CASTRO INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CASTRO INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035926

Incorporation date

05/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2009)
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon11/11/2025
Application to strike the company off the register
dot icon08/11/2024
Micro company accounts made up to 2024-10-31
dot icon08/11/2024
Termination of appointment of Eduardo Valdez as a director on 2024-11-08
dot icon25/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-10-05 with updates
dot icon17/11/2022
Termination of appointment of Anthony Mcdonald as a director on 2022-10-31
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/05/2021
Registered office address changed from Unit 1 Rear of 129 Eastbank Street Southport Eastbank Street Southport PR8 1DQ England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-05-19
dot icon19/05/2021
Micro company accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon06/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/12/2018
Appointment of Mr Anthony Mcdonald as a director on 2018-11-23
dot icon23/11/2018
Registered office address changed from 45 Beech Street Beech Street London EC2Y 8AD to Unit 1 Rear of 129 Eastbank Street Southport Eastbank Street Southport PR8 1DQ on 2018-11-23
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-10-31
dot icon07/06/2018
Notification of a person with significant control statement
dot icon07/06/2018
Cessation of International Corporate Management & Trustee Services, Inc as a person with significant control on 2018-06-01
dot icon07/06/2018
Cessation of International Corporate Management & Trustee Services, Inc as a person with significant control on 2018-06-01
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Eduardo Valdez as a director on 2015-04-01
dot icon21/09/2015
Registered office address changed from Regency House 151 Eastbank Street Southport Merseyside PR8 1EE to 45 Beech Street Beech Street London EC2Y 8AD on 2015-09-21
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Registered office address changed from 131 Eastbank Street Southport PR8 1DQ United Kingdom on 2010-08-16
dot icon05/10/2009
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
31/10/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.28K
-
0.00
-
-
2022
0
1.28K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Anthony
Director
23/11/2018 - 31/10/2022
24
Castro Espinosa, Diana Mabel
Director
05/10/2009 - Present
-
Valdez, Eduardo
Director
01/04/2015 - 08/11/2024
-

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 CASTRO INVESTMENTS LTD

CASTRO INVESTMENTS LTD is an(a) Active company incorporated on 05/10/2009 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTRO INVESTMENTS LTD?

toggle

CASTRO INVESTMENTS LTD is currently Active. It was registered on 05/10/2009 .

Where is CASTRO INVESTMENTS LTD located?

toggle

CASTRO INVESTMENTS LTD is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CASTRO INVESTMENTS LTD do?

toggle

CASTRO INVESTMENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CASTRO INVESTMENTS LTD?

toggle

The latest filing was on 09/12/2025: Voluntary strike-off action has been suspended.