Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTRUM LIMITED
Company Information for

CASTRUM LIMITED

FLEMING COURT LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD,
Company Registration Number
04092694
Private Limited Company
Active

Company Overview

About Castrum Ltd
CASTRUM LIMITED was founded on 2000-10-19 and has its registered office in Southampton. The organisation's status is listed as "Active". Castrum Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTRUM LIMITED
 
Legal Registered Office
FLEMING COURT LEIGH ROAD
EASTLEIGH
SOUTHAMPTON
HAMPSHIRE
SO50 9PD
Other companies in BH14
 
Previous Names
DIRAQ SYSTEMS LIMITED15/04/2011
Filing Information
Company Number 04092694
Company ID Number 04092694
Date formed 2000-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763901226  
Last Datalog update: 2024-03-06 13:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTRUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTRUM LIMITED
The following companies were found which have the same name as CASTRUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTRUM ASSET MANAGEMENT LIMITED HARTSIDE 84 SOUTH VIEW EAST DENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2BQ Active - Proposal to Strike off Company formed on the 2012-08-07
CASTRUM AS Dr Lundebys vei 8 SKOTTERUD 2230 Active Company formed on the 1986-10-01
CASTRUM CIBUS LIMITED Unknown Company formed on the 2019-12-19
CASTRUM CONSTRUCTION, LLC 5925 FOREST LN STE 412 DALLAS TX 75230 Active Company formed on the 2017-01-11
CASTRUM CONSTRUCTION INCORPORATED New Jersey Unknown
CASTRUM CONSTRUCTION LIMITED Chester Composites Deeside Lane Sealand FLINTSHIRE CH1 6BP Active Company formed on the 2021-07-22
CASTRUM COMPANY LLC 118 VINTAGE PARK BLVD STE 48 HOUSTON TX 77070 Forfeited Company formed on the 2021-09-02
CASTRUM CONSULTANCY LIMITED 55 LOUDOUN ROAD LONDON NW8 0DL Active Company formed on the 2023-04-26
CASTRUM DE LA BELLA LLC 1406 OVERLOOK DR MT DORA FL 32757 Active Company formed on the 2021-03-01
CASTRUM EIENDOM AS Dansrudveien 75 DRAMMEN 3036 Active Company formed on the 2018-08-17
CASTRUM ENERGY LIMITED LOCHSIDE COTTAGE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5HE Dissolved Company formed on the 2012-02-23
CASTRUM ENERGY HOLDING LLC Delaware Unknown
Castrum Enterprises Inc 7907 Midland Ct Fort Collins CO 80525-4276 Good Standing Company formed on the 2021-09-22
CASTRUM ESTATES LIMITED AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Active Company formed on the 2015-06-30
CASTRUM FOSSATO FIDUCIARY MANAGEMENT, LLC 270 W Pearl Ave Ste 103 Jackson WY 83001 Active Company formed on the 2012-08-13
CASTRUM GLOBAL UK LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2014-09-23
CASTRUM GLOBAL NEW YORK LLC 1123 ALBERT ROAD Nassau NORTH BELLMORE NY 11710 Active Company formed on the 2012-08-16
CASTRUM GOLD LIMITED 47 ASHURST ROAD TADWORTH KT20 5ET Active - Proposal to Strike off Company formed on the 2016-09-07
CASTRUM GOODS LLC 81 Mary Street Nassau Valley Stream NY 11580 Active Company formed on the 2022-01-05
CASTRUM GROUP LIMITED 8 WATER STREET LIVERPOOL L2 8TD Active - Proposal to Strike off Company formed on the 2017-10-23

