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