Background WavePink WaveYellow Wave

CASTHOME LIMITED (06217538)

CASTHOME LIMITED (06217538) is an active UK company. incorporated on 18 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTHOME LIMITED has been registered for 19 years. Current directors include ABUDARHAM, Lee John, PEREZ, Nathan David, CHEAM DIRECTORS LIMITED.

Company Number
06217538
Status
active
Type
ltd
Incorporated
18 April 2007
Age
19 years
Address
1 Kilmarsh Road, London, W6 0PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABUDARHAM, Lee John, PEREZ, Nathan David, CHEAM DIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTHOME LIMITED

CASTHOME LIMITED is an active company incorporated on 18 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTHOME LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06217538

LTD Company

Age

19 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 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 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 Kilmarsh Road London, W6 0PL,

Previous Addresses

No.1 London Bridge London Bridge London SE1 9BG
From: 10 November 2014To: 13 November 2023
19 Cavendish Square London W1A 2AW
From: 18 April 2007To: 10 November 2014
Timeline

49 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABUDARHAM, Lee John

Active
Kilmarsh Road, LondonW6 0PL
Born May 1985
Director
Appointed 01 Nov 2024

PEREZ, Nathan David

Active
Kilmarsh Road, LondonW6 0PL
Born November 1985
Director
Appointed 01 Nov 2024

CHEAM DIRECTORS LIMITED

Active
57/63 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 01 Nov 2024

MIRANDA, Susana

Resigned
19 Cavendish Square, LondonW1A 2AW
Secretary
Appointed 18 Apr 2007
Resigned 31 May 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

THREE RIVERS SECRETARIES LIMITED

Resigned
C/O Tarttelin & Co, LondonW1S 4LY
Corporate secretary
Appointed 30 May 2007
Resigned 31 Dec 2008

CORTES, Darren Paul

Resigned
50 Town Range, GibraltarGX11 1AA
Born April 1976
Director
Appointed 13 Jan 2022
Resigned 14 Jun 2022

DURAN, Rosanna

Resigned
Gx11 1aa, Gibraltar
Born August 1958
Director
Appointed 14 Jun 2022
Resigned 30 May 2024

GALLIANO, Derek

Resigned
Gx11 1aa, Gibraltar
Born May 1953
Director
Appointed 14 Jun 2022
Resigned 01 Nov 2024

GREENFIELD, Andrew Victor William

Resigned
14 Salisbury Avenue, CheamSM1 2DQ
Born August 1960
Director
Appointed 01 Feb 2009
Resigned 28 May 2010

HASSAN, James David

Resigned
London Bridge, LondonSE1 9BG
Born November 1946
Director
Appointed 19 May 2010
Resigned 13 Jan 2022

LOMBARD, Louis Phillip

Resigned
Gx11 1aa, Gibraltar
Born February 1960
Director
Appointed 14 Jun 2022
Resigned 01 Nov 2024

PERERA, Maurice Albert

Resigned
London Bridge, LondonSE1 9BG
Born October 1961
Director
Appointed 19 May 2010
Resigned 14 Jun 2022

REYES, Anne Noemi

Resigned
2 Irish Town, GibraltarGX11 1AA
Born August 1972
Director
Appointed 30 May 2024
Resigned 01 Nov 2024

TARTTELIN, Bryan

Resigned
3 Moat Court, AshteadKT21 2BL
Born January 1942
Director
Appointed 18 Apr 2007
Resigned 31 Jan 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

15

0 Active
15 Ceased

Miss Anne Noemi Reyes

Ceased
2 Irish Town, GibraltarGX11 1AA
Born August 1972

Nature of Control

Significant influence or control
Notified 30 May 2024
Ceased 01 Nov 2024

Mr Louis Philip Lombard

Ceased
Kilmarsh Road, LondonW6 0PL
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jun 2022
Ceased 01 Nov 2024

Mr Derek Ernest Galliano

Ceased
Kilmarsh Road, LondonW6 0PL
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jun 2022
Ceased 01 Nov 2024

Mrs Rosanna Carmen Duran

Ceased
Kilmarsh Road, LondonW6 0PL
Born August 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jun 2022
Ceased 30 May 2024

Mrs Bianca Carmen Daniell

Ceased
50 Town Range, GibraltarGX11 1AA
Born July 1978

Nature of Control

Significant influence or control as trust
Notified 11 Sept 2020
Ceased 14 Jun 2022

Mr Isaac Moses Benjamin Hassan

Ceased
50 Town Range, Gibraltar
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 14 Jun 2022

Mr Darren Paul Cortes

Ceased
50 Town Range, Gibraltar
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 14 Jun 2022

Mr Benjamin Cuby

Ceased
50 Town Range, Gibraltar
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 14 Jun 2022

Mr David Dennis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2022

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2022

Mr Maurice Albert Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2022

Mr William Damian Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2022

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerrard John Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Sept 2020
50 Town Range, Gibraltar

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
27 May 2025
AAMDAAMD
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Director Company With Name Date
19 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation