Background WavePink WaveYellow Wave

CASTELLAN SOLUTIONS LIMITED (03892954)

CASTELLAN SOLUTIONS LIMITED (03892954) is an active UK company. incorporated on 13 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CASTELLAN SOLUTIONS LIMITED has been registered for 26 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James.

Company Number
03892954
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
VLERICK, Peter Reynolds, WETEKAMP, James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTELLAN SOLUTIONS LIMITED

CASTELLAN SOLUTIONS LIMITED is an active company incorporated on 13 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CASTELLAN SOLUTIONS LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03892954

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BIS-WEB LIMITED
From: 13 December 1999To: 28 October 2020
Contact
Address

3rd Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 March 2024To: 28 March 2024
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 September 2023To: 20 March 2024
Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 22 March 2012To: 21 September 2023
C/O Tricom Services Ltd 22 High Street Buckingham Buckinghamshire MK18 1NU
From: 13 December 1999To: 22 March 2012
Timeline

38 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Mar 18
Director Joined
Jul 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Mar 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Owner Exit
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

JONES, Michael

Active
70 Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 08 Mar 2023

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Jun 2025

VLERICK, Peter Reynolds

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 10 Jun 2024

WETEKAMP, James

Active
Interstate North Parkway Se, Atlanta30339
Born June 1974
Director
Appointed 07 Jul 2022

BOFFIN, April Susan

Resigned
16 The Green, BrackleyNN13 5SQ
Secretary
Appointed 13 Dec 1999
Resigned 12 Dec 2001

BOFFIN, Charles Peter

Resigned
67 Hightown Road, BanburyOX16 9BE
Secretary
Appointed 30 Nov 2003
Resigned 03 Mar 2021

BOFFIN, Matthew Frank

Resigned
16 The Green, BrackleyNN13 5SQ
Secretary
Appointed 12 Dec 2001
Resigned 30 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

BARRETT, Nigel Colin

Resigned
67 Hightown Road, BanburyOX16 9BE
Born October 1949
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2018

BAUMSTARK, John

Resigned
Peachtree Road Ne, Atlana30326
Born December 1963
Director
Appointed 31 Dec 2018
Resigned 14 Jul 2021

BOFFIN, April Susan

Resigned
16 The Green, BrackleyNN13 5SQ
Born February 1972
Director
Appointed 13 Dec 1999
Resigned 12 Dec 2001

BOFFIN, Charles Peter

Resigned
67 Hightown Road, BanburyOX16 9BE
Born July 1960
Director
Appointed 13 Dec 1999
Resigned 03 Mar 2021

BOFFIN, Matthew Frank

Resigned
16 The Green, BrackleyNN13 5SQ
Born April 1966
Director
Appointed 13 Dec 1999
Resigned 30 Nov 2003

CRABB, Ian Stephen

Resigned
67 Hightown Road, BanburyOX16 9BE
Born March 1966
Director
Appointed 22 Jan 2018
Resigned 31 Dec 2018

EZRINE, Jon

Resigned
67 Hightown Road, BanburyOX16 9BE
Born July 1967
Director
Appointed 10 Dec 2019
Resigned 07 Jul 2022

FILIPOVIC, Adnan

Resigned
Peachtree Road Ne, Atlanta30326
Born August 1983
Director
Appointed 31 Dec 2018
Resigned 07 Jul 2022

HOBBS, Ryan

Resigned
67 Hightown Road, BanburyOX16 9BE
Born August 1975
Director
Appointed 14 Jul 2021
Resigned 01 Sept 2021

O'CONNELL, Neil Robert

Resigned
66 The Glebe, OxfordOX2 9QB
Born May 1972
Director
Appointed 28 Feb 2000
Resigned 14 Sept 2007

POTTS, Craig

Resigned
Peachtree Road Ne, Georgia30326
Born December 1963
Director
Appointed 31 Dec 2018
Resigned 10 Dec 2019

ROCKVAM, David Eugene

Resigned
Interstate North Parkway Se, Atlanta30339
Born March 1969
Director
Appointed 11 Nov 2022
Resigned 06 Feb 2024

STURGIS, William

Resigned
Peachtree Road Ne, Atlanta30326
Born January 1971
Director
Appointed 31 Dec 2018
Resigned 07 Jul 2022

TILLEY, Keith

Resigned
67 Hightown Road, BanburyOX16 9BE
Born February 1957
Director
Appointed 22 Jun 2018
Resigned 31 Dec 2018

WEST, Bryan

Resigned
67 Hightown Road, BanburyOX16 9BE
Born May 1980
Director
Appointed 01 Sept 2021
Resigned 07 Jul 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Dec 1999
Resigned 13 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
70 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 03 Mar 2023

Charles Peter Boffin

Ceased
67 Hightown Road, BanburyOX16 9BE
Born July 1960

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
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
5 August 2008
169169
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
23 June 2000
88(2)R88(2)R
Legacy
23 June 2000
325a325a
Legacy
23 June 2000
287Change of Registered Office
Legacy
23 June 2000
353353
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation