CASTELL VENTURES LIMITED

Ground Floor - Unit 4, Evolution House Lakeside Business Village Ground Floor - Unit 4, Evolution House Lakeside Business Village, Ewloe, CH5 3XP, Deeside, Wales
StatusACTIVE
Company No.08292028
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 6 months
JurisdictionWales

SUMMARY

CASTELL VENTURES LIMITED is an active private limited company with number 08292028. It was incorporated 11 years, 6 months ago, on 13 November 2012. The company address is Ground Floor - Unit 4, Evolution House Lakeside Business Village Ground Floor - Unit 4, Evolution House Lakeside Business Village, Ewloe, CH5 3XP, Deeside, Wales.



Company Fillings

Change person director company with change date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Alexander Thomas Reeves

Change date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Daglilar

Termination date: 2024-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Abbie Louise Wilbraham

Appointment date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Emily Jane Daglilar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: Ground Floor - Unit 4, Evolution St. Davids Park Ewloe Deeside CH5 3XP Wales

New address: Ground Floor - Unit 4, Evolution House Lakeside Business Village St David's Park Ewloe Deeside CH5 3XP

Change date: 2023-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: Ground Floor - Unit 4, Evolution St. Davids Park Ewloe Deeside CH5 3XP

Old address: Archway House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales

Change date: 2023-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-31

Charge number: 082920280001

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-31

Psc name: Luke Reeves

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-31

Psc name: Wales & West Housing Association Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Stephenson

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Timothy James Porter

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Anne Kathleen Hinchey

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lewis Epps

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shayne Anthony Hembrow

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Joanna Margaret Davoile

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mrs Joanna Margaret Davoile

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Alex Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Nicholson Rochira

Termination date: 2019-10-31

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Ms Sarah Nicholson Rochira

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Timothy James Porter

Appointment date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Alexander Thomas Reeves

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Kathleen Hinchey

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shayne Anthony Hembrow

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lewis Epps

Change date: 2019-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Kathleen Hinchey

Termination date: 2019-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: Stephen Timothy James Porter

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Alexander Thomas Reeves

Appointment date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: Archway House Parc Ty Glas Llanishen Cardiff CF14 5DU

Old address: 3 Alexandra Gate Ffordd Pengam Tremorfa Cardiff CF24 2UD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Stuart Lewis Epps

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert Anthony Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castell homes LTD\certificate issued on 08/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Timothy James Porter

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Kathleen Hinchey

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shayne Hembrow

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Mr Shayne Anthony Hembrow

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19IP LIMITED

ASTRAL HOUSE,GRANVILLE WAY,OX26 4JT

Number:10186645
Status:ACTIVE
Category:Private Limited Company

GEORGE TRANSPORT 2015 LIMITED

50 VICARAGE ROAD WEST,DUDLEY,DY1 4NP

Number:09817114
Status:ACTIVE
Category:Private Limited Company

MDMTIME LTD

33 CODENHAM STRAIGHT,BASILDON,SS16 5DJ

Number:11706284
Status:ACTIVE
Category:Private Limited Company

MYRNABING CARE LIMITED

4 ASH ST BACUP,BACUP,OL13 8AJ

Number:11407878
Status:ACTIVE
Category:Private Limited Company

SILVER FOX WINES LTD

15 KEATS WAY,PRESTON,PR4 0NL

Number:11028638
Status:ACTIVE
Category:Private Limited Company

TABLE HOSPITALITY GROUP LTD

122 SOUTHGATE STREET,BURY ST. EDMUNDS,IP33 2AZ

Number:10800411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source