Company NameCastle Font Limited
DirectorUgochukwu Julius Obioha
Company StatusActive
Company Number06793252
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ugochukwu Julius Obioha
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Ugochukwu Julius Obioha
NationalityNigerian
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address145 - 157
St. John Street
London
EC1V 4PW

Contact

Telephone08448802426
Telephone regionUnknown

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10k at £1Ugochukwu Julius Obioha
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,282
Current Liabilities£4,625

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Register inspection address has been changed from International House 12 Constance Street London E16 2DQ England to 152-160 City Road City Road London EC1V 2NX (1 page)
12 October 2020Register inspection address has been changed from 152-160 City Road City Road London EC1V 2NX England to 152-160 City Road City Road London EC1V 2NX (1 page)
11 October 2020Micro company accounts made up to 30 September 2020 (8 pages)
11 October 2020Register(s) moved to registered inspection location International House 12 Constance Street London E16 2DQ (1 page)
11 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Change of details for Mr Ugochukwu Julius Obioha as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Ugochukwu Julius Obioha on 11 August 2020 (2 pages)
11 August 2020Registered office address changed from International House, 12 Constance Street Constance Street London E16 2DQ England to 152 - 160 City Road London EC1V 2NX on 11 August 2020 (1 page)
27 October 2019Micro company accounts made up to 30 September 2019 (6 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 August 2019Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to International House, 12 Constance Street Constance Street London E16 2DQ on 11 August 2019 (1 page)
11 August 2019Director's details changed for Mr Ugochukwu Julius Obioha on 11 August 2019 (2 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 September 2018 (6 pages)
13 August 2018Register inspection address has been changed from PO Box a289074 International House 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ (1 page)
13 August 2018Register inspection address has been changed from 19 Highfields Close Stoke Gifford Bristol BS34 8YA England to PO Box a289074 International House 12 Constance Street London E16 2DQ (1 page)
11 August 2018Director's details changed for Mr Ugochukwu Julius Obioha on 11 August 2018 (2 pages)
11 August 2018Register(s) moved to registered office address 20 - 22 Wenlock Road London N1 7GU (1 page)
30 June 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
1 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
30 June 2017Register inspection address has been changed from 519 Filton Avenue Horfield Bristol BS7 0LR England to 19 Highfields Close Stoke Gifford Bristol BS34 8YA (1 page)
30 June 2017Register inspection address has been changed from 519 Filton Avenue Horfield Bristol BS7 0LR England to 19 Highfields Close Stoke Gifford Bristol BS34 8YA (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
1 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
12 August 2016Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 12 August 2016 (1 page)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 February 2016Termination of appointment of Ugochukwu Julius Obioha as a secretary on 1 February 2016 (1 page)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Register inspection address has been changed from C/O Ugochukwu Obioha 11 Warren Drive North Tolworth Surbiton Surrey KT5 9LG United Kingdom to 519 Filton Avenue Horfield Bristol BS7 0LR (1 page)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Register inspection address has been changed from C/O Ugochukwu Obioha 11 Warren Drive North Tolworth Surbiton Surrey KT5 9LG United Kingdom to 519 Filton Avenue Horfield Bristol BS7 0LR (1 page)
3 February 2016Termination of appointment of Ugochukwu Julius Obioha as a secretary on 1 February 2016 (1 page)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 7,300
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 7,300
(3 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 7,300
(4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 7,300
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 7,300
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 7,300
(3 pages)
29 December 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
29 December 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
28 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 7,300
(3 pages)
28 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 7,300
(3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
20 January 2013Statement of capital following an allotment of shares on 13 January 2013
  • GBP 7,300
(3 pages)
20 January 2013Statement of capital following an allotment of shares on 13 January 2013
  • GBP 7,300
(3 pages)
28 December 2012Register inspection address has been changed from C/O Ugochukwu Obioha 50 Salisbury Road Hounslow TW4 6JQ United Kingdom (1 page)
28 December 2012Register inspection address has been changed from C/O Ugochukwu Obioha 50 Salisbury Road Hounslow TW4 6JQ United Kingdom (1 page)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2,400
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2,400
(4 pages)
8 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2012Form 123 (2 pages)
8 October 2012Form 123 (2 pages)
8 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2012Total exemption small company accounts made up to 30 September 2012 (11 pages)
3 October 2012Total exemption small company accounts made up to 30 September 2012 (11 pages)
21 September 2012Register inspection address has been changed from C/O Ugochukwu Obioha 13 Wilton Street Plymouth PL1 5LT United Kingdom (1 page)
21 September 2012Register inspection address has been changed from C/O Ugochukwu Obioha 13 Wilton Street Plymouth PL1 5LT United Kingdom (1 page)
22 August 2012Registered office address changed from C/O Ugochukwu Obioha 18 Marnell Way Hounslow London TW4 7LY United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from C/O Ugochukwu Obioha 18 Marnell Way Hounslow London TW4 7LY United Kingdom on 22 August 2012 (1 page)
30 March 2012Registered office address changed from C/O Ugochukwu Obioha 13 Wilton Street Plymouth PL1 5LT United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from C/O Ugochukwu Obioha 13 Wilton Street Plymouth PL1 5LT United Kingdom on 30 March 2012 (1 page)
13 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from 3 Paradise Place Stoke Plymouth Devon PL1 5QU on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 3 Paradise Place Stoke Plymouth Devon PL1 5QU on 13 December 2010 (1 page)
13 December 2010Register inspection address has been changed from C/O Ugochukwu Obioha 3 Paradise Place Paradise Road Stoke Plymouth Devon PL1 5QU United Kingdom (1 page)
13 December 2010Register inspection address has been changed from C/O Ugochukwu Obioha 3 Paradise Place Paradise Road Stoke Plymouth Devon PL1 5QU United Kingdom (1 page)
3 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 February 2010Secretary's details changed for Ugochukwu Julius Obioha on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr. Ugochukwu Julius Obioha on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Ugochukwu Julius Obioha on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr. Ugochukwu Julius Obioha on 1 December 2009 (2 pages)
3 February 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr. Ugochukwu Julius Obioha on 1 December 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Ugochukwu Julius Obioha on 1 December 2009 (1 page)
4 November 2009Registered office address changed from Flat 2 Room 5 Pennine Place 31 Millstone Lane Leicester Leicestershire LE1 5JN on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Flat 2 Room 5 Pennine Place 31 Millstone Lane Leicester Leicestershire LE1 5JN on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Flat 2 Room 5 Pennine Place 31 Millstone Lane Leicester Leicestershire LE1 5JN on 4 November 2009 (2 pages)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)