Background WavePink WaveYellow Wave

CASTLE INVESTMENT SOLUTIONS LTD (07370865)

CASTLE INVESTMENT SOLUTIONS LTD (07370865) is an active UK company. incorporated on 9 September 2010. with registered office in Falmouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CASTLE INVESTMENT SOLUTIONS LTD has been registered for 15 years. Current directors include APLIN, Simon Paul, TOWNER, Phil.

Company Number
07370865
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
Vision House Falmouth Business Park, Falmouth, TR11 4SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APLIN, Simon Paul, TOWNER, Phil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE INVESTMENT SOLUTIONS LTD

CASTLE INVESTMENT SOLUTIONS LTD is an active company incorporated on 9 September 2010 with the registered office located in Falmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CASTLE INVESTMENT SOLUTIONS LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07370865

LTD Company

Age

15 Years

Incorporated 9 September 2010

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Vision House Falmouth Business Park Bickland Water Road Falmouth, TR11 4SZ,

Previous Addresses

Suite 1 the Great Barn Scarne Court, Hurdon Road Launceston Cornwall PL15 9LR
From: 17 October 2013To: 2 April 2015
Suite 2 the Great Barn Scarne Court Hurdon Road Launceston Cornwall PL15 9LR England
From: 16 February 2011To: 17 October 2013
the Barn Leat Farm Wringsdown Launceston Cornwall PL15 8NH United Kingdom
From: 9 September 2010To: 16 February 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Oct 12
Director Joined
Jun 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 18
Director Left
May 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JOHNSON, Ali

Active
Falmouth Business Park, FalmouthTR11 4SZ
Secretary
Appointed 01 May 2016

APLIN, Simon Paul

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born December 1981
Director
Appointed 25 Apr 2023

TOWNER, Phil

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born March 1962
Director
Appointed 13 Mar 2026

LOADER, Richard Edwin

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Secretary
Appointed 31 Dec 2015
Resigned 30 Apr 2016

BUCKLEY, Ian Michael

Resigned
Curzon Street, LondonW1J 5FB
Born November 1950
Director
Appointed 04 Oct 2012
Resigned 30 Apr 2018

EDWARDS, Helen Jane

Resigned
Leat Farm, LauncestonPL15 8NH
Born March 1964
Director
Appointed 09 Sept 2010
Resigned 31 Dec 2015

EDWARDS, Roger Paul

Resigned
Leat Farm, LauncestonPL15 8NH
Born March 1965
Director
Appointed 09 Sept 2010
Resigned 10 Dec 2019

ELLIS, Simon Charles

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1959
Director
Appointed 21 Apr 2020
Resigned 08 Feb 2024

HORSLER, Steven

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born December 1984
Director
Appointed 11 Apr 2016
Resigned 11 Sept 2020

HOWELL, Philip Luard

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born November 1955
Director
Appointed 11 Apr 2016
Resigned 09 May 2019

JONES, Paul Colin

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born October 1977
Director
Appointed 19 Jan 2024
Resigned 18 Dec 2025

KING, Zoe Margaret

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born December 1972
Director
Appointed 10 Dec 2019
Resigned 18 Mar 2026

OWEN-JONES, Sarah

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born July 1963
Director
Appointed 11 Apr 2016
Resigned 25 Apr 2023

SWEATON, Paul Andrew

Resigned
Old Church Road, FalmouthTR11 5HU
Born May 1981
Director
Appointed 09 Sept 2010
Resigned 03 Oct 2025

SWEATON, Tahnya Helen

Resigned
Old Church Road, FalmouthTR11 5HU
Born September 1979
Director
Appointed 09 Sept 2010
Resigned 31 Dec 2015

WEBB, Michael Mark

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born December 1962
Director
Appointed 11 Apr 2016
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bickland Water Road, FalmouthTR11 4SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017

Rathbone Brothers Plc

Ceased
Curzon Street, LondonW1J 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
18 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Incorporation Company
9 September 2010
NEWINCIncorporation