CAST SOFTWARE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2BE

Company number 03460043
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 87 WORSHIP STREET, 3RD FLOOR, LONDON, LONDON, EC2A 2BE
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 forty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Suite Lg/2, Lower Ground Floor the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to 87 Worship Street 3rd Floor London London EC2A 2BE on 27 April 2016. The most likely internet sites of CAST SOFTWARE LIMITED are www.castsoftware.co.uk, and www.cast-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cast Software Limited is a Private Limited Company. The company registration number is 03460043. Cast Software Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Cast Software Limited is 87 Worship Street 3rd Floor London London Ec2a 2be. . DELAROCHE, Vincent Jean Jacques is a Secretary of the company. REROLLE, Alexandre Claude is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KARSENTI, Gerard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DELAROCHE, Vincent Jean Jacques
Appointed Date: 04 November 1997

Director
REROLLE, Alexandre Claude
Appointed Date: 31 March 2013
52 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
KARSENTI, Gerard
Resigned: 31 March 2013
Appointed Date: 04 November 1997
63 years old

Persons With Significant Control

Cast Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAST SOFTWARE LIMITED Events

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Registered office address changed from Suite Lg/2, Lower Ground Floor the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to 87 Worship Street 3rd Floor London London EC2A 2BE on 27 April 2016
03 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
24 Jun 1999
Full accounts made up to 31 December 1998
02 Dec 1998
Return made up to 04/11/98; full list of members
03 Feb 1998
Accounting reference date extended from 30/11/98 to 31/12/98
06 Nov 1997
Secretary resigned
04 Nov 1997
Incorporation

CAST SOFTWARE LIMITED Charges

6 July 2010
Rent security deposit deed
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Market Building Limited and the London Underwriting Centre Limited
Description: The deposit which is defined in the rent security deposit…
24 September 1999
Rent security deposit deed
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Finova Capital PLC
Description: The interest deposit account into which the deposit of…