Background WavePink WaveYellow Wave

CASTLETON TECHNOLOGIES LIMITED (06193446)

CASTLETON TECHNOLOGIES LIMITED (06193446) is an active UK company. incorporated on 30 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CASTLETON TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
06193446
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETON TECHNOLOGIES LIMITED

CASTLETON TECHNOLOGIES LIMITED is an active company incorporated on 30 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CASTLETON TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 62012, 62020)

Status

active

Active since 18 years ago

Company No

06193446

LTD Company

Age

18 Years

Incorporated 30 March 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CASTLETON SOFTWARE SOLUTIONS LTD
From: 9 November 2015To: 30 May 2019
DOCUMOTIVE LIMITED
From: 30 March 2007To: 9 November 2015
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 26 March 2019To: 17 September 2020
100 Fetter Lane London EC4A 1BN United Kingdom
From: 21 July 2015To: 26 March 2019
Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
From: 1 December 2014To: 21 July 2015
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
From: 24 June 2011To: 1 December 2014
Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom
From: 22 June 2011To: 24 June 2011
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
From: 10 November 2010To: 22 June 2011
261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom
From: 30 March 2007To: 10 November 2010
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Aug 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Mar 15
Director Joined
Nov 15
Loan Cleared
Dec 15
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 04 Jun 2020

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 04 Jun 2020

BENNETT, Hayley Jane

Resigned
75 Cromwell Avenue, StockportSK5 6GA
Secretary
Appointed 30 Mar 2007
Resigned 24 Oct 2008

GRIFFITHS, Helen

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 19 Apr 2018
Resigned 19 Jul 2019

MYHILL, Paul Harvey

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 18 Nov 2014
Resigned 31 Jul 2015

SHOWKER, Karenjeet Kaur

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 19 Jul 2019
Resigned 16 Jun 2020

YOUNG, Jenny Louise

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 31 Jul 2015
Resigned 19 Apr 2018

CHAPMAN, Haywood Trefor

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1973
Director
Appointed 10 Dec 2014
Resigned 04 Jun 2020

DERRICK, Andrew

Resigned
Lowood, ArnsideLA5 0BB
Born February 1962
Director
Appointed 30 Mar 2007
Resigned 24 Oct 2008

DICKINSON, Dean Robert

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1961
Director
Appointed 31 Oct 2016
Resigned 04 Jun 2020

HOLYHEAD, Jonathan Andrew

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1973
Director
Appointed 24 Oct 2008
Resigned 18 Nov 2014

REAY, Simon John

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born September 1976
Director
Appointed 09 May 2012
Resigned 14 Nov 2012

SANGHERA, Davinder Kaur

Resigned
Fetter Lane, LondonEC4A 1BN
Born October 1966
Director
Appointed 27 Nov 2015
Resigned 16 Jan 2017

SANGHERA, Davinder Kaur

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1966
Director
Appointed 09 May 2012
Resigned 18 Nov 2014

SMITH, Andrew Ian

Resigned
Fetter Lane, LondonEC4A 1BN
Born March 1964
Director
Appointed 18 Nov 2014
Resigned 18 Jul 2017

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 04 Jun 2020
Resigned 10 Nov 2025

Persons with significant control

1

King Street, LondonEC2V 8EA

Nature of Control

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

Filing History

101

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
12 March 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2012
CH01Change of Director Details
Resolution
12 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
19 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
225Change of Accounting Reference Date
Incorporation Company
30 March 2007
NEWINCIncorporation