Background WavePink WaveYellow Wave

CASTLE SPORTS & UNIFORM LIMITED (10752546)

CASTLE SPORTS & UNIFORM LIMITED (10752546) is an active UK company. incorporated on 3 May 2017. with registered office in Falmouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). CASTLE SPORTS & UNIFORM LIMITED has been registered for 8 years. Current directors include HORTON, Catherine Anne, MCCORMACK, Teresa Susan.

Company Number
10752546
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
10 Killigrew Street, Falmouth, TR11 3PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
HORTON, Catherine Anne, MCCORMACK, Teresa Susan
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SPORTS & UNIFORM LIMITED

CASTLE SPORTS & UNIFORM LIMITED is an active company incorporated on 3 May 2017 with the registered office located in Falmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). CASTLE SPORTS & UNIFORM LIMITED was registered 8 years ago.(SIC: 47640)

Status

active

Active since 8 years ago

Company No

10752546

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MC SPORTS & UNIFORM LIMITED
From: 3 May 2017To: 14 March 2019
Contact
Address

10 Killigrew Street Falmouth, TR11 3PG,

Previous Addresses

23 High Street Falmouth Cornwall TR11 2AB England
From: 13 March 2019To: 22 March 2021
Bosky Way Budock Water Falmouth Cornwall TR11 5DD United Kingdom
From: 3 May 2017To: 13 March 2019
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HORTON, Catherine Anne

Active
Killigrew Street, FalmouthTR11 3PG
Born March 1973
Director
Appointed 03 May 2017

MCCORMACK, Teresa Susan

Active
Killigrew Street, FalmouthTR11 3PG
Born November 1974
Director
Appointed 03 May 2017
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
24 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Incorporation Company
3 May 2017
NEWINCIncorporation