Casthome Limited LONDON


Founded in 2007, Casthome, classified under reg no. 06217538 is an active company. Currently registered at No.1 London Bridge SE1 9BG, London the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Derek G., Louis L. and Rosanna D.. Of them, Derek G., Louis L., Rosanna D. have been with the company the longest, being appointed on 14 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susana M. who worked with the the firm until 31 May 2007.

Casthome Limited Address / Contact

Office Address No.1 London Bridge
Office Address2 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06217538
Date of Incorporation Wed, 18th Apr 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Derek G.

Position: Director

Appointed: 14 June 2022

Louis L.

Position: Director

Appointed: 14 June 2022

Rosanna D.

Position: Director

Appointed: 14 June 2022

Darren C.

Position: Director

Appointed: 13 January 2022

Resigned: 14 June 2022

Maurice P.

Position: Director

Appointed: 19 May 2010

Resigned: 14 June 2022

James H.

Position: Director

Appointed: 19 May 2010

Resigned: 13 January 2022

Andrew V.

Position: Director

Appointed: 01 February 2009

Resigned: 28 May 2010

Three Rivers Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 31 December 2008

Susana M.

Position: Secretary

Appointed: 18 April 2007

Resigned: 31 May 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

Bryan T.

Position: Director

Appointed: 18 April 2007

Resigned: 31 January 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 2007

Resigned: 18 April 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 14 names. As we found, there is Derek G. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Louis L. This PSC has significiant influence or control over the company,. Then there is Rosanna D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Derek G.

Notified on 14 June 2022
Nature of control: significiant influence or control

Louis L.

Notified on 14 June 2022
Nature of control: significiant influence or control

Rosanna D.

Notified on 14 June 2022
Nature of control: significiant influence or control

Benjamin C.

Notified on 8 August 2018
Ceased on 14 June 2022
Nature of control: significiant influence or control

Darren C.

Notified on 8 August 2018
Ceased on 14 June 2022
Nature of control: significiant influence or control

Subash M.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

William C.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Maurice P.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Bianca D.

Notified on 11 September 2020
Ceased on 14 June 2022
Nature of control: significiant influence or control

Isaac H.

Notified on 8 August 2018
Ceased on 14 June 2022
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: significiant influence or control

Adrian O.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: significiant influence or control

Finsbury Trust Company Limited

Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar

Legal authority Gibraltar Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar Companies Register
Registration number 14491
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 414 8361 086 691713 002316 969   
Net Assets Liabilities1 283 2281 240 4911 378 6111 471 1421 389 2371 480 2461 763 122
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 6804 6804 6804 6804 9544 8654 865
Creditors2 697 0672 326 1852 090 6161 787 1149 477 3159 645 1019 927 977
Fixed Assets3 6833 6833 6833 6838 093 0328 169 7208 169 720
Net Current Assets Liabilities1 282 2311 239 4941 377 6141 470 1459 477 3159 645 1019 927 977
Total Assets Less Current Liabilities1 278 5481 235 8111 373 9311 466 4621 384 2831 475 3811 758 257

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from No.1 London Bridge London Bridge London SE1 9BG on 2023/11/13 to 1 Kilmarsh Road London W6 0PL
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements