ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Acquisition Limited

Castle Acquisition Limited is an active company incorporated on 5 September 2019 with the registered office located in . Castle Acquisition Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12192019
Private limited company
Age
6 years
Incorporated 5 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (2 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Secretary
Castle Intermediate Holding V Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £650K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.7B
Increased by £9.11M (+1%)
Total Liabilities
-£1.09B
Increased by £78.5M (+8%)
Net Assets
£614.74M
Decreased by £69.39M (-10%)
Debt Ratio (%)
64%
Increased by 4.3% (+7%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 9 Oct 2025
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
2 Months Ago on 9 Sep 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
New Charge Registered
6 Months Ago on 28 Apr 2025
New Charge Registered
6 Months Ago on 28 Apr 2025
Get Credit Report
Discover Castle Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 9 Sep 2025
Satisfaction of charge 121920190002 in full
Submitted on 16 Jun 2025
Satisfaction of charge 121920190003 in full
Submitted on 16 Jun 2025
Satisfaction of charge 121920190001 in full
Submitted on 16 Jun 2025
Satisfaction of charge 121920190005 in full
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year