Castlecoders Ltd CHESTERFIELD


Founded in 2015, Castlecoders, classified under reg no. 09715019 is an active company. Currently registered at 30 Highfield Road S44 6TY, Chesterfield the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Melanie S., Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 3 August 2015 and Melanie S. has been with the company for the least time - from 1 March 2016. As of 6 May 2024, there was 1 ex secretary - Melanie S.. There were no ex directors.

Castlecoders Ltd Address / Contact

Office Address 30 Highfield Road
Office Address2 Bolsover
Town Chesterfield
Post code S44 6TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09715019
Date of Incorporation Mon, 3rd Aug 2015
Industry Other information technology service activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Melanie S.

Position: Director

Appointed: 01 March 2016

Jonathan S.

Position: Director

Appointed: 03 August 2015

Melanie S.

Position: Secretary

Appointed: 03 August 2015

Resigned: 22 September 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Johnathan S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Melanie S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Johnathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Melanie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-302017-08-312018-08-302018-08-312019-08-312020-08-302020-08-312021-08-312022-08-31
Balance Sheet
Current Assets19 14113 15213 15218 72718 72722 5218 9598 9599 15011
Net Assets Liabilities1591481486 3409 18319 4108 8548 8545 1991 866
Cash Bank In Hand19 141         
Net Assets Liabilities Including Pension Asset Liability159         
Tangible Fixed Assets1 501         
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve59         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 483 477477477483483  
Average Number Employees During Period       11 
Creditors20 48315 05615 53914 48111 6385 5692 5542 5546 469300
Fixed Assets1 5012 5352 5352 5712 5712 9352 9322 9322 5182 155
Net Current Assets Liabilities-1 342-1 904-2 3874 2467 08916 9526 4056 4052 68111
Total Assets Less Current Liabilities1596311486 8179 66019 8879 3379 3375 1992 166
Capital Employed159         
Creditors Due Within One Year20 483         
Number Shares Allotted100         
Number Shares Allotted Increase Decrease During Period100         
Par Value Share1         
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions1 876         
Tangible Fixed Assets Cost Or Valuation1 876         
Tangible Fixed Assets Depreciation375         
Tangible Fixed Assets Depreciation Charged In Period375         
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search