLIGHT LTD?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved following liquidation.