Warning: file_put_contents(c/5cdf819050b82ec4c1c9e08df59b4a61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Castor Vali Maritime Ltd, RG1 3EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTOR VALI MARITIME LTD

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

This company is commonly known as Castor Vali Maritime Ltd. The company was founded 9 years ago and was given the registration number 09508787. The firm's registered office is in READING. You can find them at Davidson House, Forbury Square, Reading, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CASTOR VALI MARITIME LTD
Company Number:09508787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Davidson House, Forbury Square, Reading, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davidson House, Forbury Square, Reading, England, RG1 3EU

Secretary11 April 2018Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Director11 April 2018Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Director01 September 2018Active
Vicarage House, 58-60 Kensington Church Street, London, United Kingdom, W8 4DB

Director25 March 2015Active

People with Significant Control

Castor Vali Limited
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Russell Armstrong
Notified on:10 August 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Davidson House, Forbury Square, Reading, England, RG1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-05-13Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-07-10Gazette

Gazette filings brought up to date.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-07-12Address

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

Download

Copyright © 2024. All rights reserved.