Background WavePink WaveYellow Wave

RIGHTCAST LIMITED (07702595)

RIGHTCAST LIMITED (07702595) is an active UK company. incorporated on 12 July 2011. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). RIGHTCAST LIMITED has been registered for 14 years. Current directors include KAYE, Andrew John, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
07702595
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
Unit W4 Junction 38 Business Park, Barnsley, S75 5QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
KAYE, Andrew John, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTCAST LIMITED

RIGHTCAST LIMITED is an active company incorporated on 12 July 2011 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). RIGHTCAST LIMITED was registered 14 years ago.(SIC: 23610)

Status

active

Active since 14 years ago

Company No

07702595

LTD Company

Age

14 Years

Incorporated 12 July 2011

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit W4 Junction 38 Business Park Darton Barnsley, S75 5QQ,

Previous Addresses

, Lidgett House 56 Lidgett Lane, Garforth, Leeds, LS25 1LL, United Kingdom
From: 12 July 2011To: 14 September 2011
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Mar 13
Loan Secured
Mar 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Loan Cleared
Jun 22
Director Joined
Feb 23
Funding Round
Dec 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
2
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KAYE, Andrew John

Active
Junction 38 Business Park, BarnsleyS75 5QQ
Born March 1975
Director
Appointed 22 Feb 2023

RIDEHALGH, Mark James

Active
Junction 38 Business Park, BarnsleyS75 5QQ
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Junction 38 Business Park, BarnsleyS75 5QQ
Born July 1979
Director
Appointed 27 Apr 2022

BARROW, Paul

Resigned
Strike Lane, Skelmanthorpe, HuddersfieldHD8 9AY
Born August 1972
Director
Appointed 12 Jul 2011
Resigned 27 Apr 2022

CRUMP, Michael Anthony

Resigned
Junction 38 Business Park, BarnsleyS75 5QQ
Born December 1988
Director
Appointed 03 May 2022
Resigned 25 Nov 2025

KAYE, Andrew

Resigned
Junction 38 Business Park, BarnsleyS75 5QQ
Born March 1975
Director
Appointed 15 Sept 2011
Resigned 27 Apr 2022

LAMB, William

Resigned
Junction 38 Business Park, DartonS75 5QQ
Born October 1969
Director
Appointed 15 Sept 2011
Resigned 27 Apr 2022

TRIGG, Charles Edmund

Resigned
Junction 38 Business Park, BarnsleyS75 5QQ
Born March 1980
Director
Appointed 27 Apr 2022
Resigned 13 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
15 Ingestre Place, LondonW1F 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mr William Lamb

Ceased
Junction 38 Business Park, BarnsleyS75 5QQ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Paul Barrow

Ceased
Junction 38 Business Park, BarnsleyS75 5QQ
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew John Kaye

Ceased
Junction 38 Business Park, BarnsleyS75 5QQ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 July 2022
AAMDAAMD
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Memorandum Articles
3 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2022
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 April 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Legacy
20 October 2011
MG01MG01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Incorporation Company
12 July 2011
NEWINCIncorporation