CASTLETON I4E LIMITED - LONDON


Company Profile Company Filings

Overview

CASTLETON I4E LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CASTLETON I4E LIMITED was incorporated 26 years ago on 05/12/1997 and has the registered number: 03476733. The accounts status is TOTAL EXEMPTION FULL.

CASTLETON I4E LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2019

Registered Office

9 KING STREET
LONDON
EC2V 8EA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2020 06/10/2021

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ADLER ENSIGN May 1972 American Director 2020-06-04 CURRENT
MR ROMAN TELERMAN Feb 1986 American Director 2020-06-04 CURRENT
MR PATRICK JOSEPH GHILANI Jan 1971 American Director 2020-06-04 CURRENT
PETER ANDREW HAYES Mar 1956 Secretary 2006-11-01 UNTIL 2010-02-25 RESIGNED
MICHAEL LOVSTAD Sep 1951 British Director 2001-08-17 UNTIL 2002-01-10 RESIGNED
MR THOMAS GERARD KELLY Dec 1953 Irish Director 1998-04-07 UNTIL 2003-01-31 RESIGNED
ANDREW MARTIN LITTLEWOOD Aug 1969 British Director 2001-05-14 UNTIL 2003-01-31 RESIGNED
MR SHAUN RAYMOND PARKER May 1962 British Director 2010-05-25 UNTIL 2011-01-01 RESIGNED
MR MARTIN ANTHONY BALAAM Sep 1968 British Secretary 2003-01-31 UNTIL 2005-04-28 RESIGNED
JULIE ANN CLIFFE-JONES Jan 1969 Secretary 1998-04-07 UNTIL 2001-11-20 RESIGNED
MRS HELEN GRIFFITHS Secretary 2018-04-19 UNTIL 2019-07-19 RESIGNED
MR PETER ANDREW HAYES Secretary 2011-11-18 UNTIL 2012-12-31 RESIGNED
PEARSE TRUST CORPORATE LIMITED Director 1997-12-05 UNTIL 1997-12-09 RESIGNED
MR PAUL HARVEY MYHILL Secretary 2013-01-01 UNTIL 2015-07-31 RESIGNED
MR NICHOLAS O'RORKE Secretary 2010-02-25 UNTIL 2011-11-18 RESIGNED
PEARSE TRUST SECRETARIES LIMITED Secretary 1997-12-05 UNTIL 1997-12-09 RESIGNED
JAMES PATRICK REDMOND Mar 1938 Secretary 1997-12-09 UNTIL 1998-04-07 RESIGNED
MR. CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL Sep 1951 British Secretary 2005-04-28 UNTIL 2006-10-31 RESIGNED
MRS JENNY LOUISE YOUNG Secretary 2015-07-31 UNTIL 2018-04-19 RESIGNED
PAUL MORLEY Secretary 2001-11-20 UNTIL 2003-01-31 RESIGNED
MS KARENJEET KAUR SHOWKER Secretary 2019-07-19 UNTIL 2020-06-16 RESIGNED
MR STEPHEN YAPP May 1957 British Director 2009-10-13 UNTIL 2010-09-08 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2010-09-08 RESIGNED
MR PAUL APPELBE Mar 1952 British Director 2001-06-12 UNTIL 2002-04-30 RESIGNED
MR MARK EDWARD ASHBY Sep 1970 English Director 2010-05-25 UNTIL 2011-01-01 RESIGNED
MR MARTIN ANTHONY BALAAM Sep 1968 British Director 2002-04-30 UNTIL 2009-04-28 RESIGNED
GARY DEAN BARTON Jun 1955 British Director 2001-06-12 UNTIL 2003-01-31 RESIGNED
MR RAY JOHN CROSS Sep 1951 British Director 2003-01-31 UNTIL 2004-06-24 RESIGNED
COLIN DAVID CURTIS Jul 1970 British Director 2001-08-17 UNTIL 2002-04-19 RESIGNED
MR SPENCER NEAL DREDGE May 1973 British Director 2014-01-31 UNTIL 2014-12-31 RESIGNED
AIDAN FARRELL May 1952 Irish Director 1997-12-09 UNTIL 2001-05-14 RESIGNED
THERESE MARIE FARRELL Feb 1953 Irish Director 1997-12-09 UNTIL 1997-12-09 RESIGNED
CHRISTOPHER PAUL MOORE Aug 1957 British Director 2001-06-12 UNTIL 2003-01-31 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2010-09-08 RESIGNED
MR HAYWOOD TREFOR CHAPMAN Sep 1973 British Director 2014-12-01 UNTIL 2020-06-04 RESIGNED
DAVID MARTIN HARDCASTLE Apr 1961 British Director 2001-08-20 UNTIL 2003-01-31 RESIGNED
MR ANTHONY CHARLES WEAVER Jul 1968 British Director 2010-09-08 UNTIL 2014-12-31 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2014-01-31 RESIGNED
MR GEORGE JOSEPH SANGER Apr 1958 British Director 2001-06-12 UNTIL 2003-01-31 RESIGNED
MOHAMMED RAMZAN Oct 1971 British Director 2004-06-24 UNTIL 2008-01-31 RESIGNED
MR TIMOTHY HOWARD PERKS Jun 1964 British Director 2005-04-28 UNTIL 2009-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Castleton Group Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLETON MANAGED SERVICES LTD LONDON UNITED KINGDOM Active -... DORMANT 63990 - Other information service activities n.e.c.
CML SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CASTLETON INFORMATION GROUP LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CASTLETON TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CASTLETON GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
IMPACT APPLICATIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 62090 - Other information technology service activities
HOMEHUNT LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HOMESWAPPER LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
KEYLOGIC LTD LONDON UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
CASTLETON FINANCIAL MODELLING SOLUTIONS LTD LONDON UNITED KINGDOM Dissolved... DORMANT 62090 - Other information technology service activities
REAL ASSET MANAGEMENT GROUP LIMITED LONDON ENGLAND Dissolved... FULL 82110 - Combined office administrative service activities
KYPERA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 62012 - Business and domestic software development
HOMETEAM.NET LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CASTLETON TECHNOLOGY HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
COUGAR SOFTWARE LIMITED LONDON ENGLAND Dissolved... SMALL 62020 - Information technology consultancy activities
CASTLETON SOFTWARE SOLUTIONS LTD LONDON UNITED KINGDOM Dissolved... SMALL 62012 - Business and domestic software development
CASTLETON TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
WHO'S HOME? LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CML SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CASTLETON TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CASTLETON TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
CYCLOPS SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
SPRINGBOARD RESEARCH HOLDINGS LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
ENGAGE PROPERTY TECHNOLOGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
LEVERTON SERVICING UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
LEVERTON UK HOLDING LIMITED LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
VA HOLDCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MRI SOFTWARE FOUNDATION UK LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.