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

CASTLIGHT LTD

THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ,
Company Registration Number
06793893
Private Limited Company
Liquidation

Company Overview

About Castlight Ltd
CASTLIGHT LTD was founded on 2009-01-16 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Castlight Ltd is a Private Limited Company registered in ENGLAND 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
CASTLIGHT LTD
 
Legal Registered Office
THE SIR JOHN PEACE BUILDING EXPERIAN WAY
NG2 BUSINESS PARK
NOTTINGHAM
NG80 1ZZ
Other companies in BD18
 
Previous Names
CAST LIGHT LIMITED21/07/2017
CREDIT FLIP LIMITED07/12/2015
AGHOCO 1191 LIMITED28/02/2014
SIMPLE DEBT SOLUTIONS LIMITED29/01/2014
SDS NEWCO LIMITED31/03/2009
Filing Information
Company Number 06793893
Company ID Number 06793893
Date formed 2009-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB181245714  
Last Datalog update: 2024-02-07 01:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLIGHT 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.
Companies with same name CASTLIGHT LTD
The following companies were found which have the same name as CASTLIGHT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLIGHT PTY LTD Active Company formed on the 1999-10-19
CASTLIGHT CAPITAL ADVISORS LLC 951 YAMATO ROAD BOCA RATON FL 33431 Inactive Company formed on the 2017-03-16
CASTLIGHT HEALTH, INC. 50 CALIFORNIA ST STE 1800 SAN FRANCISCO CA 94111 Active Company formed on the 2012-03-28
CASTLIGHT INC Delaware Unknown
CASTLIGHT HEALTH INC Georgia Unknown
CASTLIGHT PICTURES INCORPORATED California Unknown
CASTLIGHT HEALTH INCORPORATED California Unknown
CASTLIGHT PICTURES PRODUCTION INCORPORATED California Unknown
CASTLIGHT HEALTH INCORPORATED Michigan UNKNOWN
CASTLIGHT HEALTH INCORPORATED New Jersey Unknown
Castlight Health, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2012-04-11
Castlight Health Inc Connecticut Unknown
CASTLIGHT HEALTH INC North Carolina Unknown
Castlight Health Inc Indiana Unknown
CASTLIGHT HEALTH INC Georgia Unknown
CASTLIGHT HEALTH INC Tennessee Unknown
CASTLIGHT HEALTH INC Arkansas Unknown
CASTLIGHT INC. 3 rose ave Nassau GREAT NECK NY 11021 Active Company formed on the 2021-11-18

