Background WavePink WaveYellow Wave

CASTLEPEARL LIMITED (06508131)

CASTLEPEARL LIMITED (06508131) is an active UK company. incorporated on 19 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLEPEARL LIMITED has been registered for 18 years. Current directors include SHAH, Avnish, SHAH, Kanti Keshavji, SHAH, Sanjiv Kumar.

Company Number
06508131
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
Unit 14a Brunswick Industrial Park, London, N11 1JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAH, Avnish, SHAH, Kanti Keshavji, SHAH, Sanjiv Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEPEARL LIMITED

CASTLEPEARL LIMITED is an active company incorporated on 19 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLEPEARL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06508131

LTD Company

Age

18 Years

Incorporated 19 February 2008

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Unit 14a Brunswick Industrial Park Brunswick Way London, N11 1JL,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF
From: 23 February 2015To: 16 March 2018
, 843 Finchley Road, London, NW11 8NA
From: 19 February 2008To: 23 February 2015
Timeline

9 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Sept 12
Loan Secured
Aug 17
Director Left
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Loan Cleared
May 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAH, Avnish

Active
Strafford Gate, Potters BarEN6 1PJ
Born November 1969
Director
Appointed 19 Feb 2008

SHAH, Kanti Keshavji

Active
42 Woodside Avenue, LondonN12 8AX
Born November 1944
Director
Appointed 19 Feb 2008

SHAH, Sanjiv Kumar

Active
Hillhouse, StanmoreHA7 3PG
Born January 1975
Director
Appointed 19 Feb 2008

SHAH, Manish

Resigned
Oakleigh Park South, LondonN20 9JP
Secretary
Appointed 19 Feb 2008
Resigned 01 Mar 2021

SHAH, Manish

Resigned
55 Walmington Fold, LondonN12 7LD
Born August 1973
Director
Appointed 19 Feb 2008
Resigned 01 Mar 2021

Persons with significant control

3

Mr Kantilal Keshavji Shah

Active
Brunswick Industrial Park, LondonN11 1JL
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Sanjiv Kumar Shah

Active
Brunswick Industrial Park, LondonN11 1JL
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Avnish Shah

Active
Brunswick Industrial Park, LondonN11 1JL
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 August 2023
SH10Notice of Particulars of Variation
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
363aAnnual Return
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2008
NEWINCIncorporation