Background WavePink WaveYellow Wave

CASTLE DATA LTD (08793263)

CASTLE DATA LTD (08793263) is an active UK company. incorporated on 27 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLE DATA LTD has been registered for 12 years. Current directors include TEITELBAUM, Esther Ruchel, TEITELBAUM, Joseph, WALLER KRAMER, Sarah.

Company Number
08793263
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Esther Ruchel, TEITELBAUM, Joseph, WALLER KRAMER, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE DATA LTD

CASTLE DATA LTD is an active company incorporated on 27 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLE DATA LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08793263

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

141a Stamford Hill London N16 5LG
From: 14 February 2014To: 16 February 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 27 November 2013To: 14 February 2014
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Dec 16
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Jul 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TEITELBAUM, Esther Ruchel

Active
Grosvenor Way, LondonE5 9ND
Born December 1976
Director
Appointed 29 Nov 2015

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 03 Mar 2014

WALLER KRAMER, Sarah

Active
Courtleigh Gardens, LondonNW11 9JX
Born July 1969
Director
Appointed 01 Dec 2016

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 27 Nov 2013
Resigned 14 Feb 2014

WALLER, Jeremy

Resigned
Courtleigh Gardens, LondonNW11 9JX
Born February 1962
Director
Appointed 01 Dec 2016
Resigned 02 Dec 2021

Persons with significant control

2

Mrs Sarah Waller Kramer

Active
Edgware Way, EdgwareHA8 8JS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Mr Jeremy Waller

Active
Edgware Way, EdgwareHA8 8JS
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 December 2021
AAMDAAMD
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
23 March 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
8 March 2017
AAMDAAMD
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Incorporation Company
27 November 2013
NEWINCIncorporation