Background WavePink WaveYellow Wave

CASTONS CONSULTING LIMITED (14203044)

CASTONS CONSULTING LIMITED (14203044) is an active UK company. incorporated on 29 June 2022. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. CASTONS CONSULTING LIMITED has been registered for 3 years. Current directors include DAY, Mark Bernard, NORMAN, Matthew Paul, PAILHES, Sebastien Patrick Nicolas and 1 others.

Company Number
14203044
Status
active
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
South Kiln, Ipswich, IP2 8SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAY, Mark Bernard, NORMAN, Matthew Paul, PAILHES, Sebastien Patrick Nicolas, TOMPKINS, Tim
SIC Codes
70229, 71122, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTONS CONSULTING LIMITED

CASTONS CONSULTING LIMITED is an active company incorporated on 29 June 2022 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. CASTONS CONSULTING LIMITED was registered 3 years ago.(SIC: 70229, 71122, 74902)

Status

active

Active since 3 years ago

Company No

14203044

LTD Company

Age

3 Years

Incorporated 29 June 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 4 October 2025 (5 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

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 28 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

South Kiln 44 Felaw Street Ipswich, IP2 8SJ,

Previous Addresses

, Ground Floor Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ, England
From: 23 May 2025To: 3 June 2025
, 77/79 Grimwade Street, Ipswich, IP4 1LN, England
From: 3 June 2024To: 23 May 2025
, High Holborn House 52-54 High Holborn, London, WC1V 6RL, England
From: 22 March 2024To: 3 June 2024
, 77/79 Grimwade Street, Ipswich, Suffolk, IP4 1LN, England
From: 29 June 2022To: 22 March 2024
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Feb 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FOLEY, Nikki

Active
44 Felaw Street, IpswichIP2 8SJ
Secretary
Appointed 21 Mar 2024

DAY, Mark Bernard

Active
44 Felaw Street, IpswichIP2 8SJ
Born May 1961
Director
Appointed 21 Mar 2024

NORMAN, Matthew Paul

Active
44 Felaw Street, IpswichIP2 8SJ
Born September 1969
Director
Appointed 01 Aug 2024

PAILHES, Sebastien Patrick Nicolas

Active
44 Felaw Street, IpswichIP2 8SJ
Born May 1973
Director
Appointed 01 Jan 2026

TOMPKINS, Tim

Active
44 Felaw Street, IpswichIP2 8SJ
Born July 1982
Director
Appointed 01 Jan 2026

DRING, Peter Geoffrey

Resigned
Grimwade Street, IpswichIP4 1LN
Born August 1956
Director
Appointed 29 Jun 2022
Resigned 21 Mar 2024

NORMAN, Matthew Paul

Resigned
Grimwade Street, IpswichIP4 1LN
Born September 1969
Director
Appointed 29 Jun 2022
Resigned 21 Mar 2024

PIGOT, Antoine

Resigned
44 Felaw Street, IpswichIP2 8SJ
Born July 1962
Director
Appointed 21 Mar 2024
Resigned 31 Dec 2025

SAHOTAY, Gurdeep Kaur

Resigned
44 Felaw Street, IpswichIP2 8SJ
Born January 1976
Director
Appointed 21 Mar 2024
Resigned 13 Sept 2025

WOOD, Colin Neil

Resigned
Grimwade Street, IpswichIP4 1LN
Born December 1978
Director
Appointed 21 Mar 2024
Resigned 31 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Geoffrey Dring

Ceased
Grimwade Street, IpswichIP4 1LN
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 21 Mar 2024

Mr Matthew Paul Norman

Ceased
Grimwade Street, IpswichIP4 1LN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 March 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2022
NEWINCIncorporation