Background WavePink WaveYellow Wave

CASTLE MICROWAVE SYSTEMS LIMITED (01603497)

CASTLE MICROWAVE SYSTEMS LIMITED (01603497) is an active UK company. incorporated on 11 December 1981. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CASTLE MICROWAVE SYSTEMS LIMITED has been registered for 44 years. Current directors include ELDRIDGE, Richard Philip, WRIGHT, Craig Richard.

Company Number
01603497
Status
active
Type
ltd
Incorporated
11 December 1981
Age
44 years
Address
5 The Pentangle, Newbury, RG14 1EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ELDRIDGE, Richard Philip, WRIGHT, Craig Richard
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE MICROWAVE SYSTEMS LIMITED

CASTLE MICROWAVE SYSTEMS LIMITED is an active company incorporated on 11 December 1981 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CASTLE MICROWAVE SYSTEMS LIMITED was registered 44 years ago.(SIC: 46520)

Status

active

Active since 44 years ago

Company No

01603497

LTD Company

Age

44 Years

Incorporated 11 December 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CASTLE MICROWAVE LIMITED
From: 11 December 1981To: 4 May 1988
Contact
Address

5 The Pentangle Park Street Newbury, RG14 1EA,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Mar 19
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELDRIDGE, Richard Philip

Active
5 The Pentangle, NewburyRG14 1EA
Secretary
Appointed 16 May 2014

ELDRIDGE, Richard Philip

Active
5 The Pentangle, NewburyRG14 1EA
Born October 1977
Director
Appointed 21 Mar 2019

WRIGHT, Craig Richard

Active
5 The Pentangle, NewburyRG14 1EA
Born December 1968
Director
Appointed 16 May 2014

THOMAS, Lynda Joan

Resigned
Snowdrop Cottage, PewseySN9 6JW
Secretary
Appointed N/A
Resigned 16 May 2014

CUNNINGHAM, Michael Patrick

Resigned
Grays House, WargraveRG10 8LA
Born June 1946
Director
Appointed N/A
Resigned 24 May 2000

CUNNINGHAM, Susan Margaret

Resigned
Grays House, WargraveRG10 8LA
Born March 1947
Director
Appointed N/A
Resigned 24 May 2000

EIDEM, Mark Arthur

Resigned
18 Cherwell Way, RuislipHA4 7BE
Born November 1963
Director
Appointed 25 May 2000
Resigned 16 May 2014

GASKIN, Bernard Peter

Resigned
Snowdrop Cottage, PewseySN9 6JW
Born February 1941
Director
Appointed 25 May 2000
Resigned 16 May 2014

THOMAS, Lynda Joan

Resigned
Snowdrop Cottage, PewseySN9 6JW
Born August 1947
Director
Appointed 25 May 2000
Resigned 16 May 2014

Persons with significant control

1

Park Street, NewburyRG14 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Resolution
2 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
155(6)a155(6)a
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
7 February 1991
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1988
288288
Legacy
15 February 1988
155(6)a155(6)a
Legacy
1 February 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Legacy
11 September 1987
288288
Legacy
17 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
363363
Legacy
13 July 1987
288288
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363