Background WavePink WaveYellow Wave

CASTLE DIRECTORS (UK) LIMITED (03161913)

CASTLE DIRECTORS (UK) LIMITED (03161913) is an active UK company. incorporated on 20 February 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLE DIRECTORS (UK) LIMITED has been registered for 30 years. Current directors include ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol and 1 others.

Company Number
03161913
Status
active
Type
ltd
Incorporated
20 February 1996
Age
30 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol, GORDON, Simon Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE DIRECTORS (UK) LIMITED

CASTLE DIRECTORS (UK) LIMITED is an active company incorporated on 20 February 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLE DIRECTORS (UK) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03161913

LTD Company

Age

30 Years

Incorporated 20 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

RED SHIELD MANAGEMENT LIMITED
From: 6 August 2010To: 24 June 2014
CAVERSHAM MANAGEMENT LIMITED
From: 20 February 1996To: 6 August 2010
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

7th Floor 9 Berkeley Street London W1J 8DW England
From: 1 July 2016To: 21 October 2019
3500 Parkway Whiteley Fareham Hampshire PO15 7AL
From: 18 February 2014To: 1 July 2016
3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
From: 22 November 2012To: 18 February 2014
6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom
From: 9 April 2010To: 22 November 2012
3 Bentinck Mews London W1U 2AH
From: 20 February 1996To: 9 April 2010
Timeline

40 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Mar 22
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 30 Nov 2010

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 09 Apr 2019

CAMERON, Howard William John

Active
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 30 Jan 2015

FADIL, Susan Carol

Active
18th Floor, LondonEC3M 7AF
Born September 1966
Director
Appointed 13 Oct 2017

GORDON, Simon Richard

Active
18th Floor, LondonEC3M 7AF
Born July 1969
Director
Appointed 31 Mar 2017

ROBINSON, Frank

Resigned
4 Westbourne Terrace Road, LondonW2 6NG
Secretary
Appointed 22 Aug 2000
Resigned 31 Mar 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Feb 1996
Resigned 20 Feb 1996

RED SHIELD SECRETARIES LIMITED

Resigned
9 Castle Street, St HelierJE4 2QP
Corporate secretary
Appointed 20 Feb 1996
Resigned 30 Nov 2010

BELL, Nicholas John Macdonald

Resigned
Beauvoir, St MartinJE3 6DR
Born September 1954
Director
Appointed 20 Feb 1996
Resigned 16 May 2005

BURGIN, Philip Henry

Resigned
Parkway, FarehamPO15 7AL
Born December 1968
Director
Appointed 30 Jan 2015
Resigned 31 Mar 2017

BURNETT, Stephen Anthony

Resigned
Le Petit Point Marquet, JerseyJE3 8DR
Born September 1960
Director
Appointed 30 Nov 2010
Resigned 14 Feb 2013

CALDER, Susan Jane

Resigned
1 Highgrove Mews, JerseyJE3 9DP
Born June 1960
Director
Appointed 28 Dec 2001
Resigned 15 Sept 2005

CRICHTON, Andrew David Denzil

Resigned
Waverley Farm, St BreladeJE3 8AH
Born July 1949
Director
Appointed 20 Feb 1996
Resigned 31 Aug 2007

CURLE, Michael Guy Lister

Resigned
63 Curzon Street, LondonW1J 8PD
Born November 1954
Director
Appointed 01 Feb 2011
Resigned 31 Jan 2014

DINNING, Max William

Resigned
9 Berkeley Street, LondonW1J 8DW
Born August 1975
Director
Appointed 30 Oct 2017
Resigned 25 Jun 2018

GILES, Trevor

Resigned
Parkway, FarehamPO15 7AL
Born November 1961
Director
Appointed 03 Apr 2014
Resigned 30 Jan 2015

JENNINGS, Jonathan Alan

Resigned
18th Floor, LondonEC3M 7AF
Born April 1964
Director
Appointed 26 Mar 2018
Resigned 07 Mar 2022

JOHNS, Iain David

Resigned
Parkway, FarehamPO15 7AL
Born March 1968
Director
Appointed 14 Feb 2013
Resigned 16 Feb 2014

LANE, Nicholas Orson

Resigned
Floor, MayfairW1J 8PD
Born February 1957
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2010

MOIR, Donald James

Resigned
Swinley Road, AscotSL5 8AZ
Born March 1966
Director
Appointed 30 Nov 2010
Resigned 31 Jan 2011

MONTICELLI, Roberto

Resigned
Floor, MayfairW1J 8PD
Born January 1965
Director
Appointed 27 Apr 2009
Resigned 30 Nov 2010

OLLERENSHAW, Jacqueline Annette

Resigned
Floor, MayfairW1J 8PD
Born May 1957
Director
Appointed 15 Sept 2005
Resigned 30 Nov 2010

PINNINGTON, Stuart James

Resigned
9 Berkeley Street, LondonW1J 8DW
Born September 1976
Director
Appointed 31 Mar 2017
Resigned 11 Sept 2017

RAE, Kenneth

Resigned
Parkway, FarehamPO15 7AL
Born April 1977
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2017

RAMSDEN, James Andrew

Resigned
La Vallonet, GrouvilleJE3 9AB
Born November 1969
Director
Appointed 01 Mar 2001
Resigned 24 Dec 2009

SPACKMAN, Roger Anthony

Resigned
Floor, MayfairW1J 8PD
Born February 1967
Director
Appointed 15 Sept 2005
Resigned 30 Nov 2010

SURCOUF, Robert Phillip

Resigned
Floor, MayfairW1J 8PD
Born January 1968
Director
Appointed 01 Jun 2000
Resigned 30 Nov 2010

TAYLOR, Martin Angus

Resigned
Parkway, FarehamPO15 7AL
Born November 1956
Director
Appointed 03 Apr 2014
Resigned 30 Jan 2015

UNDERWOOD-WHITNEY, Anthony James

Resigned
Berkeley Street, LondonW1J 8DW
Born October 1972
Director
Appointed 11 Sept 2017
Resigned 09 Oct 2019

VARRIE, James Philip Graham

Resigned
Les Heches, St SaviorJE2 7TD
Born May 1954
Director
Appointed 01 Nov 2002
Resigned 31 May 2003

VARRIE, James Philip Graham

Resigned
70 Route De La Louviere, 1243 PresingeFOREIGN
Born May 1954
Director
Appointed 20 Feb 1996
Resigned 01 Mar 2001

WHALE, Stephen

Resigned
Floor, MayfairW1J 8PD
Born July 1966
Director
Appointed 20 Feb 1996
Resigned 30 Nov 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Feb 1996
Resigned 20 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2018
Lime Street, LondonEC3M 7AF

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

167

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 April 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 January 2011
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288cChange of Particulars
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
7 October 2003
288cChange of Particulars
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
18 September 2000
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288cChange of Particulars
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
224224
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Incorporation Company
20 February 1996
NEWINCIncorporation