Background WavePink WaveYellow Wave

SRT & PARTNERS LIMITED (15776194)

SRT & PARTNERS LIMITED (15776194) is an active UK company. incorporated on 13 June 2024. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SRT & PARTNERS LIMITED has been registered for 1 year. Current directors include CASTLE, Thomas Richard, SHIPSTON, Thomas Edward, TOPPING, Daniel John.

Company Number
15776194
Status
active
Type
ltd
Incorporated
13 June 2024
Age
1 years
Address
76 Glebe Lane, Maidstone, ME16 9BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CASTLE, Thomas Richard, SHIPSTON, Thomas Edward, TOPPING, Daniel John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRT & PARTNERS LIMITED

SRT & PARTNERS LIMITED is an active company incorporated on 13 June 2024 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SRT & PARTNERS LIMITED was registered 1 year ago.(SIC: 66220)

Status

active

Active since 1 years ago

Company No

15776194

LTD Company

Age

1 Years

Incorporated 13 June 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 13 June 2024 - 31 August 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CASTELLO HOLDCO LIMITED
From: 13 June 2024To: 6 August 2024
Contact
Address

76 Glebe Lane Barming Maidstone, ME16 9BD,

Previous Addresses

123 Cross Lane East Gravesend Kent DA12 5HA England
From: 13 June 2024To: 11 November 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CASTLE, Thomas Richard

Active
Glebe Lane, MaidstoneME16 9BD
Born September 1990
Director
Appointed 13 Jun 2024

SHIPSTON, Thomas Edward

Active
Glebe Lane, MaidstoneME16 9BD
Born June 1991
Director
Appointed 13 Jun 2024

TOPPING, Daniel John

Active
Matthew Parker Street, LondonSW1H 9NP
Born March 1984
Director
Appointed 29 Oct 2024

Persons with significant control

3

Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Thomas Edward Shipston

Active
Glebe Lane, MaidstoneME16 9BD
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024

Mr Thomas Richard Castle

Active
Glebe Lane, MaidstoneME16 9BD
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2024
NEWINCIncorporation