Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLETON I4E LIMITED
Company Information for

CASTLETON I4E LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
03476733
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castleton I4e Ltd
CASTLETON I4E LIMITED was founded on 1997-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castleton I4e Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLETON I4E LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in CB4
 
Previous Names
REDSTONE I4E LIMITED24/06/2016
REDSTONE CONVERGED SOLUTIONS LIMITED22/02/2010
XPERT SYSTEMS LIMITED01/11/2005
Filing Information
Company Number 03476733
Company ID Number 03476733
Date formed 1997-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 15:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLETON I4E 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 I4E LIMITED

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-04-19
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY LOUISE YOUNG
Company Secretary 2015-07-31 2018-04-19
PAUL HARVEY MYHILL
Company Secretary 2013-01-01 2015-07-31
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
PETER JOHN HALLETT
Director 2009-10-13 2014-01-31
PETER ANDREW HAYES
Company Secretary 2011-11-18 2012-12-31
NICHOLAS O'RORKE
Company Secretary 2010-02-25 2011-11-18
MARK EDWARD ASHBY
Director 2010-05-25 2011-01-01
SHAUN RAYMOND PARKER
Director 2010-05-25 2011-01-01
PETER JOHN HALLETT
Director 2009-10-13 2010-09-08
PETER JOHN HALLETT
Director 2009-10-13 2010-09-08
PETER ANDREW HAYES
Company Secretary 2006-11-01 2010-02-25
TIMOTHY HOWARD PERKS
Director 2005-04-28 2009-10-13
MARTIN ANTHONY BALAAM
Director 2002-04-30 2009-04-28
MOHAMMED RAMZAN
Director 2004-06-24 2008-01-31
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL
Company Secretary 2005-04-28 2006-10-31
MARTIN ANTHONY BALAAM
Company Secretary 2003-01-31 2005-04-28
RAY JOHN CROSS
Director 2003-01-31 2004-06-24
PAUL MORLEY
Company Secretary 2001-11-20 2003-01-31
GARY DEAN BARTON
Director 2001-06-12 2003-01-31
DAVID MARTIN HARDCASTLE
Director 2001-08-20 2003-01-31
THOMAS GERARD KELLY
Director 1998-04-07 2003-01-31
ANDREW MARTIN LITTLEWOOD
Director 2001-05-14 2003-01-31
CHRISTOPHER PAUL MOORE
Director 2001-06-12 2003-01-31
GEORGE JOSEPH SANGER
Director 2001-06-12 2003-01-31
PAUL APPELBE
Director 2001-06-12 2002-04-30
COLIN DAVID CURTIS
Director 2001-08-17 2002-04-19
MICHAEL LOVSTAD
Director 2001-08-17 2002-01-10
JULIE ANN CLIFFE-JONES
Company Secretary 1998-04-07 2001-11-20
AIDAN FARRELL
Director 1997-12-09 2001-05-14
JAMES PATRICK REDMOND
Company Secretary 1997-12-09 1998-04-07
PEARSE TRUST SECRETARIES LIMITED
Company Secretary 1997-12-05 1997-12-09
THERESE MARIE FARRELL
Director 1997-12-09 1997-12-09
PEARSE TRUST CORPORATE LIMITED
Director 1997-12-05 1997-12-09

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 GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-04-08SH0123/03/21 STATEMENT OF CAPITAL GBP 3693458
2021-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increased maximum on nominal amount of shares with creation of 3591314 ordinary shares 23/03/2021
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-01PSC05Change of details for Castleton Group Holdings 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
2020-06-16TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HAYWOOD TREFOR CHAPMAN
2020-06-16AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-03-26PSC05Change of details for Castleton Group Holdings Limited as a person with significant control on 2019-03-25
2019-03-26PSC05Change of details for Castleton Group Holdings 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
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
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
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 102144
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-24RES15CHANGE OF COMPANY NAME 24/06/16
2016-06-24CERTNMCOMPANY NAME CHANGED REDSTONE I4E LIMITED CERTIFICATE ISSUED ON 24/06/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 102144
2015-10-13AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-14TM02Termination of appointment of Paul Harvey 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 034767330007
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 6
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2014-12-15AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 102144
2014-10-28AR0122/09/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 102144
2013-09-23AR0122/09/13 FULL LIST
2013-01-25AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BUILDING B OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20RES13TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012
2012-09-24AR0122/09/12 FULL LIST
2012-07-06RES13COMP BUS 20/06/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AR0105/12/11 FULL LIST
2011-11-29AP03SECRETARY APPOINTED MR PETER ANDREW HAYES
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHBY
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0105/12/10 FULL LIST
2010-10-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-10-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-10-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-25RES01ALTER ARTICLES 08/09/2010
2010-09-16AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2010-06-07AP01DIRECTOR APPOINTED MR MARK EDWARD ASHBY
2010-06-04AP01DIRECTOR APPOINTED MR SHAUN RAYMOND PARKER
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2010-03-03AP03SECRETARY APPOINTED MR NICHOLAS O'RORKE
2010-02-25AR0105/12/09 FULL LIST
2010-02-23RES01ADOPT ARTICLES 08/02/2010
2010-02-22RES15CHANGE OF NAME 08/02/2010
2010-02-22CERTNMCOMPANY NAME CHANGED REDSTONE CONVERGED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/10
2010-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-12-04AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-28AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-19AP01DIRECTOR APPOINTED MR STEPHEN YAPP
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS
2009-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-20363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-06RES01ALTER ARTICLES 19/02/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED RAMZAN
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CASTLETON I4E 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 CASTLETON I4E 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
GROUP DEBENTURE 2012-06-29 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2009-03-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-26 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 2001-05-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-04-14 Satisfied ALLIED IRISH BANKS P.L.C.
Intangible Assets
Patents
We have not found any records of CASTLETON I4E LIMITED registering or being granted any patents
Domain Names

CASTLETON I4E LIMITED owns 3 domain names.

calnet.co.uk   xpertsystems.co.uk   gandalfxpert.co.uk  

Trademarks
We have not found any records of CASTLETON I4E LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLETON I4E LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2013-01-07 GBP £1,050
Royal Borough of Windsor & Maidenhead 2012-12-14 GBP £3,409
Royal Borough of Windsor & Maidenhead 2012-08-21 GBP £840
Royal Borough of Windsor & Maidenhead 2012-05-11 GBP £21,061
Royal Borough of Windsor & Maidenhead 2012-04-14 GBP £168,357
Royal Borough of Windsor & Maidenhead 2012-02-15 GBP £1,783
Royal Borough of Windsor & Maidenhead 2011-05-17 GBP £18,415
Royal Borough of Windsor & Maidenhead 2011-04-01 GBP £1,665
Royal Borough of Windsor & Maidenhead 2011-03-30 GBP £1,665
West Berkshire Council 2010-11-23 GBP £51,525
West Berkshire Council 2010-11-08 GBP £38,644

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.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLETON I4E 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 CASTLETON I4E 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 I4E 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.