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

CASTLETON TECHNOLOGIES LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
06193446
Private Limited Company
Active

Company Overview

About Castleton Technologies Ltd
CASTLETON TECHNOLOGIES LIMITED was founded on 2007-03-30 and has its registered office in London. The organisation's status is listed as "Active". Castleton Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLETON TECHNOLOGIES LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in CV1
 
Previous Names
CASTLETON SOFTWARE SOLUTIONS LTD30/05/2019
DOCUMOTIVE LIMITED09/11/2015
Filing Information
Company Number 06193446
Company ID Number 06193446
Date formed 2007-03-30
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 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLETON TECHNOLOGIES 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 TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-04-19
HAYWOOD TREFOR CHAPMAN
Director 2014-12-10
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 2014-11-18 2017-07-18
DAVINDER KAUR SANGHERA
Director 2015-11-27 2017-01-16
PAUL HARVEY MYHILL
Company Secretary 2014-11-18 2015-07-31
JONATHAN ANDREW HOLYHEAD
Director 2008-10-24 2014-11-18
DAVINDER KAUR SANGHERA
Director 2012-05-09 2014-11-18
SIMON JOHN REAY
Director 2012-05-09 2012-11-14
HAYLEY JANE BENNETT
Company Secretary 2007-03-30 2008-10-24
ANDREW DERRICK
Director 2007-03-30 2008-10-24

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 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 FINANCIAL MODELLING SOLUTIONS LTD Director 2016-10-31 CURRENT 2002-04-25 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 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2022-03-29
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/03/20
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 DEAN ROBERT DICKINSON
2020-06-17TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2020-06-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS 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
2019-05-30RES15CHANGE OF COMPANY NAME 22/10/22
2019-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, 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
2019-01-08AAFULL 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
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SMITH
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 135.54
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, 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
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 135.54
2016-04-27AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-27AP01DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA
2015-11-09RES15CHANGE OF NAME 06/11/2015
2015-11-09CERTNMCompany name changed documotive LIMITED\certificate issued on 09/11/15
2015-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
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
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 135.54
2015-05-12AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-12MR05
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061934460004
2014-12-17SH0118/11/14 STATEMENT OF CAPITAL GBP 135.54
2014-12-12AA01Current accounting period extended from 31/10/14 TO 31/03/15
2014-12-10AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-12-08AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER SANGHERA
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLYHEAD
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL
2014-12-01AA01CURRSHO FROM 31/10/2015 TO 31/03/2015
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLYHEAD
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2014-12-01AA01CURRSHO FROM 31/10/2015 TO 31/03/2015
2014-06-11AA31/10/13 TOTAL EXEMPTION FULL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 111.11
2014-04-16AR0130/03/14 FULL LIST
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061934460003
2013-04-26AR0130/03/13 FULL LIST
2013-04-09AA31/10/12 TOTAL EXEMPTION FULL
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REAY
2012-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN REAG / 09/05/2012
2012-06-12RES12VARYING SHARE RIGHTS AND NAMES
2012-06-12RES01ADOPT ARTICLES 09/05/2012
2012-06-12AP01DIRECTOR APPOINTED SIMON JOHN REAG
2012-06-12AP01DIRECTOR APPOINTED DAVINDER KAUR SANGHERA
2012-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12SH0109/05/12 STATEMENT OF CAPITAL GBP 111.11
2012-05-08SH02SUB-DIVISION 18/04/12
2012-04-20AR0130/03/12 FULL LIST
2012-02-20AA31/10/11 TOTAL EXEMPTION FULL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU UNITED KINGDOM
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL
2011-05-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/10
2011-04-28AR0130/03/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOLYHEAD / 08/04/2011
2011-01-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM
2010-04-23AR0130/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOLYHEAD / 30/03/2010
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-14AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-07363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM PRIORY CLOSE, ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB
2008-12-22288aDIRECTOR APPOINTED JONATHAN HOLYHEAD
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY HAYLEY BENNETT
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DERRICK
2008-05-08363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-03-30NEWINCINCORPORATION 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
62012 - Business and domestic software development

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 TECHNOLOGIES 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 TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding BARCLAYS BANK PLC
2013-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TECHNOLOGIES LIMITED

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

Government spend with CASTLETON TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-03-24 GBP £475 ICT - Support arrangements
Wiltshire Council 2013-08-28 GBP £2,850 Printing External
Wiltshire Council 2013-08-15 GBP £1,148 Printing External
Wiltshire Council 2013-02-28 GBP £427 Printing External
Wiltshire Council 2013-01-15 GBP £12,929 Printing External
Wiltshire Council 2012-12-21 GBP £6,995 Printing External

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
A2Dominion Housing Group Ltd Electronic data management (EDM) 2013/10/30

Procurement of a corporate EDRMS system and associated backscanning services. This also includes implementation services & on-going support.

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