Background WavePink WaveYellow Wave

CASTLE STREET NOMINEES UK LIMITED (09329323)

CASTLE STREET NOMINEES UK LIMITED (09329323) is a liquidation UK company. incorporated on 26 November 2014. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASTLE STREET NOMINEES UK LIMITED has been registered for 11 years. Current directors include HOOLEY, Iain William, PETO, Christopher David.

Company Number
09329323
Status
liquidation
Type
private-limited-guarant-nsc
Incorporated
26 November 2014
Age
11 years
Address
The Wooden Barn, Oxford, OX44 9PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOLEY, Iain William, PETO, Christopher David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STREET NOMINEES UK LIMITED

CASTLE STREET NOMINEES UK LIMITED is an liquidation company incorporated on 26 November 2014 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASTLE STREET NOMINEES UK LIMITED was registered 11 years ago.(SIC: 99999)

Status

liquidation

Active since 11 years ago

Company No

09329323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 25 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 10 December 2025
For period ending 26 November 2025
Contact
Address

The Wooden Barn Little Baldon Oxford, OX44 9PU,

Previous Addresses

30 Gresham Street London EC2V 7QN England
From: 8 February 2023To: 9 July 2025
50 Jermyn Street London SW1Y 6LX England
From: 30 November 2016To: 8 February 2023
Regent House 316 Beulah Hill London SE19 3HF
From: 26 November 2014To: 30 November 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JOHNSON, Ali

Active
Little Baldon, OxfordOX44 9PU
Secretary
Appointed 21 Sept 2023

HOOLEY, Iain William

Active
Little Baldon, OxfordOX44 9PU
Born August 1972
Director
Appointed 16 Jun 2025

PETO, Christopher David

Active
Little Baldon, OxfordOX44 9PU
Born August 1983
Director
Appointed 16 Jun 2025

MBM SECRETARIAL SERVICES LIMITED

Resigned
EdinburghEH2 4AD
Corporate secretary
Appointed 26 Nov 2014
Resigned 01 May 2016

GEMMELL, William Ruthven

Resigned
EdinburghEH3 6AQ
Born April 1957
Director
Appointed 26 Nov 2014
Resigned 18 Dec 2024

HOPE, Carole

Resigned
EdinburghEH3 6AQ
Born January 1959
Director
Appointed 26 Nov 2014
Resigned 31 Jan 2023

LLOYD, Simon Thomas

Resigned
EdinburghEH3 6AQ
Born November 1967
Director
Appointed 26 Nov 2014
Resigned 16 Jun 2025

MATHIAS, Jennifer Elizabeth

Resigned
Gresham Street, LondonEC2V 7QN
Born July 1974
Director
Appointed 21 Sept 2023
Resigned 31 Dec 2023

SCOTT MONCRIEFF, John Kenneth

Resigned
EdinburghEH3 6AQ
Born February 1951
Director
Appointed 26 Nov 2014
Resigned 31 Jan 2023

STOCKTON, Robert Paul

Resigned
Gresham Street, LondonEC2V 7QN
Born October 1965
Director
Appointed 21 Sept 2023
Resigned 16 Jun 2025

YOUNGER, Hugh Patrick

Resigned
EdinburghEH3 6AQ
Born March 1958
Director
Appointed 26 Nov 2014
Resigned 31 Jan 2023

Persons with significant control

1

Gresham Street, LondonEC2V 7QN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 July 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 July 2025
600600
Resolution
9 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 February 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Incorporation Company
26 November 2014
NEWINCIncorporation