Background WavePink WaveYellow Wave

CASTLE SHAW LTD (08393841)

CASTLE SHAW LTD (08393841) is an active UK company. incorporated on 7 February 2013. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. CASTLE SHAW LTD has been registered for 13 years. Current directors include AZIMI, Mitra, AZIMI, Rohola, BALUCH, Arsalan.

Company Number
08393841
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
9a Blenheim Crescent, Luton, LU3 1HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AZIMI, Mitra, AZIMI, Rohola, BALUCH, Arsalan
SIC Codes
47730, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SHAW LTD

CASTLE SHAW LTD is an active company incorporated on 7 February 2013 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. CASTLE SHAW LTD was registered 13 years ago.(SIC: 47730, 82990)

Status

active

Active since 13 years ago

Company No

08393841

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

9a Blenheim Crescent Luton, LU3 1HA,

Previous Addresses

, Castle Shaw Wrotham Road, Istead Rise, Gravesend, Kent, DA13 9EG
From: 7 February 2013To: 23 December 2021
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AZIMI, Mitra

Active
Blenheim Crescent, LutonLU3 1HA
Born June 1988
Director
Appointed 20 Dec 2021

AZIMI, Rohola

Active
Blenheim Crescent, LutonLU3 1HA
Born October 1992
Director
Appointed 20 Dec 2021

BALUCH, Arsalan

Active
Blenheim Crescent, LutonLU3 1HA
Born June 1977
Director
Appointed 20 Dec 2021

CHANNA, Avttar Singh

Resigned
Wrotham Road, GravesendDA13 9EG
Born April 1959
Director
Appointed 07 Feb 2013
Resigned 20 Dec 2021

CHANNA, Balbir Kaur

Resigned
Wrotham Road, GravesendDA13 9EG
Born January 1960
Director
Appointed 07 Feb 2013
Resigned 20 Dec 2021

CHANNA, Prabjaudt Singh

Resigned
Wrotham Road, GravesendDA13 9EG
Born March 1990
Director
Appointed 07 Feb 2013
Resigned 20 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Blenheim Crescent, LutonLU3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Avttar Singh Channa

Ceased
Blenheim Crescent, LutonLU3 1HA
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mrs Balbir Kaur Channa

Ceased
Blenheim Crescent, LutonLU3 1HA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2013
NEWINCIncorporation