CASTLETON TECHNOLOGY LIMITED - LONDON


Company Profile Company Filings

Overview

CASTLETON TECHNOLOGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CASTLETON TECHNOLOGY LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03336134. The accounts status is FULL and accounts are next due on 30/09/2024.

CASTLETON TECHNOLOGY LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 KING STREET
LONDON
EC2V 8EA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REDSTONE PLC (until 21/11/2013)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ADLER ENSIGN May 1972 American Director 2020-06-04 CURRENT
MR PATRICK JOSEPH GHILANI Jan 1971 American Director 2020-06-04 CURRENT
MR ROMAN TELERMAN Feb 1986 American Director 2020-06-04 CURRENT
MR TIMOTHY HOWARD PERKS Jun 1964 British Director 2004-09-07 UNTIL 2009-10-13 RESIGNED
GLYN COLLEN THOMAS Jul 1951 British Director 1997-12-18 UNTIL 2001-03-20 RESIGNED
MR ANDREW STAFFORD-DEITSCH Nov 1956 British Director 1998-02-10 UNTIL 2006-11-29 RESIGNED
ANDREW JEFFREY WALSH May 1962 British Director 2001-05-10 UNTIL 2004-09-07 RESIGNED
MR ANDREW IAN SMITH Mar 1964 British Director 2010-08-02 UNTIL 2017-07-18 RESIGNED
MR SIMON DAVID SLATER-THOMAS Dec 1958 British Director 1997-08-06 UNTIL 2001-10-29 RESIGNED
MR TIMOTHY ROBIN SHERWOOD Nov 1954 British Director 2007-03-06 UNTIL 2010-10-18 RESIGNED
MS DAVINDER KAUR SANGHERA Oct 1966 British Director 2015-04-09 UNTIL 2017-01-16 RESIGNED
MR ANDREW CHRISTOPHER ROBERTS Jul 1963 British Director 2003-03-27 UNTIL 2006-06-22 RESIGNED
MR RICHARD ALEXANDER MCGREGOR RAMSAY Dec 1949 British Director 2010-10-18 UNTIL 2014-10-01 RESIGNED
GERARD VINCENT SPENCER Apr 1949 British Director 2005-11-29 UNTIL 2008-06-19 RESIGNED
MR ASHVIN ROA PATHAK Sep 1950 British Director 2005-11-29 UNTIL 2006-06-22 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1997-03-19 UNTIL 1997-08-06 RESIGNED
ALAN HENRY HARROLD Feb 1956 British Secretary 1998-02-27 UNTIL 2001-05-10 RESIGNED
MR PETER ANDREW HAYES Secretary 2011-08-25 UNTIL 2012-12-31 RESIGNED
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL Sep 1951 Secretary 2001-05-22 UNTIL 2006-10-31 RESIGNED
MR PAUL HARVEY MYHILL Secretary 2013-01-01 UNTIL 2015-07-31 RESIGNED
PETER ANDREW HAYES Mar 1956 Secretary 2006-11-01 UNTIL 2010-02-25 RESIGNED
ALAN RICHARD BRACHER Oct 1945 British Secretary 1997-08-06 UNTIL 1998-02-27 RESIGNED
MRS HELEN GRIFFITHS Secretary 2018-04-19 UNTIL 2019-07-19 RESIGNED
MRS JENNY LOUISE YOUNG Secretary 2015-07-31 UNTIL 2018-04-19 RESIGNED
MS KARENJEET KAUR SHOWKER Secretary 2019-07-19 UNTIL 2020-06-04 RESIGNED
MR NICHOLAS O'RORKE Secretary 2010-02-25 UNTIL 2011-11-18 RESIGNED
MR IAN CHRISTOPHER BROWN Mar 1964 British Director 2001-03-20 UNTIL 2005-06-10 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-03-19 UNTIL 1997-08-06 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2010-05-11 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2010-05-11 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2014-01-31 RESIGNED
MR SPENCER NEAL DREDGE May 1973 British Director 2014-01-31 UNTIL 2014-12-31 RESIGNED
MR DEAN ROBERT DICKINSON Jul 1961 British Director 2016-10-31 UNTIL 2020-06-04 RESIGNED
ROBERT SEFTON CUSHING Mar 1957 British Director 1999-02-26 UNTIL 2001-03-20 RESIGNED
ALAN HENRY HARROLD Feb 1956 British Director 1997-08-06 UNTIL 2001-05-10 RESIGNED
MR GRAHAM LAWRENCE COVE Oct 1956 British Director 1997-08-06 UNTIL 2001-06-26 RESIGNED
