Background WavePink WaveYellow Wave

CASTLEGATE 500 LIMITED (06391518)

CASTLEGATE 500 LIMITED (06391518) is an active UK company. incorporated on 5 October 2007. with registered office in Ilkeston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLEGATE 500 LIMITED has been registered for 18 years. Current directors include WHITE, John William.

Company Number
06391518
Status
active
Type
ltd
Incorporated
5 October 2007
Age
18 years
Address
29 St. Mary Street, Ilkeston, DE7 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITE, John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE 500 LIMITED

CASTLEGATE 500 LIMITED is an active company incorporated on 5 October 2007 with the registered office located in Ilkeston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLEGATE 500 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06391518

LTD Company

Age

18 Years

Incorporated 5 October 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 12 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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

29 St. Mary Street Ilkeston, DE7 8AB,

Previous Addresses

42 High Pavement the Lace Market Nottingham NG1 1HN
From: 5 October 2007To: 27 March 2024
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 11
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITE, John William

Active
St. Mary Street, IlkestonDE7 8AB
Born March 1948
Director
Appointed 12 Oct 2007

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 05 Oct 2007
Resigned 12 Oct 2007

ANDERSON, Keith

Resigned
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 03 Aug 2009
Resigned 24 Dec 2010

SHORT, David Raymond

Resigned
42 High Pavement, NottinghamNG1 1HN
Born November 1947
Director
Appointed 12 Oct 2007
Resigned 24 Dec 2010

STEVENSON, David-Christopher Satchwell

Resigned
139 Westgate, SouthwellNG25 0LS
Born April 1958
Director
Appointed 12 Oct 2007
Resigned 13 May 2008

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 05 Oct 2007
Resigned 12 Oct 2007
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 August 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
88(2)R88(2)R
Statement Of Affairs
13 November 2007
SASA
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Incorporation Company
5 October 2007
NEWINCIncorporation