Company Officers of CASTLIGHT LTD

Current Directors
Officer Role Date Appointed
EDWARD ANDREW CROZIER
Company Secretary 2017-04-27
EDWARD ANDREW CROZIER
Director 2017-04-27
PHILIP GRADY
Director 2017-04-27
MARTIN HAGERTY
Director 2017-04-27
MARTIN LEONARD
Director 2017-04-27
NANCY REID
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEARSE JOHN FLYNN
Director 2014-01-09 2018-05-15
NANCY REID
Company Secretary 2013-12-21 2017-05-24
NANCY REID
Director 2013-12-21 2017-04-27
MICHAEL ROWE
Company Secretary 2012-01-01 2013-12-21
MICHAEL ROWE
Director 2009-01-16 2013-12-21
RONALD WADE
Director 2009-01-16 2012-01-18
RONALD WADE
Company Secretary 2009-01-16 2012-01-01
ANDREW POXON
Director 2009-02-05 2011-12-15
JOHN MALCOLM TITLEY
Director 2009-02-05 2011-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANDREW CROZIER LADY OF DIRELTON DEVELOPMENTS LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
EDWARD ANDREW CROZIER LADY MARY SECRETS DEVELOPMENTS LTD Director 2018-01-09 CURRENT 2016-10-06 Active - Proposal to Strike off
EDWARD ANDREW CROZIER FCC (RIGHTS) LTD Director 2016-06-22 CURRENT 2016-02-12 Active
EDWARD ANDREW CROZIER PROMENADE PRODUCTIONS LIMITED Director 2013-12-01 CURRENT 2009-11-11 Active
EDWARD ANDREW CROZIER GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
EDWARD ANDREW CROZIER DANCE BASE LIMITED Director 2012-11-29 CURRENT 1993-08-03 Active
EDWARD ANDREW CROZIER PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
EDWARD ANDREW CROZIER SCOTTISH OPERA THEATRE ROYAL LIMITED Director 2012-09-20 CURRENT 1974-04-23 Active
EDWARD ANDREW CROZIER AMERICAN ROSE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
EDWARD ANDREW CROZIER COTTESLOE PLAYERS LTD Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
EDWARD ANDREW CROZIER PROMENADE GENESIUS INVESTMENTS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2015-10-13
EDWARD ANDREW CROZIER DRACULA THEATRICAL PRODUCTIONS LTD Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2016-03-01
EDWARD ANDREW CROZIER PROMENADE ENTERPRISES LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
PHILIP GRADY SPORT INSTANT DISTRIBUTION LTD Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-10-11
PHILIP GRADY ARANJO MARKETING SOLUTIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NANCY REID CREDITFIX ASSET HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-07-21 Active
NANCY REID STEINER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-05-06 Active
NANCY REID VELOZ PROPERTIES LTD Director 2017-11-01 CURRENT 2014-08-07 Active
NANCY REID UK DEBT EXPERT LIMITED Director 2017-09-13 CURRENT 2010-07-30 Active
NANCY REID CARRINGTON DEAN NUMBER 2 LIMITED Director 2017-09-13 CURRENT 2014-04-14 Active
NANCY REID CARRINGTON DEAN GROUP LIMITED Director 2017-09-13 CURRENT 2001-11-26 Active
NANCY REID CREDITFIX INVESTMENTS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
NANCY REID FINBORA GROUP LIMITED Director 2016-10-12 CURRENT 2016-09-13 Active
NANCY REID CF RESOURCES LIMITED Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2018-01-23

