Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTELLAN SOLUTIONS LIMITED
Company Information for

CASTELLAN SOLUTIONS LIMITED

3RD FLOOR, 70 GRACECHURCH STREET, LONDON, EC3V 0XL,
Company Registration Number
03892954
Private Limited Company
Active

Company Overview

About Castellan Solutions Ltd
CASTELLAN SOLUTIONS LIMITED was founded on 1999-12-13 and has its registered office in London. The organisation's status is listed as "Active". Castellan Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASTELLAN SOLUTIONS LIMITED
 
Legal Registered Office
3RD FLOOR
70 GRACECHURCH STREET
LONDON
EC3V 0XL
Other companies in OX16
 
Previous Names
BIS-WEB LIMITED28/10/2020
 
Trading Names/Associated Names
People Solutions
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTELLAN SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARGENTA TAX & CORPORATE SERVICES LIMITED   MACLEAN CARMICHAEL LIMITED   NAMES TAXATION SERVICE LIMITED
Is this data useful to you?
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.
Companies with same name CASTELLAN SOLUTIONS LIMITED
The following companies were found which have the same name as CASTELLAN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CASTELLAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PETER BOFFIN
Company Secretary 2003-11-30
NIGEL COLIN BARRETT
Director 2002-01-01
CHARLES PETER BOFFIN
Director 1999-12-13
IAN STEPHEN CRABB
Director 2018-01-22
KEITH TILLEY
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT O'CONNELL
Director 2000-02-28 2007-09-14
MATTHEW FRANK BOFFIN
Company Secretary 2001-12-12 2003-11-30
MATTHEW FRANK BOFFIN
Director 1999-12-13 2003-11-30
APRIL SUSAN BOFFIN
Company Secretary 1999-12-13 2001-12-12
APRIL SUSAN BOFFIN
Director 1999-12-13 2001-12-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-13 1999-12-13
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER BOFFIN BIS-WEB PEOPLE SOLUTIONS LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-28 Dissolved 2016-01-26
CHARLES PETER BOFFIN INVESTORCOM LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active
CHARLES PETER BOFFIN INVESTORCOM LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
IAN STEPHEN CRABB BECAUSE STUFF HAPPENS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2018-05-15
IAN STEPHEN CRABB ACULEATE CONSULTING LIMITED Director 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-09-05
KEITH TILLEY FORTRESS AVAILABILITY SERVICES LIMITED Director 2018-05-29 CURRENT 2016-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 1 Park Row Leeds LS1 5AB United Kingdom
2024-01-04CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JONES on 2023-08-01
2023-08-07Director's details changed for Mr. James Wetekamp on 2023-08-01
2023-08-04Director's details changed for Mr David Eugene Rockvam on 2023-08-01
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-03-27CESSATION OF CASTELLAN SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF CASTELLAN SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Notification of Riskonnect, Ltd as a person with significant control on 2023-03-03
2023-03-27Notification of Riskonnect, Ltd as a person with significant control on 2023-03-03
2023-03-13Appointment of Mr Michael Jones as company secretary on 2023-03-08
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-06Change of details for Assurance Software Limited as a person with significant control on 2021-01-06
2023-03-06Change of details for Castellan Solutions Holdings Limited as a person with significant control on 2022-10-11
2023-03-06CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM
2022-11-21AP01DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STURGIS
2022-07-18AP01DIRECTOR APPOINTED MR. JAMES WETEKAMP
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540008
2022-03-31AP01DIRECTOR APPOINTED MR BRYAN WEST
2021-12-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HOBBS
2021-07-29AP01DIRECTOR APPOINTED MR RYAN HOBBS
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAUMSTARK
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540007
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038929540008
2021-03-03TM02Termination of appointment of Charles Peter Boffin on 2021-03-03
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BOFFIN
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-10-28CERTNMCompany name changed bis-web LIMITED\certificate issued on 28/10/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR JON EZRINE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG POTTS
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-25PSC02Notification of Assurance Software Limited as a person with significant control on 2018-12-31
2019-01-25PSC07CESSATION OF CHARLES PETER BOFFIN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLIN BARRETT
2019-01-15AP01DIRECTOR APPOINTED MR JOHN BAUMSTARK
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038929540007
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540006
2018-10-02CH01Director's details changed for Mr Nigel Colin Barrett on 2017-12-14
