CELANDINE CAPITAL UK LTD

Register to unlock more data on OkredoRegister

CELANDINE CAPITAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07228222

Incorporation date

20/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 504 21 New Village Avenue, London E14 0GLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 504 21 New Village Avenue London E140GL on 2023-11-03
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/10/2020
Registered office address changed from 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-10-09
dot icon09/10/2020
Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ on 2020-10-09
dot icon21/04/2020
Registered office address changed from Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP United Kingdom to 55 Princes Gate Exhibition Road London SW7 2PN on 2020-04-21
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/02/2017
Registered office address changed from 26 Dover Street London W1S 4LY to Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP on 2017-02-27
dot icon26/01/2017
Micro company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/01/2016
Micro company accounts made up to 2015-04-30
dot icon03/11/2015
Termination of appointment of Prem Anand Kumarsingh Juddoo as a director on 2015-10-29
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Diogo Miguel Guerreiro Teixeira Viana as a director on 2015-02-19
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Diogo Miguel Guerreiro Teixeira Viana as a director
dot icon05/03/2014
Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 2014-03-05
dot icon03/02/2014
Appointment of Mr Prem Anand Kumarsingh Juddoo as a director
dot icon01/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Director's details changed for Mr Bhimal Kumar Granth Rai on 2013-01-20
dot icon09/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Bhimal Kumar Granth Rai on 2012-05-09
dot icon03/05/2012
Director's details changed for Mr Bhimal Kumar Granth Rai on 2012-05-03
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/10/2011
Director's details changed for Mr Bhimal Kumar Granth Rai on 2011-10-01
dot icon31/08/2011
Registered office address changed from 5 Celandine Grove London London Greater London N14 4BP England on 2011-08-31
dot icon21/06/2011
Registered office address changed from 20 Hanover Square London W1S 1JY England on 2011-06-21
dot icon17/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2010-09-02
dot icon20/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.86K
-
0.00
-
-
2022
0
52.75K
-
0.00
-
-
2022
0
52.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

52.75K £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granth Rai, Bhimal Kumar
Director
20/04/2010 - Present
5
Guerreiro Teixeira Viana, Diogo Miguel
Director
04/04/2014 - 19/02/2015
-
Juddoo, Prem Anand Kumarsingh
Director
03/02/2014 - 29/10/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELANDINE CAPITAL UK LTD

CELANDINE CAPITAL UK LTD is an(a) Active company incorporated on 20/04/2010 with the registered office located at Flat 504 21 New Village Avenue, London E14 0GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELANDINE CAPITAL UK LTD?

toggle

CELANDINE CAPITAL UK LTD is currently Active. It was registered on 20/04/2010 .

Where is CELANDINE CAPITAL UK LTD located?

toggle

CELANDINE CAPITAL UK LTD is registered at Flat 504 21 New Village Avenue, London E14 0GL.

What does CELANDINE CAPITAL UK LTD do?

toggle

CELANDINE CAPITAL UK LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CELANDINE CAPITAL UK LTD?

toggle

The latest filing was on 16/01/2025: Compulsory strike-off action has been suspended.