MR HAYWOOD TREFOR CHAPMAN Sep 1973 British Director 2014-12-01 UNTIL 2020-06-04 RESIGNED
JOHN CHRISTOPHER CARRINGTON Sep 1945 British Director 1997-12-18 UNTIL 2001-03-20 RESIGNED
MR OLIVER JOHN VAUGHAN Jul 1946 British Director 1998-01-23 UNTIL 2000-07-20 RESIGNED
MS CAROLYN BELL Jan 1973 British Director 2015-11-02 UNTIL 2016-08-30 RESIGNED
MR MARTIN ANTHONY BALAAM Sep 1968 British Director 2005-06-10 UNTIL 2009-04-28 RESIGNED
MR ALAN CHARLES COPPIN Jun 1950 British Director 2006-06-22 UNTIL 2009-09-28 RESIGNED
MR PHILIP EDWARD KELLY May 1952 British Director 2014-10-01 UNTIL 2020-06-04 RESIGNED
MR PAUL DAVID GIBSON Jun 1964 British Director 2017-07-18 UNTIL 2020-06-04 RESIGNED
MR DAVID GRAHAM PAYNE May 1949 British Director 2001-07-23 UNTIL 2020-06-04 RESIGNED
MR ANTHONY CHARLES WEAVER Jul 1968 British Director 2010-08-02 UNTIL 2014-12-31 RESIGNED
MR STEPHEN YAPP May 1957 British Director 2009-10-13 UNTIL 2010-09-08 RESIGNED
CHARLES DANIEL YOST Oct 1948 American Director 2000-05-24 UNTIL 2001-06-26 RESIGNED
MR OLIVER JOHN VAUGHAN Jul 1946 British Director 2001-07-23 UNTIL 2007-09-26 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1997-03-19 UNTIL 1997-08-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mri Software Limited 2020-06-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AH 1 LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
DIALNET PLC GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
CALTELL COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CASTLETON COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 61900 - Other telecommunications activities
CASTLETON INFORMATION GROUP LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
COGNITION SOLUTIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
COMPASS TELECOM LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
3NET LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
ONNEC HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
COMUNICA GROUP LIMITED STOKENCHURCH Dissolved... FULL 99999 - Dormant Company
DXI NETWORKS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
PROMINENT (EUROPE) BRANDED LIMITED BIRMINGHAM Dissolved... FULL 47190 - Other retail sale in non-specialised stores
CENTRIC NETWORKS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
CASTLETON BUSINESS SOLUTIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CASTLETON TECHNOLOGY HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ALTITUDE GROUP PLC SHEFFIELD ENGLAND Active GROUP 70100 - Activities of head offices
COGNITION SUPPORT SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-09-21 31-12-2021 28,732,818 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MRI SOFTWARE EMEA LIMITED LONDON Active FULL 62012 - Business and domestic software development
ORCHARD INFORMATION SYSTEMS LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
MRI SOFTWARE 3 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
REAL ASSET MANAGEMENT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
MRI SOFTWARE LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
SPRINGBOARD RESEARCH LTD LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
SPRINGBOARD RESEARCH HOLDINGS LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
LEVERTON UK HOLDING LIMITED LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
VA HOLDCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MRI SOFTWARE FOUNDATION UK LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.