Background WavePink WaveYellow Wave

CASTLEWOODS LONDON LIMITED (08113758)

CASTLEWOODS LONDON LIMITED (08113758) is an active UK company. incorporated on 21 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLEWOODS LONDON LIMITED has been registered for 13 years. Current directors include ABELESS, Simon, GRUNNFELD, Maurits, TEFF, Charles Isaac.

Company Number
08113758
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
33 33 East Bank, London, N16 5QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABELESS, Simon, GRUNNFELD, Maurits, TEFF, Charles Isaac
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOODS LONDON LIMITED

CASTLEWOODS LONDON LIMITED is an active company incorporated on 21 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLEWOODS LONDON LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08113758

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 October 2026
Period: 1 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

33 33 East Bank London, N16 5QS,

Previous Addresses

52 Watermint Quay Craven Walk London N16 6DD England
From: 16 November 2023To: 19 June 2024
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 26 July 2022To: 16 November 2023
Rothfeld & Co, Medcar House 149a Stamford Hill London N16 5LL England
From: 13 February 2018To: 26 July 2022
Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 19 July 2013To: 13 February 2018
C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX England
From: 21 June 2012To: 19 July 2013
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Sept 17
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ABELESS, Simon

Active
Ashtead Road, LondonE5 9BH
Born August 1967
Director
Appointed 10 Jul 2019

GRUNNFELD, Maurits

Active
East Bank, LondonN16 5QS
Born January 1963
Director
Appointed 10 Jul 2019

TEFF, Charles Isaac

Active
Jubilee Road, ManchesterM24 2LX
Born May 1984
Director
Appointed 21 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Leah Grunnfeld

Active
East Bank, LondonN16 5QS
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mrs Sarah Abeless

Active
Ashtead Road, LondonE5 9BH
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Charles Isaac Teff

Ceased
149a Stamford Hill, LondonN16 5LL
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
1 August 2023
AAMDAAMD
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Gazette Filings Brought Up To Date
3 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Incorporation Company
21 June 2012
NEWINCIncorporation