Company NameHighcastle Technologies Ltd
Company StatusActive
Company Number11263488
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Philip Keith Millar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleDrector
Country of ResidenceScotland
Correspondence Address81 Unit C
Curtain Road
London
EC2A 3AG
Director NameMr Denys Goncharenko
Date of BirthOctober 1978 (Born 45 years ago)
NationalityUkrainian
StatusCurrent
Appointed23 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address81 Unit C
Curtain Road
London
EC2A 3AG
Director NameMs Ulyana Shtybel
Date of BirthOctober 1988 (Born 35 years ago)
NationalityUkrainian
StatusCurrent
Appointed23 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Unit C
Curtain Road
London
EC2A 3AG
Director NameMr Philip Walsh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Commonside East
London
CR4 1HE
Director NameMr Ludwik Leszek Sobolewski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed23 August 2019(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address81 Unit C
Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (4 days from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
16 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1,005.71
(3 pages)
15 September 2020Termination of appointment of Philip Walsh as a director on 2 September 2020 (1 page)
9 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 105
(3 pages)
27 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 November 2019Termination of appointment of Ludwik Leszek Sobolewski as a director on 27 November 2019 (1 page)
10 October 2019Resolutions
  • RES13 ‐ Share cap increased from 5,000,000 shares to 10,000,000 shares,remuneration, changes to shareholder structure 05/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2019Appointment of Ms Ulyana Shtybel as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Denys Goncharenko as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Ludwik Leszek Sobolewski as a director on 23 August 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1,000
(3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Change of details for Denys Goncharenko as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Cessation of Philip Keith Millar as a person with significant control on 14 June 2018 (1 page)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 500
(33 pages)