Background WavePink WaveYellow Wave

WARWICK CASTLE LIMITED (03667101)

WARWICK CASTLE LIMITED (03667101) is an active UK company. incorporated on 12 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARWICK CASTLE LIMITED has been registered for 27 years. Current directors include BAILEY, Amy, BREEZE, Natasha.

Company Number
03667101
Status
active
Type
ltd
Incorporated
12 November 1998
Age
27 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Amy, BREEZE, Natasha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK CASTLE LIMITED

WARWICK CASTLE LIMITED is an active company incorporated on 12 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARWICK CASTLE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03667101

LTD Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DMWSL 248 LIMITED
From: 12 November 1998To: 8 April 1999
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 12 November 1998To: 8 December 2017
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

BREEZE, Natasha

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1982
Director
Appointed 12 Nov 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

AUSTIN, Terence Nigel

Resigned
73 Balmoral, MaidenheadSL6 6SX
Secretary
Appointed 23 Mar 1999
Resigned 31 Jul 2000

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 01 Aug 2000
Resigned 11 Dec 2007

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 29 Oct 2002
Resigned 01 Jul 2003

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 12 Nov 1998
Resigned 23 Mar 1999

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 22 Jan 2009
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 19 Aug 2015

HOLLINGSWORTH, Andrew Roy

Resigned
Dadbrook Barn Roundhill Court, HaddenhamHP17 3TR
Born October 1943
Director
Appointed 08 Apr 1999
Resigned 13 Dec 2000

JOLLY, Michael Gordon

Resigned
Flat 29 Harmont House, LondonW1G 9PH
Born September 1952
Director
Appointed 23 Mar 1999
Resigned 29 Jun 2001

JOWETT, Matthew Paul

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016
Resigned 17 Nov 2025

PHILLIPSON, Peter William

Resigned
Woodhall Grange, AscotSL5 9QW
Born March 1954
Director
Appointed 06 Aug 2001
Resigned 21 May 2007

ROGER, Robert

Resigned
15 Meadway, EsherKT10 9HG
Born December 1960
Director
Appointed 23 Mar 1999
Resigned 21 May 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 20 Aug 2015
Resigned 14 Jan 2025

TAYLOR, Philip Boyd

Resigned
23 Castlebar Road, LondonW5 2DL
Born April 1955
Director
Appointed 08 Apr 1999
Resigned 29 Dec 2000

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 12 Nov 1998
Resigned 23 Mar 1999

Persons with significant control

1

25 West Street, PooleBH15 1LD

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

127

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT1AGREEMENT1
Legacy
12 September 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 2006
AUDAUD
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Legacy
2 September 2005
363aAnnual Return
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
23 April 2002
353353
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
4 April 2001
353353
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
288cChange of Particulars
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 July 1999
AUDAUD
Legacy
21 July 1999
225Change of Accounting Reference Date
Statement Of Affairs
15 June 1999
SASA
Legacy
15 June 1999
88(2)R88(2)R
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
19 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1998
NEWINCIncorporation