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AP01DIRECTOR APPOINTED MR KEITH TILLEY
2018-03-08AP01DIRECTOR APPOINTED MR IAN STEPHEN CRABB
2017-12-18CH01Director's details changed for Mr Nigel Barrett on 2017-12-11
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 90
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-18CH01Director's details changed for Charles Peter Boffin on 2016-12-14
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 90
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Charles Peter Boffin on 2016-01-01
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540005
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540004
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540005
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038929540004
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038929540006
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-15AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 90
2014-12-19AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038929540005
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-20AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038929540004
2013-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 02/04/2012
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 02/04/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 02/04/2012
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O TRICOM SERVICES LTD 22 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU
2012-01-05AR0113/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 13/12/2011
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-02RP04SECOND FILING WITH MUD 13/12/09 FOR FORM AR01
2011-08-02RP04SECOND FILING WITH MUD 13/12/10 FOR FORM AR01
2011-08-02ANNOTATIONClarification
2011-07-25AR0113/12/08 FULL LIST AMEND
2011-07-25AR0113/12/07 FULL LIST AMEND
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07AR0113/12/10 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0113/12/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOFFIN / 11/11/2009
2009-01-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES BOFFIN / 13/04/2008
2008-08-05169GBP IC 100/90 01/07/08 GBP SR 10@1=10
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23RES13CONTRACT - PURCHASE OF 10 SHARES @ 1.00 27/05/2008
2008-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-15363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 8 FENLOCK COURT, BLENHEIM OFFICE PARK, HANBOROUGH WITNEY, OXFORDSHIRE OX29 8LN
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-02288aNEW DIRECTOR APPOINTED
2001-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-10225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 23 CASTLE STREET, BUCKINGHAM, BUCKINGHAMSHIRE MK18 1BP
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CASTELLAN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTELLAN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-21 Satisfied LLOYDS BANK PLC
2013-11-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-08 Satisfied HSBC BANK PLC
DEBENTURE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-04-05 Satisfied FRANCES ARABELLA LOFTUS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of CASTELLAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CASTELLAN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTELLAN SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £627 Consultancy
Northamptonshire County Council 2014-11 GBP £1,824 Consultancy
Northamptonshire County Council 2014-10 GBP £4,500 Consultancy
Royal Borough of Kingston upon Thames 2014-10 GBP £3,000 Staff Recruitment
Northamptonshire County Council 2014-9 GBP £1,938 Consultancy
Northamptonshire County Council 2014-8 GBP £1,710 Consultancy
Northamptonshire County Council 2014-7 GBP £4,500 Consultancy
Royal Borough of Kingston upon Thames 2014-7 GBP £3,000
Northamptonshire County Council 2014-6 GBP £855 Consultancy
Royal Borough of Kingston upon Thames 2014-6 GBP £960
Royal Borough of Kingston upon Thames 2014-5 GBP £3,000
Northamptonshire County Council 2014-4 GBP £5,298 Supplies & Services
Northamptonshire County Council 2014-3 GBP £3,000 Capital
Northamptonshire County Council 2014-2 GBP £9,047 Capital
Royal Borough of Kingston upon Thames 2014-1 GBP £3,000
Northamptonshire County Council 2014-1 GBP £21,049 Capital
Northamptonshire County Council 2013-12 GBP £2,166 Capital
Gloucestershire County Council 2013-12 GBP £32,483
Northamptonshire County Council 2013-11 GBP £21,351 Capital
Royal Borough of Kingston upon Thames 2013-7 GBP £3,000
Royal Borough of Kingston upon Thames 2013-4 GBP £3,000
Royal Borough of Kingston upon Thames 2012-12 GBP £3,000
London Borough of Richmond upon Thames 2010-10 GBP £3,000
London Borough of Richmond upon Thames 2010-7 GBP £3,000

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where CASTELLAN SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTELLAN SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTELLAN SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.