Company NameCastle Trust Direct Limited
Company StatusDissolved
Company Number09046984
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameCastle Trust Direct Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Andrew MacDonald
StatusClosed
Appointed03 May 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2018(4 years after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Paul Lloyd-Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Sean Oldfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Mark Richard Middlecott Banham
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alexander McGregor Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £0.1Castle Trust Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£45,067
Net Worth£500,000
Current Liabilities£19,203,995

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 July 2020Scheme of arrangement (89 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 31 March 2020 (1 page)
5 February 2020Full accounts made up to 30 September 2019 (29 pages)
13 December 2019Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages)
8 February 2019Full accounts made up to 30 September 2018 (28 pages)
30 July 2018Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page)
5 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2018Appointment of Mr Martin Paul Bischoff as a director on 30 May 2018 (2 pages)
5 April 2018Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page)
26 January 2018Full accounts made up to 30 September 2017 (27 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
17 February 2017Full accounts made up to 30 September 2016 (25 pages)
17 February 2017Full accounts made up to 30 September 2016 (25 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(4 pages)
13 February 2016Full accounts made up to 30 September 2015 (25 pages)
13 February 2016Full accounts made up to 30 September 2015 (25 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
23 December 2014Full accounts made up to 30 September 2014 (25 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 25 September 2014 (3 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 25 September 2014 (3 pages)
23 December 2014Full accounts made up to 30 September 2014 (25 pages)
27 June 2014Trading certificate for a public company (3 pages)
27 June 2014Commence business and borrow (1 page)
27 June 2014Trading certificate for a public company (3 pages)
27 June 2014Commence business and borrow (1 page)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 50,000.00
(4 pages)
19 June 2014Appointment of Richard Alexander Mcgregor Ramsay as a director (3 pages)
19 June 2014Current accounting period shortened from 31 May 2015 to 30 September 2014 (3 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 50,000.00
(4 pages)
19 June 2014Appointment of Richard Alexander Mcgregor Ramsay as a director (3 pages)
19 June 2014Current accounting period shortened from 31 May 2015 to 30 September 2014 (3 pages)
19 May 2014Incorporation (18 pages)
19 May 2014Incorporation (18 pages)