ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castleton Commodities UK Limited

Castleton Commodities UK Limited is an active company incorporated on 16 October 2014 with the registered office located in London, Greater London. Castleton Commodities UK Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09268110
Private limited company
Age
11 years
Incorporated 16 October 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 16 October 2025 (2 months ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 5 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Telephone
020 33211300
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None • Spanish • Lives in UK • Born in Oct 1984
Director • American • Lives in United States • Born in Oct 1965
Director • None • American • Lives in UK • Born in Dec 1974
Director • None • American • Lives in United States • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Navires Fuels Limited
Reed Smith Corporate Services Limited and Nicholas Philip Haslett are mutual people.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Redline Oil Services Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
SWP (United Kingdom) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Build King Construction Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£17.54M
Increased by £10.19M (+139%)
Turnover
£52.65M
Decreased by £37.83M (-42%)
Employees
100
Increased by 9 (+10%)
Total Assets
£72.02M
Decreased by £55.97M (-44%)
Total Liabilities
-£25.8M
Decreased by £89.25M (-78%)
Net Assets
£46.22M
Increased by £33.28M (+257%)
Debt Ratio (%)
36%
Decreased by 54.06% (-60%)
Latest Activity
William Chapin Reed Ii Appointed
1 Month Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 27 Oct 2025
Full Accounts Submitted
2 Months Ago on 7 Oct 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Oct 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 5 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jul 2024
Full Accounts Submitted
2 Years Ago on 19 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 24 Oct 2023
Arie Alberto Pilo Nidan Details Changed
2 Years 8 Months Ago on 27 Apr 2023
Get Credit Report
Discover Castleton Commodities UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of William Chapin Reed Ii as a director on 25 November 2025
Submitted on 3 Dec 2025
Confirmation statement made on 16 October 2025 with no updates
Submitted on 27 Oct 2025
Full accounts made up to 31 March 2025
Submitted on 7 Oct 2025
Full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 21 Oct 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for Arie Alberto Pilo Nidan on 27 April 2023
Submitted on 16 Nov 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year