Background WavePink WaveYellow Wave

CASTLE INSURANCE SERVICES (NORTH EAST) LTD (06830578)

CASTLE INSURANCE SERVICES (NORTH EAST) LTD (06830578) is an active UK company. incorporated on 26 February 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CASTLE INSURANCE SERVICES (NORTH EAST) LTD has been registered for 17 years. Current directors include THORNTON, Neil.

Company Number
06830578
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
THORNTON, Neil
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE INSURANCE SERVICES (NORTH EAST) LTD

CASTLE INSURANCE SERVICES (NORTH EAST) LTD is an active company incorporated on 26 February 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CASTLE INSURANCE SERVICES (NORTH EAST) LTD was registered 17 years ago.(SIC: 66220)

Status

active

Active since 17 years ago

Company No

06830578

LTD Company

Age

17 Years

Incorporated 26 February 2009

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

15 Marshall Terrace Durham Co. Durham DH1 2HX
From: 26 February 2009To: 26 May 2022
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Oct 14
Director Joined
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Feb 22
Share Issue
Feb 22
Loan Cleared
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 10 May 2022

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 10 May 2022

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 10 May 2022
Resigned 13 May 2024

GRAHAM, John Raymond

Resigned
Corn Exchange, LondonEC3R 7NE
Born January 1960
Director
Appointed 21 Mar 2016
Resigned 30 Apr 2024

YOUNGER, Colin Philip

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1960
Director
Appointed 26 Feb 2009
Resigned 31 Dec 2023

YOUNGER, Robert Paul

Resigned
Corn Exchange, LondonEC3R 7NE
Born November 1958
Director
Appointed 26 Feb 2009
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022

Mr Colin Phillip Younger

Ceased
Corn Exchange, LondonEC3R 7NE
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017
Ceased 10 May 2022

Mr Robert Paul Younger

Ceased
Corn Exchange, LondonEC3R 7NE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Resolution
1 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2022
CC04CC04
Memorandum Articles
1 June 2022
MAMA
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
13 May 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Resolution
18 February 2022
RESOLUTIONSResolutions
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2017
AAAnnual Accounts
Memorandum Articles
12 May 2016
MAMA
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 August 2009
225Change of Accounting Reference Date
Incorporation Company
26 February 2009
NEWINCIncorporation