Background WavePink WaveYellow Wave

CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469)

CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469) is an active UK company. incorporated on 24 March 2009. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CASTLE SQUARE CORPORATE FINANCE LIMITED has been registered for 17 years. Current directors include BURTON, Robert Lloyd, GREEN, Bradley James, SHAW, Kevan Graham.

Company Number
06856469
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
Suite 19, The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURTON, Robert Lloyd, GREEN, Bradley James, SHAW, Kevan Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SQUARE CORPORATE FINANCE LIMITED

CASTLE SQUARE CORPORATE FINANCE LIMITED is an active company incorporated on 24 March 2009 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CASTLE SQUARE CORPORATE FINANCE LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06856469

LTD Company

Age

17 Years

Incorporated 24 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

STRATEGIC TRANSACTION SERVICES LIMITED
From: 14 September 2009To: 17 January 2010
IMCO (162009) LIMITED
From: 24 March 2009To: 14 September 2009
Contact
Address

Suite 19, The Quadrant, 99 Parkway Avenue Sheffield, S9 4WG,

Previous Addresses

99 Parkway Avenue Sheffield S9 4WG England
From: 13 January 2017To: 3 December 2021
100 Acorn Drive Stannington Sheffield South Yorkshire S6 6ES
From: 24 March 2009To: 13 January 2017
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Sept 11
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Aug 21
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Share Issue
Sept 24
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURTON, Robert Lloyd

Active
Parkway Avenue, SheffieldS9 4WG
Born March 1975
Director
Appointed 08 Jul 2024

GREEN, Bradley James

Active
28 Norton Lees Crescent, SheffieldS8 8SR
Born July 1993
Director
Appointed 03 Apr 2024

SHAW, Kevan Graham

Active
Parkway Avenue, SheffieldS9 4WG
Born April 1965
Director
Appointed 21 Sept 2009

BELL, Steven William

Resigned
Parkway Avenue, SheffieldS9 4WG
Born July 1968
Director
Appointed 10 Apr 2014
Resigned 23 Aug 2021

CUERDEN, Simon Paul

Resigned
5 Flax Meadow, HuddersfieldHD3 3ZN
Born October 1965
Director
Appointed 24 Mar 2009
Resigned 21 Sept 2009

LYNCH, Patrick Michael Joseph

Resigned
Parkway Avenue, SheffieldS9 4WG
Born May 1991
Director
Appointed 06 Jan 2020
Resigned 30 Jun 2024

IMCO DIRECTOR LIMITED

Resigned
2 Wellington Place, LeedsLS1 4BZ
Corporate director
Appointed 24 Mar 2009
Resigned 21 Sept 2009

Persons with significant control

3

1 Active
2 Ceased
99 Parkway Avenue, SheffieldS9 4WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019

Mr Kevan Graham Shaw

Ceased
Parkway Avenue, SheffieldS9 4WG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019

Mrs Diane Shaw

Ceased
Parkway Avenue, SheffieldS9 4WG
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Capital Cancellation Shares
3 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Certificate Change Of Name Company
17 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
287Change of Registered Office
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2009
NEWINCIncorporation