Background WavePink WaveYellow Wave

CASTLEGATE 730 LIMITED (09359131)

CASTLEGATE 730 LIMITED (09359131) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CASTLEGATE 730 LIMITED has been registered for 11 years. Current directors include JOULE, Alice Olivia, JOULE, Henry John, JOULE, Lily Grace and 1 others.

Company Number
09359131
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JOULE, Alice Olivia, JOULE, Henry John, JOULE, Lily Grace, JOULE, Tom Simon Lee, Mr.
SIC Codes
64999, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE 730 LIMITED

CASTLEGATE 730 LIMITED is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CASTLEGATE 730 LIMITED was registered 11 years ago.(SIC: 64999, 68209)

Status

active

Active since 11 years ago

Company No

09359131

LTD Company

Age

11 Years

Incorporated 17 December 2014

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London, EC3A 7BA,

Timeline

18 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Feb 17
New Owner
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jun 18
Loan Secured
Apr 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

RICHARDS, Dylan Wyn

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 25 Jan 2017

JOULE, Alice Olivia

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born February 1988
Director
Appointed 25 Jul 2021

JOULE, Henry John

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born February 2003
Director
Appointed 25 Jul 2021

JOULE, Lily Grace

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born October 2000
Director
Appointed 25 Jul 2021

JOULE, Tom Simon Lee, Mr.

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born February 1968
Director
Appointed 17 Dec 2014

Persons with significant control

3

Dylan Wyn Richards

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017

Mr Tom Simon Lee Joule

Active
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born February 1968

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Incorporation Company
17 December 2014
NEWINCIncorporation