CASTUS LIMITED

Register to unlock more data on OkredoRegister

CASTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06204830

Incorporation date

05/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 115 Cooper Buildings, Arundel Street, Sheffield S1 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon16/04/2026
Change of details for Mr Gary Hides as a person with significant control on 2024-07-16
dot icon16/04/2026
Director's details changed for Mr Gary Hides on 2024-07-16
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon12/03/2024
Cessation of Matthew Harpin as a person with significant control on 2024-03-07
dot icon12/03/2024
Termination of appointment of Matthew Harpin as a director on 2024-03-07
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon12/03/2024
Appointment of Mr Simon Paul Heappey as a director on 2024-03-07
dot icon12/03/2024
Change of details for Mr Gary Hides as a person with significant control on 2024-03-12
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Registered office address changed from Suite W7 Cooper Buildings Arundel Street Sheffield S1 2NS England to Suite 115 Cooper Buildings Arundel Street Sheffield S1 2NS on 2022-07-11
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon06/04/2021
Cessation of Cmv Holdings London Limited as a person with significant control on 2020-10-23
dot icon06/04/2021
Termination of appointment of Simon Mark Weeks as a director on 2020-10-23
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon17/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/10/2018
Resolutions
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Change of share class name or designation
dot icon21/09/2018
Appointment of Mr Simon Mark Weeks as a director on 2018-09-18
dot icon19/09/2018
Notification of Cmv Holdings London Limited as a person with significant control on 2018-09-18
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon01/12/2016
Registered office address changed from Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB to Suite W7 Cooper Buildings Arundel Street Sheffield S1 2NS on 2016-12-01
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Gary Hides on 2016-02-03
dot icon23/12/2015
Termination of appointment of Christopher Harpin as a director on 2015-12-22
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mr Matthew Harpin as a director
dot icon11/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Christopher Harpin on 2012-04-05
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Director's details changed for Mr Gary Hides on 2011-06-20
dot icon10/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Christopher Harpin on 2009-10-01
dot icon04/05/2010
Director's details changed for Mr Gary Hides on 2009-10-01
dot icon04/05/2010
Termination of appointment of Carol Hides as a secretary
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Registered office changed on 09/06/2009 from 30 mount street lincoln LN1 3JG
dot icon22/05/2009
Return made up to 05/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon08/07/2008
Director appointed mr christopher harpin
dot icon21/04/2008
Return made up to 05/04/08; full list of members
dot icon05/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

25
2023
change arrow icon-16.22 % *

* during past year

Cash in Bank

£292,757.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
18
334.67K
-
0.00
452.96K
-
2022
20
295.35K
-
0.00
349.42K
-
2023
25
355.56K
-
0.00
292.76K
-
2023
25
355.56K
-
0.00
292.76K
-

Employees

2023

Employees

25 Ascended25 % *

Net Assets(GBP)

355.56K £Ascended20.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.76K £Descended-16.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hides, Gary
Director
05/04/2007 - Present
4
Mr Matthew Harpin
Director
01/09/2012 - 07/03/2024
2
Weeks, Simon Mark
Director
18/09/2018 - 23/10/2020
21
Heappey, Simon Paul
Director
07/03/2024 - Present
3
Harpin, Christopher
Director
06/04/2008 - 22/12/2015
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASTUS LIMITED

CASTUS LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at Suite 115 Cooper Buildings, Arundel Street, Sheffield S1 2NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTUS LIMITED?

toggle

CASTUS LIMITED is currently Active. It was registered on 05/04/2007 .

Where is CASTUS LIMITED located?

toggle

CASTUS LIMITED is registered at Suite 115 Cooper Buildings, Arundel Street, Sheffield S1 2NS.

What does CASTUS LIMITED do?

toggle

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

How many employees does CASTUS LIMITED have?

toggle

CASTUS LIMITED had 25 employees in 2023.

What is the latest filing for CASTUS LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Gary Hides as a person with significant control on 2024-07-16.