Company NameCastlemoore Limited
DirectorJoseph Gabriel Adeola
Company StatusActive
Company Number10937899
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Joseph Gabriel Adeola
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Lake House Lower Road
Northfleet
Gravesend, Kent
DA11 9SN
Director NameJuliana Elizabeth Solabomi Adeyemo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 May 2018(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address49 Fenners Marsh
Gravesend
DA12 2JG

Location

Registered Address1a Lake House Lower Road
Northfleet
Gravesend, Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (3 pages)
5 August 2022Amended total exemption full accounts made up to 31 August 2021 (4 pages)
30 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 February 2022Withdraw the company strike off application (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
26 August 2021Notification of Joseph Gabriel Adeola as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Withdrawal of a person with significant control statement on 26 August 2021 (2 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
13 November 2020Registered office address changed from 139 Milton Road Swanscombe DA10 0LS England to 1a Lake House Lower Road Northfleet Gravesend, Kent DA11 9SN on 13 November 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (2 pages)
13 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 February 2019Director's details changed for Mr. Joseph Gabriel Adeola on 28 February 2019 (2 pages)
28 February 2019Registered office address changed from Innovation Centre Medway Maidstone Road Chatham M5 9LD United Kingdom to 139 Milton Road Swanscombe DA10 0LS on 28 February 2019 (1 page)
10 September 2018Director's details changed for Mr. Joseph Gabriel on 7 September 2018 (2 pages)
8 September 2018Termination of appointment of Juliana Elizabeth Solabomi Adeyemo as a director on 7 September 2018 (1 page)
31 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
8 May 2018Appointment of Juliana Elizabeth Solabomi Adeyemo as a director on 1 May 2018 (2 pages)
26 April 2018Registered office address changed from 13 Britannia House, Northfleet Northfleet Industrial Estate, Lower Road Northfleet Gravesend DA11 9BL United Kingdom to Innovation Centre Medway Maidstone Road Chatham M5 9LD on 26 April 2018 (1 page)
26 April 2018Director's details changed for Mr. Joseph Gabriel on 26 April 2018 (2 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)