Background WavePink WaveYellow Wave

CASTLEBRIDGE SPV LIMITED (12723302)

CASTLEBRIDGE SPV LIMITED (12723302) is an active UK company. incorporated on 6 July 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. CASTLEBRIDGE SPV LIMITED has been registered for 5 years. Current directors include HARWOOD, Andrew Robert, JEWELL, Danielle Louise, PATEL, Vikash.

Company Number
12723302
Status
active
Type
ltd
Incorporated
6 July 2020
Age
5 years
Address
Unit 41 Equinox South - Bristol, Bristol, BS32 4QL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
HARWOOD, Andrew Robert, JEWELL, Danielle Louise, PATEL, Vikash
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEBRIDGE SPV LIMITED

CASTLEBRIDGE SPV LIMITED is an active company incorporated on 6 July 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. CASTLEBRIDGE SPV LIMITED was registered 5 years ago.(SIC: 64992)

Status

active

Active since 5 years ago

Company No

12723302

LTD Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 41 Equinox South - Bristol Bradley Stoke Bristol, BS32 4QL,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 6 July 2020To: 14 July 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARWOOD, Andrew Robert

Active
Joel Street, NorthwoodHA6 1NW
Born September 1978
Director
Appointed 01 Feb 2022

JEWELL, Danielle Louise

Active
Equinox South - Bristol, BristolBS32 4QL
Born May 1978
Director
Appointed 01 Jul 2021

PATEL, Vikash

Active
Equinox South - Bristol, BristolBS32 4QL
Born February 1982
Director
Appointed 23 Sept 2025

EZEKIEL, Maurice

Resigned
Equinox South - Bristol, BristolBS32 4QL
Born May 1962
Director
Appointed 06 Jul 2020
Resigned 26 May 2021

GILMORE, Robert Lee

Resigned
Equinox South - Bristol, BristolBS32 4QL
Born September 1969
Director
Appointed 06 Jul 2020
Resigned 23 Sept 2025

GREENE, Jonathan Ian

Resigned
Equinox South - Bristol, BristolBS32 4QL
Born April 1952
Director
Appointed 06 Jul 2020
Resigned 01 Feb 2022

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Incorporation Company
6 July 2020
NEWINCIncorporation