Company Information for CASTELLAN SOLUTIONS LIMITED
3RD FLOOR, 70 GRACECHURCH STREET, LONDON, EC3V 0XL,
|
Company Registration Number
03892954
Private Limited Company
Active |
Company Name | ||
---|---|---|
CASTELLAN SOLUTIONS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL Other companies in OX16 | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 03892954 | |
---|---|---|
Company ID Number | 03892954 | |
Date formed | 1999-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB747452708 |
Last Datalog update: | 2024-04-06 20:48:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CASTELLAN SOLUTIONS HOLDINGS LIMITED | 1 Park Row Leeds LS1 5AB | Active - Proposal to Strike off | Company formed on the 2018-03-23 | |
CASTELLAN SOLUTIONS LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2023-07-27 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES PETER BOFFIN |
||
NIGEL COLIN BARRETT |
||
CHARLES PETER BOFFIN |
||
IAN STEPHEN CRABB |
||
KEITH TILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROBERT O'CONNELL |
Director | ||
MATTHEW FRANK BOFFIN |
Company Secretary | ||
MATTHEW FRANK BOFFIN |
Director | ||
APRIL SUSAN BOFFIN |
Company Secretary | ||
APRIL SUSAN BOFFIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIS-WEB PEOPLE SOLUTIONS LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-10-28 | Dissolved 2016-01-26 | |
INVESTORCOM LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
INVESTORCOM LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
BECAUSE STUFF HAPPENS LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2018-05-15 | |
ACULEATE CONSULTING LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Dissolved 2017-09-05 | |
FORTRESS AVAILABILITY SERVICES LIMITED | Director | 2018-05-29 | CURRENT | 2016-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom | ||
REGISTERED OFFICE CHANGED ON 20/03/24 FROM 1 Park Row Leeds LS1 5AB United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE | ||
SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JONES on 2023-08-01 | ||
Director's details changed for Mr. James Wetekamp on 2023-08-01 | ||
Director's details changed for Mr David Eugene Rockvam on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
CESSATION OF CASTELLAN SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CASTELLAN SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Riskonnect, Ltd as a person with significant control on 2023-03-03 | ||
Notification of Riskonnect, Ltd as a person with significant control on 2023-03-03 | ||
Appointment of Mr Michael Jones as company secretary on 2023-03-08 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Assurance Software Limited as a person with significant control on 2021-01-06 | ||
Change of details for Castellan Solutions Holdings Limited as a person with significant control on 2022-10-11 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM | ||
AP01 | DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STURGIS | |
AP01 | DIRECTOR APPOINTED MR. JAMES WETEKAMP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540008 | |
AP01 | DIRECTOR APPOINTED MR BRYAN WEST | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN HOBBS | |
AP01 | DIRECTOR APPOINTED MR RYAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAUMSTARK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038929540008 | |
TM02 | Termination of appointment of Charles Peter Boffin on 2021-03-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BOFFIN | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
CERTNM | Company name changed bis-web LIMITED\certificate issued on 28/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JON EZRINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG POTTS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
PSC02 | Notification of Assurance Software Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF CHARLES PETER BOFFIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COLIN BARRETT | |
AP01 | DIRECTOR APPOINTED MR JOHN BAUMSTARK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038929540007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540006 | |
CH01 | Director's details changed for Mr Nigel Colin Barrett on 2017-12-14 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEITH TILLEY | |
AP01 | DIRECTOR APPOINTED MR IAN STEPHEN CRABB | |
CH01 | Director's details changed for Mr Nigel Barrett on 2017-12-11 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Charles Peter Boffin on 2016-12-14 | |
LATEST SOC | 18/12/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
CH01 | Director's details changed for Charles Peter Boffin on 2016-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038929540006 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038929540005 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038929540004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 02/04/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 02/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 02/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O TRICOM SERVICES LTD 22 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU | |
AR01 | 13/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 13/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RP04 | SECOND FILING WITH MUD 13/12/09 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/12/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 13/12/08 FULL LIST AMEND | |
AR01 | 13/12/07 FULL LIST AMEND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 11/11/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES BOFFIN / 13/04/2008 | |
169 | GBP IC 100/90 01/07/08 GBP SR 10@1=10 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES13 | CONTRACT - PURCHASE OF 10 SHARES @ 1.00 27/05/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 8 FENLOCK COURT, BLENHEIM OFFICE PARK, HANBOROUGH WITNEY, OXFORDSHIRE OX29 8LN | |
363(287) | REGISTERED OFFICE CHANGED ON 06/01/03 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 23 CASTLE STREET, BUCKINGHAM, BUCKINGHAMSHIRE MK18 1BP |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | FRANCES ARABELLA LOFTUS |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTELLAN SOLUTIONS LIMITED
CASTELLAN SOLUTIONS LIMITED owns 36 domain names.
balancedlearning.co.uk cccareers.co.uk clientrelations.co.uk clearview-assessment.co.uk clearview-audit.co.uk clearview-compliance.co.uk clearview-continuity.co.uk clearview-survey.co.uk fifty5plus.co.uk lovewhereyouwork.co.uk neverheardof.co.uk newleafconsult.co.uk oxfordbiomedical.co.uk oxfordbiomedicalmaterials.co.uk oxfordenergytechnologies.co.uk oxfordenergytechnology.co.uk teddybears.co.uk acmshippinggroup.co.uk agreatcareer.co.uk bis-web.co.uk bisweb.co.uk greatcareer.co.uk ivesoldit.co.uk investorcom.co.uk investorcomm.co.uk retirementhousing.co.uk retirementproperty.co.uk mbplc-graduates.co.uk sovgem.co.uk tricomservices.co.uk futura-ir.co.uk corporate-financial.co.uk pacific-biofields-holdings.co.uk pacificbiofields.co.uk pacificbiofieldsholdings.co.uk pacificbioholdings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
Consultancy |
Royal Borough of Kingston upon Thames | |
|
Staff Recruitment |
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
Consultancy |
Royal Borough of Kingston upon Thames | |
|
|
Northamptonshire County Council | |
|
Consultancy |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Royal Borough of Kingston upon Thames | |
|
|
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Richmond upon Thames | |
|
|
London Borough of Richmond upon Thames | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Eastern Shires Purchasing Organisation (See www.espo.org) ESPO, for itself and on behalf of the 'Pro 5' Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) | software-related services | GBP | |
Software-related services. Time accounting or human resources software package. Internet and intranet software development services. ESPO, for itself and on behalf of the 'Pro 5' Group of Professional Buying Organisations (http://www.espo.org/about-us/collaborative-procurement.aspx) established a framework agreement for the provision of e-recruitment and talent management systems to eligible public sector bodies. The objective of the contract is to appoint a range of suitably experienced providers to provide a complete suite of products and solutions with associated consultancy services. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |