UKBizDB.co.uk

CASTLIGHT LTD

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

This company is commonly known as Castlight Ltd. The company was founded 15 years ago and was given the registration number 06793893. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CASTLIGHT LTD
Company Number:06793893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Experian, Newenham House, Northern Cross, Malahide Road, Ireland,

Secretary25 June 2019Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director15 June 2020Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Secretary27 April 2017Active
2nd Floor, Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, England, M27 6DB

Secretary21 December 2013Active
Craven House, Station Approach, Godalming, England, GU7 1EX

Secretary01 January 2012Active
Dte House, Hollins Mount, Bury, United Kingdom, BL9 8AT

Secretary16 January 2009Active
Newenham House, Northern Cross,, Malahide Road, Ireland,

Director25 June 2019Active
Newneham House, Northern Cross, Malahide Road, Ireland,

Director25 June 2019Active
2nd Floor, Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, England, M27 6DB

Director27 April 2017Active
4, West Regent Street, Glasgow, Scotland, G2 1RW

Director09 January 2014Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director15 June 2020Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director27 April 2017Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director27 April 2017Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director27 April 2017Active
Newenham House, Northern Cross, Malahide Road, Ireland,

Director25 June 2019Active
Dte House, Hollins Mount, Bury, United Kingdom, BL9 8AT

Director05 February 2009Active
Suite 33, Part Third Floor, Lowry Mill, Swinton, Manchester, England, M27 6DB

Director01 November 2017Active
2nd Floor, Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, England, M27 6DB

Director21 December 2013Active
Wellcroft House, Northern Suite, Wellcroft, Shipley, England, BD18 3QH

Director16 January 2009Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director15 June 2020Active
Dte House, Hollins Mount, Bury, United Kingdom, BL9 8AT

Director05 February 2009Active
Dte House, Hollins Mount, Bury, United Kingdom, BL9 8AT

Director16 January 2009Active

People with Significant Control

Experian Limited
Notified on:25 June 2019
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Creditfix Holdings Limited
Notified on:03 February 2018
Status:Active
Country of residence:Scotland
Address:C/O Bannatyne Kirkwood France & Co.,, 16 Royal Exchange Square, Glasgow, Scotland, G1 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Grady
Notified on:04 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:10, Westbourne Drive, Glasgow, Scotland, G61 4BQ
Nature of control:
  • Significant influence or control
Mr Martin Leonard
Notified on:04 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:Scotland
Address:60, Haggs Road, Glasgow, Scotland, G41 4AW
Nature of control:
  • Significant influence or control
Mr Pearse John Flynn
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:England
Address:2nd Floor, Lowry Mill, Lees Street, Pendlebury, Manchester, England, M27 6DB
Nature of control:
  • Significant influence or control
Ms Nancy Reid
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Scottish
Country of residence:Scotland
Address:4, Falcon Court, Glasgow, Scotland, G77 6ZA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Change account reference date company previous shortened.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-24Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.