Background WavePink WaveYellow Wave

CASTLEWOOD HOLDCO LIMITED (12132338)

CASTLEWOOD HOLDCO LIMITED (12132338) is a liquidation UK company. incorporated on 31 July 2019. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASTLEWOOD HOLDCO LIMITED has been registered for 6 years. Current directors include ABELESS, Simon, GRUNNFELD, Maurits.

Company Number
12132338
Status
liquidation
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABELESS, Simon, GRUNNFELD, Maurits
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD HOLDCO LIMITED

CASTLEWOOD HOLDCO LIMITED is an liquidation company incorporated on 31 July 2019 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASTLEWOOD HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12132338

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 27/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

52 Watermint Quay Craven Walk London N16 6DD England
From: 16 November 2023To: 9 February 2026
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom
From: 29 October 2020To: 16 November 2023
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 29 October 2020To: 29 October 2020
Medcar House 149a Stamford Hill London N16 5LL United Kingdom
From: 31 July 2019To: 29 October 2020
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jun 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABELESS, Simon

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1967
Director
Appointed 31 Jul 2019

GRUNNFELD, Maurits

Active
Manor Way, BorehamwoodWD6 1QQ
Born January 1963
Director
Appointed 31 Jul 2019

Persons with significant control

2

Mr Simon Abeless

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr Maurits Grunnfeld

Active
Manor Way, BorehamwoodWD6 1QQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
14 February 2026
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2026
600600
Resolution
9 February 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 February 2026
LIQ01LIQ01
Gazette Filings Brought Up To Date
11 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Incorporation Company
31 July 2019
NEWINCIncorporation