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

CASTELL COMMERCIAL LIMITED

5 ST JOHN'S LANE, LONDON, EC1M 4BH,
Company Registration Number
05066409
Private Limited Company
Active

Company Overview

About Castell Commercial Ltd
CASTELL COMMERCIAL LIMITED was founded on 2004-03-08 and has its registered office in London. The organisation's status is listed as "Active". Castell Commercial 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
CASTELL COMMERCIAL LIMITED
 
Legal Registered Office
5 ST JOHN'S LANE
LONDON
EC1M 4BH
Other companies in EC4N
 
Filing Information
Company Number 05066409
Company ID Number 05066409
Date formed 2004-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTELL COMMERCIAL 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 CASTELL COMMERCIAL LIMITED
The following companies were found which have the same name as CASTELL COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTELL COMMERCIAL LTD Delaware Unknown
CASTELL COMMERCIAL ENTERPRISE CORPORATION New Jersey Unknown
CASTELL COMMERCIAL LTD NO 9, TRIQ IL-LUMIJA, SAN GWANN Unknown

Company Officers of CASTELL COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
KARIN ELISABETH JANSE VAN RENSBURG
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE PETRE-MEARS
Director 2004-03-08 2013-01-14
CLS SECRETARIES, LTD.
Company Secretary 2004-03-08 2010-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN ELISABETH JANSE VAN RENSBURG FLEMING CREATIVE TEAM LTD Director 2014-11-06 CURRENT 2000-02-09 Dissolved 2016-12-13
KARIN ELISABETH JANSE VAN RENSBURG EXPRESS EDUCATION LTD Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG HAYBERRY LIMITED Director 2013-09-19 CURRENT 2002-10-18 Active
KARIN ELISABETH JANSE VAN RENSBURG NETFUL LIMITED Director 2013-06-17 CURRENT 1999-02-26 Dissolved 2015-05-12
KARIN ELISABETH JANSE VAN RENSBURG EAST-WEST CONSULTANCY LTD Director 2013-01-31 CURRENT 2000-06-20 Dissolved 2016-12-20
KARIN ELISABETH JANSE VAN RENSBURG EASTERN EUROPEAN COMPUTER TRADE COMPANY, LTD. Director 2013-01-14 CURRENT 2005-04-20 Dissolved 2014-12-23
KARIN ELISABETH JANSE VAN RENSBURG STORMALONG ASSET MANAGEMENT LTD Director 2013-01-07 CURRENT 2003-09-24 Dissolved 2014-06-10
KARIN ELISABETH JANSE VAN RENSBURG WORLDTEX INTERNATIONAL COMPANY LIMITED Director 2012-12-21 CURRENT 2002-11-01 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG WINGFIELD TRADING LTD. Director 2012-12-19 CURRENT 2010-09-06 Dissolved 2017-08-29
KARIN ELISABETH JANSE VAN RENSBURG SKALDIC MOTION INVEST LTD. Director 2012-12-06 CURRENT 2007-09-04 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG UNACUM LTD Director 2012-11-07 CURRENT 2009-01-22 Dissolved 2014-11-18
KARIN ELISABETH JANSE VAN RENSBURG GUNSITE LIMITED Director 2012-11-01 CURRENT 1996-10-29 Dissolved 2014-12-23
KARIN ELISABETH JANSE VAN RENSBURG MANGOLD CONSULTING & FINANCE LIMITED Director 2012-11-01 CURRENT 2008-02-26 Active
KARIN ELISABETH JANSE VAN RENSBURG DTB CORPORATION LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-07-15
KARIN ELISABETH JANSE VAN RENSBURG PHOSTER GLOBAL LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2015-10-13
KARIN ELISABETH JANSE VAN RENSBURG GFM EUROPEAN LIMITED Director 2012-08-21 CURRENT 2006-08-01 Dissolved 2014-09-16
KARIN ELISABETH JANSE VAN RENSBURG TOPREFORM PAPER & BOARD & CONSULTANCY LTD. Director 2012-08-21 CURRENT 2010-04-27 Active
KARIN ELISABETH JANSE VAN RENSBURG INEXA TECHNOLOGY LIMITED Director 2012-07-26 CURRENT 2001-10-04 Dissolved 2016-08-30
KARIN ELISABETH JANSE VAN RENSBURG MACFARLANE ASSOCIATES LIMITED Director 2012-06-29 CURRENT 1999-04-28 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG ALTARIX LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-06-23
KARIN ELISABETH JANSE VAN RENSBURG ALVERSTONE SYSTEMS LIMITED Director 2012-05-01 CURRENT 2008-09-17 Dissolved 2015-08-18
KARIN ELISABETH JANSE VAN RENSBURG P.R. ECHO LTD. Director 2012-04-06 CURRENT 2006-06-12 Dissolved 2017-01-31
KARIN ELISABETH JANSE VAN RENSBURG B.M. PARTNERS LTD Director 2012-03-20 CURRENT 2000-10-24 Dissolved 2013-10-01

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
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 8-12 New Bridge Street London EC4V 6AL United Kingdom
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 8-12 New Bridge Street London EC4V 6AL United Kingdom
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 60 Cannon Street London EC4N 6NP
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15DISS40Compulsory strike-off action has been discontinued
2016-03-14AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0103/11/15 ANNUAL RETURN FULL LIST
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0108/03/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD04Register(s) moved to registered office address
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/13 FROM 12-16 Clerkenwell Road London EC1M 5PQ
2013-06-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Karin Elisabeth Janse Van Rensburg on 2013-03-08
2013-01-18AP01DIRECTOR APPOINTED KARIN ELISABETH JANSE VAN RENSBURG
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS
2012-03-20AR0108/03/12 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0108/03/11 ANNUAL RETURN FULL LIST
2011-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2011-03-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0108/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PETRE-MEARS / 10/03/2010
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES, LTD.
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH PETRE-MEARS / 23/06/2009
2009-06-23288cSECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES LTD / 23/06/2009
2009-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-25DISS40DISS40 (DISS40(SOAD))
2009-02-24AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-04-04363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-03363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-05363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-22244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-22363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

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 CASTELL COMMERCIAL 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 Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against CASTELL COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTELL COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CASTELL COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CASTELL COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTELL COMMERCIAL LIMITED
Trademarks
We have not found any records of CASTELL COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTELL COMMERCIAL 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as CASTELL COMMERCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTELL COMMERCIAL 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 partyCASTELL COMMERCIAL LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTELL COMMERCIAL 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 CASTELL COMMERCIAL 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.