Background WavePink WaveYellow Wave

CASTLE HARBOUR CAPITAL LIMITED (14083066)

CASTLE HARBOUR CAPITAL LIMITED (14083066) is an active UK company. incorporated on 3 May 2022. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CASTLE HARBOUR CAPITAL LIMITED has been registered for 3 years. Current directors include BURCH, Shaun Stephen, JOSEPH, Ann O'Connell, JOSEPH, Ravindra James.

Company Number
14083066
Status
active
Type
ltd
Incorporated
3 May 2022
Age
3 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BURCH, Shaun Stephen, JOSEPH, Ann O'Connell, JOSEPH, Ravindra James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HARBOUR CAPITAL LIMITED

CASTLE HARBOUR CAPITAL LIMITED is an active company incorporated on 3 May 2022 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CASTLE HARBOUR CAPITAL LIMITED was registered 3 years ago.(SIC: 52290)

Status

active

Active since 3 years ago

Company No

14083066

LTD Company

Age

3 Years

Incorporated 3 May 2022

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 22 May 2025 (10 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

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MS GLOBAL TRANSPORTATION LIMITED
From: 3 May 2022To: 1 February 2023
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURCH, Shaun Stephen

Active
Wood Street, LondonEC2V 7AN
Born April 1970
Director
Appointed 19 Dec 2022

JOSEPH, Ann O'Connell

Active
Wood Street, LondonEC2V 7AN
Born September 1965
Director
Appointed 25 Jan 2023

JOSEPH, Ravindra James

Active
Wood Street, LondonEC2V 7AN
Born September 1960
Director
Appointed 03 May 2022

PAYNE, Reid

Resigned
Wood Street, LondonEC2V 7AN
Born July 1966
Director
Appointed 19 Dec 2022
Resigned 02 Nov 2024

PLAGEMANN, Stephan

Resigned
Wood Street, LondonEC2V 7AN
Born June 1980
Director
Appointed 03 May 2022
Resigned 25 Jan 2023

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Memorandum Articles
23 January 2023
MAMA
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Resolution
23 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2022
NEWINCIncorporation