Background WavePink WaveYellow Wave

CASTLE (FRIMLEY) LTD (12441226)

CASTLE (FRIMLEY) LTD (12441226) is an active UK company. incorporated on 4 February 2020. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CASTLE (FRIMLEY) LTD has been registered for 6 years.

Company Number
12441226
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE (FRIMLEY) LTD

CASTLE (FRIMLEY) LTD is an active company incorporated on 4 February 2020 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CASTLE (FRIMLEY) LTD was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12441226

LTD Company

Age

6 Years

Incorporated 4 February 2020

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 30 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

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford, IG2 6HE,

Previous Addresses

59-60 Grosvenor Street London W1K 3HZ England
From: 11 April 2022To: 1 July 2022
Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 14 December 2020To: 11 April 2022
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 14 December 2020
Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom
From: 4 February 2020To: 10 August 2020
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 20
Loan Cleared
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Resolution
12 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Incorporation Company
4 February 2020
NEWINCIncorporation