Background WavePink WaveYellow Wave

CASTLEWOOD SERVICES TWO LIMITED (04822118)

CASTLEWOOD SERVICES TWO LIMITED (04822118) is an active UK company. incorporated on 5 July 2003. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLEWOOD SERVICES TWO LIMITED has been registered for 22 years. Current directors include CLAYTON, Scott Christian.

Company Number
04822118
Status
active
Type
ltd
Incorporated
5 July 2003
Age
22 years
Address
Renaissance Trust Pacific House, Brighton, BN1 3TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Scott Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD SERVICES TWO LIMITED

CASTLEWOOD SERVICES TWO LIMITED is an active company incorporated on 5 July 2003 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLEWOOD SERVICES TWO LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04822118

LTD Company

Age

22 Years

Incorporated 5 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

ARDEL SERVICES TWO LIMITED
From: 18 February 2011To: 22 February 2013
BACHMANN SERVICES TWO LIMITED
From: 5 July 2003To: 18 February 2011
Contact
Address

Renaissance Trust Pacific House 126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 25 October 2022
, Steynings House Sumerlock Approach, Salisbury, Wiltshire, SP2 7RJ
From: 5 July 2003To: 21 September 2012
Timeline

7 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Feb 15
Director Left
Feb 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CLAYTON, Scott Christian

Active
Pacific House, BrightonBN1 3TE
Born May 1968
Director
Appointed 05 Jul 2003

AGNELLI, Richard Damien

Resigned
Frances House, St Peter PortGY1 1GX
Secretary
Appointed 28 Apr 2006
Resigned 07 Aug 2012

CLAYTON, Scott Christian

Resigned
Mayfield House, ArundelBN18 0SU
Secretary
Appointed 01 Dec 2005
Resigned 28 Apr 2006

LANE, Julian

Resigned
Frances House, St Peter PortGY1 1GX
Secretary
Appointed 05 Jul 2003
Resigned 25 Aug 2005

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 05 Jul 2003
Resigned 05 Jul 2003

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 07 Aug 2012
Resigned 09 Apr 2013

BROWN, Michael James

Resigned
Frances House, St Peter PortGY1 1GX
Born October 1951
Director
Appointed 05 Jul 2003
Resigned 07 Oct 2003

CLAYTON, Tracy Ann

Resigned
St Johns Street, SalisburySP1 2SB
Born September 1969
Director
Appointed 16 Feb 2015
Resigned 25 Feb 2016

HUMPHREYS, Rhona Mary

Resigned
Sir William Place, GuernseyGY1 1GX
Born August 1967
Director
Appointed 28 Apr 2006
Resigned 17 Aug 2012

MORTON, Karen Helene

Resigned
St Johns Street, SalisburySP1 2SB
Born December 1970
Director
Appointed 01 Aug 2012
Resigned 09 Apr 2013

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 30 Jun 2006
Resigned 09 Apr 2013

WOOD, Colin Robert Mark

Resigned
Frances House, St Peter PortGY1 1GX
Born October 1962
Director
Appointed 28 Apr 2006
Resigned 30 Jun 2006

WOOD, Sandra May

Resigned
Bedwin House, MaidenheadSL6 9PU
Born June 1945
Director
Appointed 05 Jul 2003
Resigned 24 Mar 2006

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 05 Jul 2003
Resigned 05 Jul 2003

Persons with significant control

1

Mr Scott Christian Clayton

Active
Pacific House, BrightonBN1 3TE
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Resolution
3 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Move Registers To Sail Company
10 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
287Change of Registered Office
Legacy
22 October 2003
288bResignation of Director or Secretary
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Incorporation Company
5 July 2003
NEWINCIncorporation