Background WavePink WaveYellow Wave

CASTLEPLUS LIMITED (06898329)

CASTLEPLUS LIMITED (06898329) is an active UK company. incorporated on 7 May 2009. with registered office in Mayfair. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASTLEPLUS LIMITED has been registered for 16 years. Current directors include BLOOM, Raymond Alexander, BRUZAS, Kieron Steven, SIMMONS, James Ian.

Company Number
06898329
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
3rd Floor 15 Half Moon Street, Mayfair, W1J 7DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOOM, Raymond Alexander, BRUZAS, Kieron Steven, SIMMONS, James Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEPLUS LIMITED

CASTLEPLUS LIMITED is an active company incorporated on 7 May 2009 with the registered office located in Mayfair. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASTLEPLUS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06898329

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

3rd Floor 15 Half Moon Street Mayfair, W1J 7DZ,

Previous Addresses

34-35 Clarges Street London W1J 7EJ England
From: 1 March 2024To: 17 February 2026
, 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
From: 12 May 2022To: 1 March 2024
, Palladium House 1/4 Argyll Street, London, W1F 7LD
From: 27 November 2013To: 12 May 2022
, 76 New Cavendish Street, London, W1G 9TB
From: 2 March 2010To: 27 November 2013
, 30 Old Burlington Street, London, W1S 3NL
From: 7 May 2009To: 2 March 2010
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Aug 12
Funding Round
Jan 13
Director Left
Jul 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Jun 16
Director Joined
Oct 16
Loan Secured
Jul 20
Loan Cleared
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLOOM, Raymond Alexander

Active
Covent Garden, LondonWC2B 5AH
Born May 1984
Director
Appointed 21 Dec 2009

BRUZAS, Kieron Steven

Active
15 Half Moon Street, MayfairW1J 7DZ
Born July 1978
Director
Appointed 01 Feb 2016

SIMMONS, James Ian

Active
15 Half Moon Street, MayfairW1J 7DZ
Born February 1973
Director
Appointed 22 May 2024

ASPLAND ROBINSON, Richard

Resigned
New Cavendish Street, LondonW1G 9TB
Born March 1960
Director
Appointed 14 Feb 2011
Resigned 03 Jul 2013

CHARLES, Jeremy Michael

Resigned
New Cavendish Street, LondonW1G 9TB
Born October 1956
Director
Appointed 30 Apr 2010
Resigned 03 Oct 2014

CHARLES, Jeremy Michael

Resigned
63 Oakleigh Park South, LondonN20 9JL
Born October 1956
Director
Appointed 08 Jun 2009
Resigned 17 Dec 2009

HUDALY, Adam

Resigned
Clarges Street, LondonW1J 7EJ
Born November 1983
Director
Appointed 14 Aug 2013
Resigned 22 May 2024

LANYON, Richard Cruddas Bennicke

Resigned
West End, SalisburySP5 5JS
Born May 1958
Director
Appointed 08 Jun 2009
Resigned 17 Dec 2009

MICHELL, Andrew Charles

Resigned
40 Fernhurst Road, LondonSW6 7JW
Born June 1954
Director
Appointed 08 Jun 2009
Resigned 17 Dec 2009

SAUNDERS, Ian William

Resigned
85 Estcourt Road, LondonSE25 4SA
Born March 1965
Director
Appointed 07 May 2009
Resigned 08 Jun 2009

STANTON, Graham Rowell

Resigned
15 Half Moon Street, MayfairW1J 7DZ
Born April 1939
Director
Appointed 01 Aug 2012
Resigned 01 Jan 2026

WOLFENDEN, Paul

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born September 1957
Director
Appointed 20 Oct 2016
Resigned 22 Nov 2022

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 May 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 June 2019
AAMDAAMD
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
10 June 2009
287Change of Registered Office
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Incorporation Company
7 May 2009
NEWINCIncorporation