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

CASTLETON FINANCIAL MODELLING SOLUTIONS LTD

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
04424822
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castleton Financial Modelling Solutions Ltd
CASTLETON FINANCIAL MODELLING SOLUTIONS LTD was founded on 2002-04-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castleton Financial Modelling Solutions Ltd 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 FINANCIAL MODELLING SOLUTIONS LTD
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in RG9
 
Previous Names
BRIXX SOLUTIONS LIMITED18/11/2015
EARLSBANE LIMITED11/06/2002
Filing Information
Company Number 04424822
Company ID Number 04424822
Date formed 2002-04-25
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 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-06 15:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLETON FINANCIAL MODELLING SOLUTIONS LTD
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 FINANCIAL MODELLING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-04-19
HAYWOOD TREFOR CHAPMAN
Director 2015-05-31
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 2015-05-31 2017-07-18
DAVINDER KAUR SANGHERA
Director 2015-05-31 2017-01-16
HAYWOOD CHAPMAN
Company Secretary 2015-05-31 2015-07-31
JULIA BAXTER
Company Secretary 2003-08-01 2015-05-31
BARRIE JAMES BAXTER
Director 2002-05-09 2015-05-31
JULIA BAXTER
Director 2015-03-16 2015-05-31
NEWCHAIN LIMITED
Company Secretary 2002-05-09 2003-08-01
ROBIN WILFRED IAN LODGE
Director 2002-05-09 2003-03-03
JPCORS LIMITED
Nominated Secretary 2002-04-25 2002-05-10
JPCORD LIMITED
Nominated Director 2002-04-25 2002-05-10

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 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
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 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 TECHNOLOGY HOLDINGS LIMITED Director 2016-10-31 CURRENT 2004-02-13 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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-14DS01Application to strike the company off the register
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
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HAYWOOD TREFOR CHAPMAN
2020-06-16TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2020-06-16AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
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
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
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
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH 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
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SMITH
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER KAUR SANGHERA
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15AP01DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON
2016-11-15AP01DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON
2016-09-12AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-09MR05
2015-11-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-11-18RES15CHANGE OF NAME 18/11/2015
2015-11-18CERTNMCompany name changed brixx solutions LIMITED\certificate issued on 18/11/15
2015-08-14AP03Appointment of Mrs Jenny Louise Young as company secretary on 2015-07-31
2015-08-14TM02Termination of appointment of Haywood Chapman on 2015-07-31
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044248220001
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0125/04/15 ANNUAL RETURN FULL LIST
2015-06-08AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2015-06-05AP03Appointment of Mr Haywood Chapman as company secretary on 2015-05-31
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BAXTER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BAXTER
2015-06-05AP01DIRECTOR APPOINTED MR HAYWOOD TREFOR CHAPMAN
2015-06-05AP01DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM CHILTERN HOUSE 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY JULIA BAXTER
2015-04-19AP01DIRECTOR APPOINTED MRS JULIA BAXTER
2014-11-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0125/04/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-30AR0125/04/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0125/04/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0125/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0125/04/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-11363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-30363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 54A QUEEN STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AP
2006-11-09ELRESS369(4) SHT NOTICE MEET 06/12/05
2006-11-09ELRESS366A DISP HOLDING AGM 06/12/05
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF
2003-08-19363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2002-07-09225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-11CERTNMCOMPANY NAME CHANGED EARLSBANE LIMITED CERTIFICATE ISSUED ON 11/06/02
2002-06-10288aNEW SECRETARY APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-05-23288bDIRECTOR RESIGNED
2002-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CASTLETON FINANCIAL MODELLING SOLUTIONS LTD 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 FINANCIAL MODELLING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FINANCIAL MODELLING SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CASTLETON FINANCIAL MODELLING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLETON FINANCIAL MODELLING SOLUTIONS LTD
Trademarks
We have not found any records of CASTLETON FINANCIAL MODELLING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CASTLETON FINANCIAL MODELLING SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-06-03 GBP £590 Services Professional Fees Consultants
London Borough of Enfield 2015-03-18 GBP £610 IT Software Procurement
London Borough of Enfield 2015-03-09 GBP £1,000 IT Development & Implementation Costs
London Borough of Enfield 2015-03-03 GBP £4,540 IT Software Procurement
Lewisham Council 2014-05-01 GBP £3,150
Lewisham Council 2013-08-01 GBP £9,000
Cambridge City Council 2012-04-11 GBP £2,100
Cambridge City Council 2011-05-16 GBP £1,980
Cambridge City Council 2011-03-30 GBP £1,980
London Borough of Croydon 2010-12-01 GBP £2,145

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 FINANCIAL MODELLING SOLUTIONS LTD 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 FINANCIAL MODELLING SOLUTIONS LTD 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 FINANCIAL MODELLING SOLUTIONS LTD 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.