CELARTEM EUROPE LIMITED

Register to unlock more data on OkredoRegister

CELARTEM EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801108

Incorporation date

29/04/2006

Size

Small

Contacts

Registered address

Registered address

141-143 Shoreditch High Street, London E1 6JECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon04/06/2025
Cessation of Celartem Technology Inc. as a person with significant control on 2024-11-18
dot icon04/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon04/06/2025
Notification of a person with significant control statement
dot icon03/06/2025
Accounts for a small company made up to 2024-06-30
dot icon29/04/2025
Appointment of Bernard E Jr Gracy as a director on 2024-11-18
dot icon18/03/2025
Termination of appointment of Nahhe Nader Nomie as a secretary on 2024-11-18
dot icon13/02/2025
Appointment of Ciara Higgins as a secretary on 2024-11-18
dot icon13/02/2025
Registered office address changed from Eagle House 28 Billing Road Northampton Northants NN1 5AJ to 141-143 Shoreditch High Street London E1 6JE on 2025-02-13
dot icon13/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon12/02/2025
Termination of appointment of Osamu Ikeda as a director on 2024-11-18
dot icon12/02/2025
Termination of appointment of Nahhe Nader Nomie as a director on 2024-11-18
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon04/12/2023
Accounts for a small company made up to 2023-06-30
dot icon27/11/2023
Director's details changed for Osamu Ikeda on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr Nahhe Nader Nomie on 2023-11-27
dot icon27/11/2023
Secretary's details changed for Mr Nahhe Nader Nomie on 2023-11-27
dot icon17/11/2023
Satisfaction of charge 058011080002 in full
dot icon23/08/2023
Satisfaction of charge 058011080001 in full
dot icon22/08/2023
Registration of charge 058011080002, created on 2023-08-18
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon22/11/2022
Accounts for a small company made up to 2022-06-30
dot icon07/07/2022
Termination of appointment of Richard Bamford as a director on 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon28/04/2022
Secretary's details changed for Mr Nahhe Nader Nomie on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Nahhe Nader Nomie on 2022-04-28
dot icon28/04/2022
Director's details changed for Osamu Ikeda on 2022-04-28
dot icon16/12/2021
Accounts for a small company made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon17/11/2020
Accounts for a small company made up to 2020-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon23/12/2019
Accounts for a small company made up to 2019-06-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon11/11/2016
Accounts for a small company made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon23/10/2015
Accounts for a small company made up to 2015-06-30
dot icon07/07/2015
Registration of charge 058011080001, created on 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon21/03/2012
Accounts for a small company made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/04/2011
Director's details changed for Richard Bamford on 2011-04-13
dot icon14/04/2011
Director's details changed for Mr Nahhe Nader Nomie on 2011-04-13
dot icon14/04/2011
Secretary's details changed for Mr Nahhe Nader Nomie on 2011-04-13
dot icon06/10/2010
Accounts for a small company made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon08/04/2010
Director's details changed for Osamu Ikeda on 2010-04-08
dot icon09/09/2009
Accounts for a small company made up to 2009-06-30
dot icon09/07/2009
Secretary appointed mr nahhe nader nomie
dot icon08/07/2009
Appointment terminated secretary yoshiyuki shirashi
dot icon20/05/2009
Return made up to 29/04/09; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-06-30
dot icon28/05/2008
Return made up to 29/04/08; full list of members
dot icon11/09/2007
New director appointed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon31/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon31/05/2007
Return made up to 29/04/07; full list of members
dot icon24/05/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon24/10/2006
Secretary's particulars changed
dot icon24/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned;director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New secretary appointed
dot icon11/08/2006
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Registered office changed on 18/07/06 from: 31 corsham street london N1 6DR
dot icon10/05/2006
Certificate of change of name
dot icon29/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon+21.58 % *

* during past year

Cash in Bank

£115,835.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
371.11K
-
0.00
114.58K
-
2022
13
499.35K
-
0.00
95.28K
-
2023
15
634.74K
-
0.00
115.84K
-
2023
15
634.74K
-
0.00
115.84K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

634.74K £Ascended27.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.84K £Ascended21.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ikeda, Osamu
Director
05/09/2007 - 18/11/2024
-
Nomie, Nahhe Nader
Director
26/09/2006 - 18/11/2024
-
Nomie, Nahhe Nader
Secretary
01/01/2009 - 18/11/2024
-
Higgins, Ciara
Secretary
18/11/2024 - Present
-
Gracy, Bernard E Jr
Director
18/11/2024 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CELARTEM EUROPE LIMITED

CELARTEM EUROPE LIMITED is an(a) Active company incorporated on 29/04/2006 with the registered office located at 141-143 Shoreditch High Street, London E1 6JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CELARTEM EUROPE LIMITED?

toggle

CELARTEM EUROPE LIMITED is currently Active. It was registered on 29/04/2006 .

Where is CELARTEM EUROPE LIMITED located?

toggle

CELARTEM EUROPE LIMITED is registered at 141-143 Shoreditch High Street, London E1 6JE.

What does CELARTEM EUROPE LIMITED do?

toggle

CELARTEM EUROPE LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CELARTEM EUROPE LIMITED have?

toggle

CELARTEM EUROPE LIMITED had 15 employees in 2023.

What is the latest filing for CELARTEM EUROPE LIMITED?

toggle

The latest filing was on 04/06/2025: Cessation of Celartem Technology Inc. as a person with significant control on 2024-11-18.