CASTELLUM PRIVATE CLIENTS LIMITED

Castellum (All Companies) Building 5 Castellum (All Companies) Building 5, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.08389729
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASTELLUM PRIVATE CLIENTS LIMITED is an active private limited company with number 08389729. It was incorporated 11 years, 4 months, 11 days ago, on 05 February 2013. The company address is Castellum (All Companies) Building 5 Castellum (All Companies) Building 5, Weybridge, KT13 0NY, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 03 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Evans

Termination date: 2024-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Mr Chris Wingrove

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-21

Psc name: Castellum Consortium Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benedict Mark Jones

Change date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: The Queen Stage the Street Effingham Surrey KT24 5LU England

Change date: 2022-10-21

New address: Castellum (All Companies) Building 5 the Heights Weybridge Surrey KT13 0NY

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Victoria Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Evans

Appointment date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Wingrove

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-06

Psc name: Castellum Consortium Limited

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benedict Mark Jones

Change date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: Unit 4 the Circuit Centre Avro Way Weybridge Surrey KT13 0YT

Change date: 2022-04-06

New address: The Queen Stage the Street Effingham Surrey KT24 5LU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-25

Psc name: Castellum Consortium Limited

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-26

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-25

Psc name: Castellum Consortium Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Wingrove

Cessation date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Wingrove

Notification date: 2019-02-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 2Nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ

New address: Unit 4 the Circuit Centre Avro Way Weybridge Surrey KT13 0YT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Benedict Mark Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Wingrove

Change date: 2014-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Wingrove

Change date: 2013-06-03

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

5 MARLBOROUGH ROAD FLATS RTM COMPANY LIMITED

5 MARLBOROUGH ROAD,SOUTHPORT,PR9 0RA

Number:10378338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AAROW SALES LIMITED

TICKTON LODGE,CLEVEDON,BS21 7NR

Number:11096433
Status:ACTIVE
Category:Private Limited Company

ALLAN R NICHOLAS ODP LTD

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:09003843
Status:ACTIVE
Category:Private Limited Company

CP1 ASSOCIATES LIMITED

2 HINKSEY COURT,OXFORD,OX2 9SX

Number:07499788
Status:ACTIVE
Category:Private Limited Company

FORSYTH CONSULTANTS LIMITED

SOUTH GREEN HOUSE,KIRTLINGTON,OX5 3HJ

Number:11211640
Status:ACTIVE
Category:Private Limited Company

SHORE SIGNS LIMITED

ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD

Number:08483875
Status:LIQUIDATION
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