Background WavePink WaveYellow Wave

CASTELLAN SOLUTIONS HOLDINGS LIMITED (11271916)

CASTELLAN SOLUTIONS HOLDINGS LIMITED (11271916) is a dissolved UK company. incorporated on 23 March 2018. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CASTELLAN SOLUTIONS HOLDINGS LIMITED has been registered for 8 years. Current directors include ROCKVAM, David Eugene, WETEKAMP, James.

Company Number
11271916
Status
dissolved
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ROCKVAM, David Eugene, WETEKAMP, James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTELLAN SOLUTIONS HOLDINGS LIMITED

CASTELLAN SOLUTIONS HOLDINGS LIMITED is an dissolved company incorporated on 23 March 2018 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CASTELLAN SOLUTIONS HOLDINGS LIMITED was registered 8 years ago.(SIC: 63110)

Status

dissolved

Active since 8 years ago

Company No

11271916

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 March 2022 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ASSURANCE SOFTWARE LIMITED
From: 15 May 2018To: 6 January 2021
AMBER OPCO LTD
From: 23 March 2018To: 15 May 2018
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

3rd Floor 70 Gracechurch Street London EC3V 0HR England
From: 11 October 2022To: 21 September 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 23 March 2018To: 11 October 2022
Timeline

22 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Loan Secured
Jan 19
Funding Round
Jan 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROCKVAM, David Eugene

Active
Interstate North Parkway Se, Atlanta30339
Born March 1969
Director
Appointed 11 Nov 2022

WETEKAMP, James

Active
Interstate North Parkway Se, Atlanta30339
Born June 1974
Director
Appointed 07 Jul 2022

BAUMSTARK, John William

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1962
Director
Appointed 23 Mar 2018
Resigned 14 Jul 2021

EZRINE, Jon

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1967
Director
Appointed 15 Nov 2019
Resigned 07 Jul 2022

FILIPOVIC, Adnan

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1983
Director
Appointed 23 Mar 2018
Resigned 07 Jul 2022

HOBBS, Ryan

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1975
Director
Appointed 14 Jul 2021
Resigned 01 Sept 2021

POTTS, Craig William

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1963
Director
Appointed 23 Mar 2018
Resigned 15 Nov 2019

STURGIS JR., William Alfred

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1971
Director
Appointed 23 Mar 2018
Resigned 07 Jul 2022

WEST, Bryan

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1980
Director
Appointed 01 Sept 2021
Resigned 07 Jul 2022

WOODS, Andrew Deri

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1970
Director
Appointed 01 May 2018
Resigned 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
26 December 2023
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
8 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 March 2023
DS01DS01
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Resolution
15 May 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
15 May 2018
NM06NM06
Change Of Name Notice
15 May 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2018
NEWINCIncorporation