CASTLETON SOFTWARE SOLUTIONS LTD
LONDON DOCUMOTIVE LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 06193446
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CASTLETON SOFTWARE SOLUTIONS LTD are www.castletonsoftwaresolutions.co.uk, and www.castleton-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleton Software Solutions Ltd is a Private Limited Company. The company registration number is 06193446. Castleton Software Solutions Ltd has been working since 30 March 2007. The present status of the company is Active. The registered address of Castleton Software Solutions Ltd is 100 Fetter Lane London United Kingdom Ec4a 1bn. . YOUNG, Jenny Louise is a Secretary of the company. CHAPMAN, Haywood Trefor is a Director of the company. DICKINSON, Dean Robert is a Director of the company. SMITH, Andrew Ian is a Director of the company. Secretary BENNETT, Hayley Jane has been resigned. Secretary MYHILL, Paul Harvey has been resigned. Director DERRICK, Andrew has been resigned. Director HOLYHEAD, Jonathan Andrew has been resigned. Director REAY, Simon John has been resigned. Director SANGHERA, Davinder Kaur has been resigned. Director SANGHERA, Davinder Kaur has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
YOUNG, Jenny Louise
Appointed Date: 31 July 2015

Director
CHAPMAN, Haywood Trefor
Appointed Date: 10 December 2014
52 years old

Director
DICKINSON, Dean Robert
Appointed Date: 31 October 2016
64 years old

Director
SMITH, Andrew Ian
Appointed Date: 18 November 2014
61 years old

Resigned Directors

Secretary
BENNETT, Hayley Jane
Resigned: 24 October 2008
Appointed Date: 30 March 2007

Secretary
MYHILL, Paul Harvey
Resigned: 31 July 2015
Appointed Date: 18 November 2014

Director
DERRICK, Andrew
Resigned: 24 October 2008
Appointed Date: 30 March 2007
63 years old

Director
HOLYHEAD, Jonathan Andrew
Resigned: 18 November 2014
Appointed Date: 24 October 2008
52 years old

Director
REAY, Simon John
Resigned: 14 November 2012
Appointed Date: 09 May 2012
49 years old

Director
SANGHERA, Davinder Kaur
Resigned: 16 January 2017
Appointed Date: 27 November 2015
58 years old

Director
SANGHERA, Davinder Kaur
Resigned: 18 November 2014
Appointed Date: 09 May 2012
58 years old

Persons With Significant Control

Castleton Technology Intermediate Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLETON SOFTWARE SOLUTIONS LTD Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
26 Jan 2017
Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
15 Nov 2016
Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 135.54

...
... and 53 more events
08 May 2008
Return made up to 30/03/08; full list of members
05 Apr 2008
Total exemption small company accounts made up to 31 October 2007
11 Dec 2007
Particulars of mortgage/charge
30 Apr 2007
Accounting reference date shortened from 31/03/08 to 31/10/07
30 Mar 2007
Incorporation

CASTLETON SOFTWARE SOLUTIONS LTD Charges

26 February 2015
Charge code 0619 3446 0004
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 August 2013
Charge code 0619 3446 0003
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 balmoral house 145 birmingham road sutton coldfield t/no…
22 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied on 9 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…