Company NameCastleton Software Solutions Ltd
Company StatusDissolved
Company Number06185144
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesOpus Information Technology Ltd and Castleton Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMrs Heidi Marie Waites
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadowcroft Road
Driffield
North Humberside
YO25 5NJ
Director NameNicholas Waites
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadowcroft Road
Driffield
North Humberside
YO25 5NJ
Secretary NameMrs Heidi Marie Waites
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadowcroft Road
Driffield
North Humberside
YO25 5NJ
Director NameMs Davinder Kaur Sanghera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSgd 3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Paul Harvey Myhill
StatusResigned
Appointed27 February 2015(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteopus-it.co.uk
Email address[email protected]
Telephone01377 253864
Telephone regionDriffield

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£16,540
Cash£52,865
Current Liabilities£81,134

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 May 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 9 King Street London EC2V 8EA on 17 September 2020 (1 page)
17 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 June 2020Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page)
17 June 2020Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page)
17 June 2020Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages)
17 June 2020Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
26 July 2019Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages)
26 July 2019Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page)
30 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
30 May 2019Change of name notice (2 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
3 April 2019Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 25 March 2019 (2 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 May 2018Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages)
4 May 2018Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 December 2015Part of the property or undertaking has been released and no longer forms part of charge 061851440001 (1 page)
9 December 2015Part of the property or undertaking has been released and no longer forms part of charge 061851440001 (1 page)
14 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
14 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
14 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
6 May 2015Registration of charge 061851440001, created on 1 May 2015 (8 pages)
6 May 2015Registration of charge 061851440001, created on 1 May 2015 (8 pages)
6 May 2015Registration of charge 061851440001, created on 1 May 2015 (8 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
17 March 2015Termination of appointment of Heidi Marie Waites as a director on 27 February 2015 (1 page)
17 March 2015Termination of appointment of Heidi Marie Waites as a director on 27 February 2015 (1 page)
17 March 2015Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages)
17 March 2015Termination of appointment of Nicholas Waites as a director on 27 February 2015 (1 page)
17 March 2015Termination of appointment of Heidi Marie Waites as a secretary on 27 February 2015 (1 page)
17 March 2015Registered office address changed from 23 Market Place Driffield East Yorkshire YO25 6AP to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Heidi Marie Waites as a secretary on 27 February 2015 (1 page)
17 March 2015Termination of appointment of Nicholas Waites as a director on 27 February 2015 (1 page)
17 March 2015Appointment of Mr Haywood Chapman as a director on 27 February 2015 (2 pages)
17 March 2015Appointment of Mr Haywood Chapman as a director on 27 February 2015 (2 pages)
17 March 2015Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages)
17 March 2015Registered office address changed from 23 Market Place Driffield East Yorkshire YO25 6AP to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 17 March 2015 (1 page)
17 March 2015Appointment of Mr Paul Harvey Myhill as a secretary on 27 February 2015 (2 pages)
17 March 2015Appointment of Mr Paul Harvey Myhill as a secretary on 27 February 2015 (2 pages)
17 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
24 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
25 October 2013Registered office address changed from Unit 8 Driffield Business Centre Scotchburn Garth Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Unit 8 Driffield Business Centre Scotchburn Garth Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 25 October 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom on 1 August 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Nicholas Waites on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Nicholas Waites on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages)
13 April 2010Registered office address changed from 1 Meadowcroft Road Driffield East Yorkshire YO25 5NJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 1 Meadowcroft Road Driffield East Yorkshire YO25 5NJ on 13 April 2010 (1 page)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Heidi Marie Waites on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Nicholas Waites on 8 April 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)