Company Officers of CASTRUM LIMITED

Current Directors
Officer Role Date Appointed
JEREMY GILL
Company Secretary 2016-01-13
WARREN DAVID MUNSON
Director 2011-02-22
DUNCAN MICHAEL WAYTE
Director 2000-10-19
SIMON ROBERT WHITE
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BROOKS
Director 2011-02-22 2017-03-27
ANDREW MACLEOD
Director 2011-02-22 2016-01-13
MATTHEW GOODE
Director 2011-02-22 2014-04-11
MARK GOSLING
Director 2011-02-22 2014-04-11
ANDREW MOSS
Director 2011-02-22 2012-06-29
DUNCAN MICHAEL WAYTE
Company Secretary 2005-10-28 2011-02-22
RONALD WILLIAM CHIMES
Director 2000-10-19 2011-02-22
COLIN MCCAUSLAND
Company Secretary 2001-05-15 2005-10-28
COLIN MCCAUSLAND
Director 2000-10-19 2005-10-28
PRASHANT HIMATLAL KOTAK
Director 2000-10-19 2002-07-16
DUNCAN MICHAEL WAYTE
Company Secretary 2000-10-19 2001-05-14
RONALD WILLIAM CHIMES
Director 2000-10-19 2001-05-14
SUZANNE BREWER
Nominated Secretary 2000-10-19 2000-10-19
KEVIN BREWER
Nominated Director 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN DAVID MUNSON INSPIRE CORPORATE FINANCE LTD Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
SIMON ROBERT WHITE EPDF LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
SIMON ROBERT WHITE EPDF IT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
SIMON ROBERT WHITE ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED Director 2007-06-04 CURRENT 2007-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12Director's details changed for Mr Simon Robert White on 2023-09-01
2023-09-12Change of details for Enhanced Computer Solutions Holdings Limited as a person with significant control on 2023-06-01
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03DIRECTOR APPOINTED MR JEREMY GILL
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 37 Commercial Road Poole Dorset BH14 0HU
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 37 Commercial Road Poole Dorset BH14 0HU
2021-11-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-03-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02SH03Purchase of own shares
2021-01-08SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 14,939
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MICHAEL WAYTE
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-11-19AAMDAmended accounts made up to 2018-05-31
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-10-12PSC05Change of details for Enhanced Computer Solutions Holdings Limited as a person with significant control on 2017-03-22
2017-04-19SH03Purchase of own shares
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 16986
2017-04-05SH06Cancellation of shares. Statement of capital on 2017-03-27 GBP 16,986
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AA01Previous accounting period shortened from 31/10/16 TO 31/05/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 17880
2016-10-17SH0123/09/16 STATEMENT OF CAPITAL GBP 17880
2016-03-03AP03Appointment of Mr Jeremy Gill as company secretary on 2016-01-13
2016-02-02RP04SECOND FILING WITH MUD 23/09/15 FOR FORM AR01
2016-02-02RP04SECOND FILING WITH MUD 23/09/14 FOR FORM AR01
2016-02-02ANNOTATIONClarification
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLEOD
2016-02-01AP01DIRECTOR APPOINTED MR SIMON ROBERT WHITE
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 16986
2015-10-05AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28DISS40Compulsory strike-off action has been discontinued
2015-01-27GAZ1FIRST GAZETTE
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 16987
2015-01-22AR0123/09/14 FULL LIST
2015-01-22AR0123/09/14 FULL LIST
2014-08-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOSLING
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 16986
2013-10-08AR0123/09/13 FULL LIST
2013-08-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-18RES01ADOPT ARTICLES 06/12/2012
2012-11-12AR0123/09/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2011-09-29AR0123/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODE / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACLEOD / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MUNSON / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOSLING / 22/02/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS / 22/02/2011
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN WAYTE
2011-07-18AP01DIRECTOR APPOINTED MARK BROOKS
2011-07-18AP01DIRECTOR APPOINTED MATTHEW GOODE
2011-07-18AP01DIRECTOR APPOINTED MARK GOSLING
2011-04-15RES15CHANGE OF NAME 31/03/2011
2011-04-15CERTNMCOMPANY NAME CHANGED DIRAQ SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/11
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHIMES
2011-02-28AP01DIRECTOR APPOINTED ANDREW MACLEOD
2011-02-28AP01DIRECTOR APPOINTED WARREN MUNSON
2011-02-28AP01DIRECTOR APPOINTED ANDREW MOSS
2011-02-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30AR0123/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM CHIMES / 01/10/2009
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MICHAEL WAYTE / 01/10/2009
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-06AR0123/09/09 FULL LIST
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-2288(2)AD 31/10/08 GBP SI 16980@1=16980 GBP IC 6/16986
2009-04-08123NC INC ALREADY ADJUSTED 31/10/08
2009-04-08RES04GBP NC 1000/25000 31/10/2008
2008-09-26363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-05288aNEW SECRETARY APPOINTED
2006-02-24288bSECRETARY RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-01363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-15363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CASTRUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-15 Satisfied MARK BROOKS
DEBENTURE 2011-02-25 Satisfied MARK BROOKS, MARK GOSLING AND WARREN MUNSON
DEBENTURE 2003-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTRUM LIMITED

Intangible Assets
Patents
We have not found any records of CASTRUM LIMITED registering or being granted any patents
Domain Names

CASTRUM LIMITED owns 1 domain names.

diraq.co.uk  

Trademarks
We have not found any records of CASTRUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTRUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2012-02-03 GBP £770 IT Servs
London Borough of Barnet Council 2012-01-24 GBP £770 IT Servs
London Borough of Barnet Council 2011-12-08 GBP £770 IT Servs
London Borough of Barnet Council 2011-11-11 GBP £770 IT Servs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTRUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTRUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTRUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.