Background WavePink WaveYellow Wave

CASTLE PREMIER SERVICES LIMITED (08775713)

CASTLE PREMIER SERVICES LIMITED (08775713) is an active UK company. incorporated on 14 November 2013. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASTLE PREMIER SERVICES LIMITED has been registered for 12 years. Current directors include CHAPMAN, Neil Spencer, PEMBERTON, Vincent Alex.

Company Number
08775713
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Rivervale House 50 Victoria Road, Brighton, BN41 1XB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Neil Spencer, PEMBERTON, Vincent Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PREMIER SERVICES LIMITED

CASTLE PREMIER SERVICES LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASTLE PREMIER SERVICES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08775713

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Rivervale House 50 Victoria Road Portslade Brighton, BN41 1XB,

Previous Addresses

Rivervale House Victoria Road Portslade Brighton BN41 1XB England
From: 13 February 2023To: 8 March 2023
Cnwc Y Cneuen Llangeitho Tregaron SY25 6SU
From: 14 November 2013To: 13 February 2023
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAPMAN, Neil Spencer

Active
50 Victoria Road, BrightonBN41 1XB
Born May 1955
Director
Appointed 13 Feb 2023

PEMBERTON, Vincent Alex

Active
50 Victoria Road, BrightonBN41 1XB
Born January 1966
Director
Appointed 13 Feb 2023

MAYNARD, Christopher James

Resigned
Telford Road, BicesterOX26 4LD
Born June 1956
Director
Appointed 14 Nov 2013
Resigned 02 Jul 2022

MAYNARD-MATTHEWS, Caroline Morfydd

Resigned
Victoria Road, BrightonBN41 1XB
Born June 1965
Director
Appointed 02 Jul 2022
Resigned 13 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
50 Victoria Road, BrightonBN41 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2023

Ms Caroline Morfydd Maynard-Matthews

Ceased
50 Victoria Road, BrightonBN41 1XB
Born June 1965

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 02 Jul 2022
Ceased 13 Feb 2023

Mr Christopher James Maynard

Ceased
Llangeitho, TregaronSY25 6SU
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 02 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2013
NEWINCIncorporation