UKBizDB.co.uk

CAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cast Limited. The company was founded 34 years ago and was given the registration number 02391989. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAST LIMITED
Company Number:02391989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6th Floor, 322 High Holborn, London, WC1V 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
45, Arden Road, London, United Kingdom, N3 3AD

Director28 September 2012Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director02 July 2012Active
Dixon Hill Barn, Oldfield Lane, Oldfield, Keighley, BD22 0HY

Secretary-Active
7th, Floor, 322 High Holborn, London, WC1V 7PB

Corporate Secretary16 November 1992Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director17 January 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 June 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director20 November 2006Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 July 2001Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director28 March 2012Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director12 December 2007Active
The Elwells, Bennetts Hill Dunton Bassett, Lutterworth, LE17 5JJ

Director-Active
420, National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director30 September 2016Active
Dixon Hill Barn, Oldfield Lane, Oldfield, Keighley, BD22 0HY

Director-Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
6th Floor, 322 High Holborn, London, WC1V 7PB

Director19 October 2017Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director30 September 2016Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

Director16 November 1992Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director17 January 2012Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director16 November 1992Active
7th, Floor, 322 High Holborn, London, England, WC1V 7PB

Director28 June 2012Active
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director25 April 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director12 December 2007Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Director01 January 1997Active
19 Southfield Park, North Harrow, HA2 6HF

Director01 October 2001Active

People with Significant Control

Airgare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Capital

Capital return purchase own shares.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-02Capital

Capital variation of rights attached to shares.

Download
2022-01-08Capital

Capital cancellation shares.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-18Capital

Capital cancellation shares.

Download
2019-10-18Capital

Capital return purchase own shares.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Capital

Legacy.

Download

Copyright © 2024. All rights reserved.