Background WavePink WaveYellow Wave

CASTONS KING LTD (06203665)

CASTONS KING LTD (06203665) is an active UK company. incorporated on 4 April 2007. with registered office in Dartmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. CASTONS KING LTD has been registered for 18 years. Current directors include KING, Martin Thomas.

Company Number
06203665
Status
active
Type
ltd
Incorporated
4 April 2007
Age
18 years
Address
Driftwood Wood Lane, Dartmouth, TQ6 0DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
KING, Martin Thomas
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTONS KING LTD

CASTONS KING LTD is an active company incorporated on 4 April 2007 with the registered office located in Dartmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. CASTONS KING LTD was registered 18 years ago.(SIC: 74902)

Status

active

Active since 18 years ago

Company No

06203665

LTD Company

Age

18 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Driftwood Wood Lane Kingswear Dartmouth, TQ6 0DP,

Previous Addresses

Rivermeade 61 Burford Road Bengeworth Evesham Worcestershire WR11 3AG United Kingdom
From: 27 December 2017To: 21 August 2024
49 High Street Evesham Worcestershire WR11 4DA
From: 4 April 2007To: 27 December 2017
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 14
Director Left
May 14
New Owner
Apr 19
New Owner
Apr 20
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KING, Linley

Active
Wood Lane, DartmouthTQ6 0DP
Secretary
Appointed 04 Apr 2007

KING, Martin Thomas

Active
Wood Lane, DartmouthTQ6 0DP
Born July 1956
Director
Appointed 04 Apr 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Apr 2007
Resigned 04 Apr 2007

BUTTON, John Michael

Resigned
49 High Street, WorcestershireWR11 4DA
Born September 1953
Director
Appointed 04 Apr 2007
Resigned 16 May 2014

DRING, Peter Geoffrey

Resigned
49 High Street, WorcestershireWR11 4DA
Born August 1956
Director
Appointed 04 Apr 2007
Resigned 16 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Apr 2007
Resigned 04 Apr 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Linley Anne Harris King

Ceased
Wood Lane, DartmouthTQ6 0DP
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2020
Ceased 17 Nov 2025

Mr Martin Thomas King

Ceased
Wood Lane, DartmouthTQ6 0DP
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 17 Nov 2025

Mr Martin Thomas King

Active
Wood Lane, DartmouthTQ6 0DP
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

59

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 August 2024
EH02EH02
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
287Change of Registered Office
Incorporation Company
4 April 2007
NEWINCIncorporation