Background WavePink WaveYellow Wave

CARSTON HOLDINGS LIMITED (04284591)

CARSTON HOLDINGS LIMITED (04284591) is an active UK company. incorporated on 10 September 2001. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARSTON HOLDINGS LIMITED has been registered for 24 years. Current directors include BRASSINGTON, Sara, DAVIES, Steven Daniel, REES, Richard Jonathan Owen.

Company Number
04284591
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
1st Floor Tudor House, Cardiff, CF11 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRASSINGTON, Sara, DAVIES, Steven Daniel, REES, Richard Jonathan Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSTON HOLDINGS LIMITED

CARSTON HOLDINGS LIMITED is an active company incorporated on 10 September 2001 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARSTON HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04284591

LTD Company

Age

24 Years

Incorporated 10 September 2001

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

DREAM TAN LIMITED
From: 10 September 2001To: 14 April 2003
Contact
Address

1st Floor Tudor House 16 Cathedral Road Cardiff, CF11 9LJ,

Timeline

16 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Owner Exit
Apr 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRASSINGTON, Sara

Active
Westhoughton, BoltonBL5 3AJ
Born March 1976
Director
Appointed 18 Aug 2017

DAVIES, Steven Daniel

Active
Floor Tudor House, CardiffCF11 9LJ
Born November 1972
Director
Appointed 13 Nov 2017

REES, Richard Jonathan Owen

Active
Floor Tudor House, CardiffCF11 9LJ
Born October 1969
Director
Appointed 30 Apr 2003

MUNN, Kenneth Macgregor

Resigned
Floor Tudor House, CardiffCF11 9LJ
Secretary
Appointed 30 Apr 2003
Resigned 18 Jul 2017

ROSE, Gemma Kelly

Resigned
8 Dol Nant Dderwen, BridgendCF31 5AA
Secretary
Appointed 06 Oct 2001
Resigned 11 Sept 2002

ROSE, Gemma Kelly

Resigned
8 Dol Nant Dderwen, BridgendCF31 5AA
Secretary
Appointed 06 Oct 2001
Resigned 08 Jan 2003

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 07 Jan 2003
Resigned 30 Apr 2003

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 10 Sept 2001
Resigned 10 Sept 2001

BETTLES, Kurt James

Resigned
Floor Tudor House, CardiffCF11 9LJ
Born November 1980
Director
Appointed 13 Nov 2017
Resigned 31 Dec 2022

BRASSINGTON, Sara

Resigned
Westhoughton, BoltonBL5 3AJ
Born March 1976
Director
Appointed 24 Jul 2017
Resigned 24 Jul 2017

FAIRCHILD, Stephen John Richard

Resigned
7 The Chase, BridgendCF31 2JH
Born November 1974
Director
Appointed 12 Sept 2001
Resigned 11 Sept 2002

FAIRCHILD, Stephen John Richard

Resigned
7 The Chase, BridgendCF31 2JH
Born November 1974
Director
Appointed 12 Sept 2001
Resigned 08 Jan 2003

HOGG, Richard James

Resigned
16 Cathedral Road, CardiffCF11 9LJ
Born October 1984
Director
Appointed 21 Mar 2018
Resigned 31 Dec 2022

MUNN, Kenneth Macgregor

Resigned
Floor Tudor House, CardiffCF11 9LJ
Born July 1959
Director
Appointed 30 Apr 2003
Resigned 18 Jul 2017

SANGHVI, Vishal Suresh

Resigned
16 Cathedral Road, CardiffCF11 9LJ
Born November 1979
Director
Appointed 12 Jul 2018
Resigned 31 Dec 2022

VANSTONE, Rebecca

Resigned
Floor Tudor House, CardiffCF11 9LJ
Born September 1975
Director
Appointed 20 Jun 2017
Resigned 31 Dec 2022

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 07 Jan 2003
Resigned 30 Apr 2003

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 10 Sept 2001
Resigned 30 Apr 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Kenneth Macgregor Munn

Ceased
Cyncoed, CardiffCF23 6AQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 May 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
10 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Resolution
19 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Incorporation Company
10 September 2001
NEWINCIncorporation