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

CASTLETON TECHNOLOGY HOLDINGS LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
05043538
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castleton Technology Holdings Ltd
CASTLETON TECHNOLOGY HOLDINGS LIMITED was founded on 2004-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castleton Technology Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLETON TECHNOLOGY HOLDINGS LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in CB4
 
Previous Names
05043538 LIMITED20/03/2014
MAXIMA HOLDINGS LIMITED17/02/2014
VENTIVA PLC18/10/2004
ANGELPEARL PUBLIC LIMITED COMPANY14/04/2004
Filing Information
Company Number 05043538
Company ID Number 05043538
Date formed 2004-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-06 14:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLETON TECHNOLOGY HOLDINGS 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.

Company Officers of CASTLETON TECHNOLOGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-04-19
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
DEAN ROBERT DICKINSON
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY LOUISE YOUNG
Company Secretary 2015-07-31 2018-04-19
ANDREW IAN SMITH
Director 2011-09-19 2017-07-18
PAUL MYHILL
Company Secretary 2013-02-01 2015-07-31
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
ANTHONY CHARLES WEAVER
Director 2012-11-09 2014-12-31
PETER JOHN HALLETT
Director 2012-11-09 2014-01-31
DAVID WILLIAM MEMORY
Company Secretary 2009-04-27 2013-01-31
DAVID WILLIAM MEMORY
Director 2009-04-27 2013-01-31
MICHAEL JOHN BROOKE
Director 2004-04-15 2012-11-13
ROBIN GEORGE WALTON WILLIAMS
Director 2009-03-23 2012-11-13
KELVIN FRANK HARRISON
Director 2004-11-24 2011-10-18
GRAHAM JOHN KINGSMILL
Director 2009-04-27 2011-10-18
BORIS HUARD
Director 2007-10-29 2009-07-31
JOHN JAMES TAYLOR
Company Secretary 2008-07-03 2009-04-27
JOHN JAMES TAYLOR
Director 2008-07-03 2009-04-27
MARK CHRISTOPHER MORRIS
Director 2007-07-02 2009-03-23
KIM ANNETTE NICHOLSON
Director 2007-01-24 2009-03-23
LINDA MARGARET ANDREWS
Company Secretary 2004-09-29 2008-07-03
LINDA MARGARET ANDREWS
Director 2005-10-20 2008-07-03
JEREMY MALCOLM PRESCOTT
Director 2004-04-15 2007-09-27
GEOFFREY JAMES BICKNELL
Director 2004-03-18 2005-10-20
SAMUEL COLIN BLACK
Director 2004-11-24 2005-03-30
MARK CHALICE PEARMAN
Director 2004-03-18 2004-11-09
GEOFFREY JAMES BICKNELL
Company Secretary 2004-03-18 2004-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-13 2004-03-18
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-13 2004-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-02-13 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
DEAN ROBERT DICKINSON HOMETEAM.NET LIMITED Director 2016-10-31 CURRENT 2003-12-01 Active - Proposal to Strike off
DEAN ROBERT DICKINSON KYPERA HOLDINGS LIMITED Director 2016-10-31 CURRENT 2006-11-27 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2016-10-31 CURRENT 2008-02-28 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON MANAGED SERVICES LTD Director 2016-10-31 CURRENT 1987-09-18 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGY LIMITED Director 2016-10-31 CURRENT 1997-03-19 Active
DEAN ROBERT DICKINSON IMPACT APPLICATIONS LIMITED Director 2016-10-31 CURRENT 2000-08-08 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2016-10-31 CURRENT 2002-04-25 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGIES LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
DEAN ROBERT DICKINSON KYPERA LIMITED Director 2016-10-31 CURRENT 2002-06-05 Active - Proposal to Strike off

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
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-30Application to strike the company off the register
2021-12-30DS01Application to strike the company off the register
2021-12-23Solvency Statement dated 21/12/21
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 1
2021-12-23SH19Statement of capital on 2021-12-23 GBP 1
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 21/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-10-20PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2020-09-17
2020-09-17AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYWOOD TREFOR CHAPMAN
2020-06-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-06-17TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-03-26PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2019-03-25
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN United Kingdom
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04AP03Appointment of Mrs Helen Griffiths as company secretary on 2018-04-19
2018-05-04TM02Termination of appointment of Jenny Louise Young on 2018-04-19
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SMITH
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 352614.02
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15AP01DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 352614.02
2016-03-11AR0113/02/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14TM02Termination of appointment of Paul Myhill on 2015-07-31
2015-08-14AP03Appointment of Mrs Jenny Louise Young as company secretary on 2015-07-31
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050435380007
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 352614.02
2015-03-03AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2014-12-22AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 352614.02
2014-03-24AR0113/02/14 FULL LIST
2014-03-20RES15CHANGE OF NAME 21/02/2014
2014-03-20CERTNMCOMPANY NAME CHANGED 05043538 LIMITED CERTIFICATE ISSUED ON 20/03/14
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-03-05AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-03-03RES15CHANGE OF NAME 21/02/2014
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-17AR0113/02/13 FULL LIST
2014-02-17RT01COMPANY RESTORED ON 17/02/2014
2014-02-17CERTNMCOMPANY NAME CHANGED MAXIMA HOLDINGS CERTIFICATE ISSUED ON 17/02/14
2013-09-24GAZ2STRUCK OFF AND DISSOLVED
2013-06-11GAZ1FIRST GAZETTE
2013-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2013-03-14SH20STATEMENT BY DIRECTORS
2013-03-14SH1914/03/13 STATEMENT OF CAPITAL GBP 352614.02
2013-03-14CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-03-14RES13SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE CANCELLED 13/03/2013
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID MEMORY
2013-03-01AP03SECRETARY APPOINTED MR PAUL MYHILL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY
2013-02-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/02/2013
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, COTSWOLD COURT, LANSDOWN ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2JA
2012-12-18AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES13TERMS AND TRANSACACTION OF FINANCE DOCUMENT APPROVED, FINANCE DOCUMENT BENEFIT ITS MEMBERS AS A WHOLW,DIRECTORS BE EMPOWERED ON BEHALF OF THE COMPANY, INSERT NEW ARTICLES 09/11/2012
2012-11-20RES01ALTER ARTICLES 09/11/2012
2012-11-19SH0112/11/12 STATEMENT OF CAPITAL GBP 352614.02
2012-11-16AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2012-11-15AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2012-11-09SH1909/11/12 STATEMENT OF CAPITAL GBP 0.01
2012-11-09CERT15REDUCTION OF ISSUED CAPITAL
2012-11-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-10-22RES01ADOPT ARTICLES 17/10/2012
2012-10-22RES13SCHEME OF ARRANGEMENT 17/10/2012
2012-03-12AR0113/02/12 BULK LIST
2011-12-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-07SH0124/10/11 STATEMENT OF CAPITAL GBP 352614.02
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGSMILL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2011-11-14AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2011-03-15AR0113/02/11 BULK LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HUARD
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-25AR0113/02/10 BULK LIST
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-10-07RES13AUTH TO HOLD AGM'S
2009-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TAYLOR
2009-05-07288aDIRECTOR APPOINTED GRAHAM JOHN KINGSMILL
2009-05-07288aDIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM MEMORY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASTLETON TECHNOLOGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against CASTLETON TECHNOLOGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding BARCLAYS BANK PLC
ACCESSION DEED TO A DEBENTURE 2012-11-21 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 2008-07-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-07-17 Satisfied BARCLAYS BANK PLC
SHARE MORTGAGE 2006-11-17 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2005-09-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-11-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 CASTLETON TECHNOLOGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLETON TECHNOLOGY HOLDINGS LIMITED registering or being granted any patents
Domain Names

CASTLETON TECHNOLOGY HOLDINGS LIMITED owns 5 domain names.

hanston.co.uk   maxima.co.uk   maximaholdings.co.uk   maxtst.co.uk   mymaxima.co.uk  

Trademarks
We have not found any records of CASTLETON TECHNOLOGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLETON TECHNOLOGY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CASTLETON TECHNOLOGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASTLETON TECHNOLOGY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLETON TECHNOLOGY HOLDINGS LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLETON TECHNOLOGY HOLDINGS 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 CASTLETON TECHNOLOGY HOLDINGS 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.