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
2024-02-06Final Gazette dissolved via compulsory strike-off
2023-02-09Voluntary liquidation Statement of receipts and payments to 2022-12-16
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-12-24Appointment of a voluntary liquidator
2021-12-24600Appointment of a voluntary liquidator
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY CATTANACH
2021-11-30SH0116/11/21 STATEMENT OF CAPITAL GBP 4004715
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA FRETWELL
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRADY
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-08AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-24AP01DIRECTOR APPOINTED MR DAVID JOHN BATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN PAPE
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-24CC04Statement of company's objects
2019-07-12PSC07CESSATION OF PHILIP GRADY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12PSC05Change of details for 00653331 as a person with significant control on 2019-06-25
2019-07-10SH0125/06/19 STATEMENT OF CAPITAL GBP 2134715
2019-07-09PSC02Notification of 00653331 as a person with significant control on 2019-06-25
2019-06-28AP01DIRECTOR APPOINTED MR MALCOLM JOHN PAPE
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Suite 33, Part Third Floor Lowry Mill Swinton Manchester M27 6DB England
2019-06-28AP03Appointment of Mr Ronan Hanna as company secretary on 2019-06-25
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAGERTY
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-19RP04CS01Second filing of Confirmation Statement dated 16/01/2018
2019-02-22PSC02Notification of Creditfix Holdings Limited as a person with significant control on 2018-02-03
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NANCY REID
2019-01-07PSC07CESSATION OF NANCY REID AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB England
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW CROZIER
2018-10-19TM02Termination of appointment of Edward Andrew Crozier on 2018-10-19
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PEARSE JOHN FLYNN
2018-05-16PSC07CESSATION OF PEARSE JOHN FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-23RES12Resolution of varying share rights or name
2018-02-23RES01ADOPT ARTICLES 02/02/2018
2018-02-23SH08Change of share class name or designation
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-27MEM/ARTSARTICLES OF ASSOCIATION
2017-11-27AP01DIRECTOR APPOINTED MS NANCY REID
2017-07-24AUDAUDITOR'S RESIGNATION
2017-07-21RES15CHANGE OF COMPANY NAME 21/07/17
2017-07-21CERTNMCOMPANY NAME CHANGED CAST LIGHT LIMITED CERTIFICATE ISSUED ON 21/07/17
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAGERTY / 24/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEONARD / 24/05/2017
2017-05-24AP03Appointment of Mr Edward Andrew Crozier as company secretary on 2017-04-27
2017-05-24AP01DIRECTOR APPOINTED MR EDWARD ANDREW CROZIER
2017-05-24TM02Termination of appointment of Nancy Reid on 2017-05-24
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NANCY REID
2017-05-19AP01DIRECTOR APPOINTED MR MARTIN HAGERTY
2017-05-19AP01DIRECTOR APPOINTED MR MARTIN LEONARD
2017-05-19AP01DIRECTOR APPOINTED MR PHILIP GRADY
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2016-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-12AR0116/01/16 FULL LIST
2015-12-07RES15CHANGE OF NAME 03/12/2015
2015-12-07CERTNMCOMPANY NAME CHANGED CREDIT FLIP LIMITED CERTIFICATE ISSUED ON 07/12/15
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM WELLCROFT HOUSE NORTHERN SUITE WELLCROFT SHIPLEY WEST YORKSHIRE BD18 3QH
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY REID / 01/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY REID / 01/10/2015
2015-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS NANCY REID / 01/09/2015
2015-06-03AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0116/01/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0116/01/14 FULL LIST
2014-02-28RES15CHANGE OF NAME 09/01/2014
2014-02-28CERTNMCOMPANY NAME CHANGED AGHOCO 1191 LIMITED CERTIFICATE ISSUED ON 28/02/14
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ROWE
2014-02-27AP01DIRECTOR APPOINTED MR PEARSE JOHN FLYNN
2014-02-27AP03SECRETARY APPOINTED MS NANCY REID
2014-02-27AP01DIRECTOR APPOINTED MS NANCY REID
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, CRAVAN HOUSE STATION APPROACH, GODALMING, SURREY, GU7 1EX, ENGLAND
2014-01-29RES15CHANGE OF NAME 23/12/2013
2014-01-29CERTNMCOMPANY NAME CHANGED SIMPLE DEBT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/14
2014-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-29AR0116/01/13 FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, DTE HOUSE HOLLINS MOUNT, BURY, LANCASHIRE, BL9 8AT, UNITED KINGDOM
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY RONALD WADE
2013-05-29AP03SECRETARY APPOINTED MR MICHAEL ROWE
2013-05-21GAZ1FIRST GAZETTE
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13AR0116/01/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WADE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TITLEY
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POXON
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, UNIT 6 THE PARKS, LODGE LANE, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ, ENGLAND
2011-01-27AR0116/01/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-04AR0116/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 04/02/2010
2009-11-05AA01CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WADE / 02/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWE / 26/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD WADE / 02/11/2009
2009-08-26RES01ADOPT ARTICLES 23/03/2009
2009-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06225CURREXT FROM 31/01/2010 TO 31/05/2010
2009-04-0688(2)AD 23/03/09 GBP SI 350@1=350 GBP IC 650/1000
2009-03-27CERTNMCOMPANY NAME CHANGED SDS NEWCO LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-02-11288aDIRECTOR APPOINTED ANDREW POXON
2009-02-11288aDIRECTOR APPOINTED JOHN MALCOLM TITLEY
2009-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLIGHT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-20
Notices to2021-12-20
Appointmen2021-12-20
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against CASTLIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLIGHT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31

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 CASTLIGHT LTD

Intangible Assets
Patents
We have not found any records of CASTLIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLIGHT LTD
Trademarks
We have not found any records of CASTLIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLIGHT LTD. 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 (64999 - Financial intermediation not elsewhere classified) as CASTLIGHT LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CASTLIGHT 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCASTLIGHT LTDEvent Date2021-12-20
 
Initiating party Event TypeNotices to
Defending partyCASTLIGHT LTDEvent Date2021-12-20
 
Initiating party Event TypeAppointmen
Defending partyCASTLIGHT LTDEvent Date2021-12-20
Company Number: 06793893 Name of Company: CASTLIGHT LTD Nature of Business: Financial intermediation not elsewhere classified Registered office: The Sir John Peace Building Experian Way, Ng2 Business…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCREDIT FLIP LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLIGHT 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 CASTLIGHT 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.