Background WavePink WaveYellow Wave

CASTLETOWN (RADLETT) LIMITED (11165191)

CASTLETOWN (RADLETT) LIMITED (11165191) is an active UK company. incorporated on 23 January 2018. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. CASTLETOWN (RADLETT) LIMITED has been registered for 8 years. Current directors include HENRY, Liam Anthony.

Company Number
11165191
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENRY, Liam Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETOWN (RADLETT) LIMITED

CASTLETOWN (RADLETT) LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLETOWN (RADLETT) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11165191

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CASTLETOWN (KEW) LIMITED
From: 23 January 2018To: 22 October 2018
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Mar 20
Director Left
May 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HENRY, Liam Anthony

Active
Radius House, WatfordWD17 1HP
Born August 1982
Director
Appointed 23 Jan 2018

HENRY, Mark James

Resigned
Church Road, CranfordTW5 9RY
Born April 1978
Director
Appointed 02 Apr 2019
Resigned 13 May 2022

Persons with significant control

2

1 Active
1 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018

Mr Liam Anthony Henry

Ceased
Radius House, WatfordWD17 1HP
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
22 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Incorporation Company
23 January 2018
NEWINCIncorporation