UKBizDB.co.uk

CASTLE TECHNOLOGY LIMITED

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

This company is commonly known as Castle Technology Limited. The company was founded 30 years ago and was given the registration number 02824049. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Rozel Barling Road, Barling Magna, Southend-on-sea, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CASTLE TECHNOLOGY LIMITED
Company Number:02824049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Rozel Barling Road, Barling Magna, Southend-on-sea, United Kingdom, SS3 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Station Road, Betchworth, England, RH3 7BZ

Secretary24 June 2019Active
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX

Director03 October 2018Active
22, Robert Moffat, High Legh, Knutsford, England, WA16 6PS

Director03 October 2018Active
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX

Secretary01 May 2013Active
Rozel, Barling Road, Barling Magna, Southend-On-Sea, United Kingdom, SS3 0LX

Secretary03 October 2018Active
Post Office Cottage, Bawdsey Manor Estate Bawdsey, Woodbridge, IP12 3BH

Secretary04 June 1993Active
The Rosery, Loudham Lane, Pettistree, Woodbridge, IP13 0NH

Director04 June 1993Active
Post Office Cottage, Bawdsey Manor Estate Bawdsey, Woodbridge, IP12 3BH

Director04 June 1993Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director04 June 1993Active
37 Hunters Place, Newcastle Upon Tyne, NE2 4PB

Director01 October 2003Active

People with Significant Control

Risc Os Developments Ltd
Notified on:30 August 2018
Status:Active
Country of residence:England
Address:Rozel, Barling Road, Southend-On-Sea, England, SS3 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter David Wild
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:12, Heathfield Place, Gateshead, England, NE9 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Ballance
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Rozel, Barling Road, Southend-On-Sea, United Kingdom, SS3 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Henry Lillingston
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Old Farmhouse, Bawdsey, Woodbridge, England, IP12 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-04-04Accounts

Change account reference date company current shortened.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.