CELATON LIMITED

Register to unlock more data on OkredoRegister

CELATON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871879

Incorporation date

15/11/1993

Size

Small

Contacts

Registered address

Registered address

11 Buckingham Street, London WC2N 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon01/03/2026
Termination of appointment of James Edgar Chase as a director on 2026-02-27
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon28/10/2025
Appointment of Mr Gavin John Hugill as a director on 2025-10-27
dot icon16/09/2025
Accounts for a small company made up to 2025-02-28
dot icon26/03/2025
Previous accounting period shortened from 2025-06-30 to 2025-02-28
dot icon18/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/11/2024
Cessation of Bgf Nominees Limited (A/C Bgf Investements Lp) as a person with significant control on 2024-07-01
dot icon16/11/2024
Cessation of Vm.Av Corporate Services Ltd as a person with significant control on 2024-07-01
dot icon16/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon17/08/2024
Notification of Adv Finance Holding Limited as a person with significant control on 2024-07-01
dot icon04/07/2024
Resolutions
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon21/05/2024
Registered office address changed from Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP to 11 Buckingham Street London WC2N 6DF on 2024-05-21
dot icon09/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-23
dot icon02/05/2024
Statement by Directors
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Solvency Statement dated 01/05/24
dot icon02/05/2024
Solvency Statement dated 01/05/24
dot icon02/05/2024
Statement of capital on 2024-05-02
dot icon13/03/2024
All of the property or undertaking has been released from charge 028718790009
dot icon13/03/2024
Satisfaction of charge 028718790009 in full
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon20/04/2022
Termination of appointment of James Michael Syrotiuk as a director on 2022-04-06
dot icon04/01/2022
Director's details changed for Mr James Edgar Chase on 2022-01-04
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon09/11/2021
Accounts for a small company made up to 2021-06-30
dot icon06/08/2021
Change of share class name or designation
dot icon25/07/2021
Memorandum and Articles of Association
dot icon25/07/2021
Resolutions
dot icon21/07/2021
Change of details for Vm.Av Corporate Services Ltd as a person with significant control on 2021-05-28
dot icon14/07/2021
Change of details for Vm.Av Corporate Services Ltd as a person with significant control on 2021-05-28
dot icon13/07/2021
Cessation of Gary James Grant as a person with significant control on 2021-05-28
dot icon13/07/2021
Cessation of Edward Alfred Clark as a person with significant control on 2021-05-28
dot icon13/07/2021
Cessation of Andrew Mark Bull Anderson as a person with significant control on 2021-05-28
dot icon09/07/2021
Termination of appointment of Joanna Louise Russell as a secretary on 2021-06-30
dot icon22/06/2021
Sub-division of shares on 2021-05-28
dot icon22/06/2021
Sub-division of shares on 2021-05-28
dot icon21/06/2021
Sub-division of shares on 2021-05-28
dot icon21/06/2021
Sub-division of shares on 2021-05-28
dot icon21/06/2021
Change of share class name or designation
dot icon21/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon21/06/2021
Resolutions
dot icon20/06/2021
Particulars of variation of rights attached to shares
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon10/06/2021
Change of details for Vm.Av Corporate Services Ltd as a person with significant control on 2021-05-28
dot icon10/06/2021
Notification of Vm.Av Corporate Services Ltd as a person with significant control on 2021-05-28
dot icon07/06/2021
Termination of appointment of Edward Alfred Clark as a secretary on 2021-05-28
dot icon07/06/2021
Termination of appointment of Timothy Steven Bittleston as a director on 2021-05-28
dot icon07/06/2021
Termination of appointment of Gary James Grant as a director on 2021-05-28
dot icon07/06/2021
Appointment of Mr James Edgar Chase as a director on 2021-05-28
dot icon07/06/2021
Appointment of Karen Louise Chandler as a director on 2021-05-28
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2020-06-30
dot icon12/12/2019
Accounts for a small company made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon20/11/2019
Termination of appointment of Andrew Anderson as a director on 2019-01-02
dot icon13/11/2019
Resolutions
dot icon26/11/2018
Registration of charge 028718790009, created on 2018-11-26
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon12/11/2018
Change of details for Mr Edward Alfred Clark as a person with significant control on 2018-11-12
dot icon12/11/2018
Satisfaction of charge 7 in full
dot icon22/08/2018
Satisfaction of charge 8 in full
dot icon16/08/2018
Accounts for a small company made up to 2018-06-30
dot icon08/02/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon16/11/2017
Notification of Bgf Nominees Limited (A/C Bgf Investements Lp) as a person with significant control on 2017-10-11
dot icon16/11/2017
Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2017-10-11
dot icon09/11/2017
Director's details changed for Andrew Anderson on 2017-11-03
dot icon30/10/2017
Appointment of Mr Edward Alfred Clark as a secretary on 2017-10-02
dot icon13/09/2017
Accounts for a small company made up to 2017-06-30
dot icon16/03/2017
Appointment of James Syrotiuk as a director on 2017-03-08
dot icon16/03/2017
Termination of appointment of Debora Sorby as a director on 2017-03-08
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/11/2016
Director's details changed for Gary James Grant on 2016-11-01
dot icon24/08/2016
Accounts for a small company made up to 2016-06-30
dot icon16/06/2016
Termination of appointment of Timothy Peter Graham Whittard as a director on 2016-04-01
dot icon16/06/2016
Appointment of Mrs Debora Sorby as a director on 2016-04-01
dot icon15/02/2016
Resolutions
dot icon06/01/2016
Particulars of variation of rights attached to shares
dot icon06/01/2016
Change of share class name or designation
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2015-06-30
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2014-06-30
dot icon10/07/2014
Auditor's resignation
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2013-06-30
dot icon02/09/2013
Termination of appointment of Robert Wirszycz as a director
dot icon14/08/2013
Secretary's details changed for Joanna Louise Russell on 2013-01-25
dot icon22/07/2013
Resolutions
dot icon04/04/2013
Appointment of Mr Timothy Steven Bittleston as a director
dot icon04/04/2013
Appointment of Timothy Peter Graham Whittard as a director
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon04/01/2013
Resolutions
dot icon14/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Edward Clark as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/06/2011
Appointment of Mr Robert Michael Wirszycz as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon19/12/2009
Director's details changed for Gary James Grant on 2009-11-04
dot icon19/12/2009
Director's details changed for Andrew Anderson on 2009-11-04
dot icon19/12/2009
Director's details changed for Edward Clark on 2009-11-04
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Gbp nc 200000/200040\26/03/09
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2009
Return made up to 15/11/08; full list of members
dot icon04/12/2007
Return made up to 15/11/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/11/2007
Particulars of mortgage/charge
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 15/11/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/11/2005
Return made up to 15/11/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Return made up to 15/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-06-30
dot icon28/04/2004
Certificate of change of name
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon02/03/2004
Registered office changed on 02/03/04 from: noble house capital drive milton keynes MK14 6QP
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Registered office changed on 25/02/04 from: atrium court the ring bracknell berkshire RG12 1BW
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon10/01/2004
Return made up to 15/11/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: the arena downshire way bracknell berkshire RG12 1PU
dot icon23/09/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 15/11/02; full list of members
dot icon03/04/2002
Resolutions
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: noble house capital drive linford wood milton keynes buckinghamshire MK14 6QP
dot icon19/03/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon04/02/2002
Return made up to 15/11/01; full list of members
dot icon15/05/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Ad 31/03/00--------- £ si 57000@1
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
£ nc 100000/200000 30/04/01
dot icon17/01/2001
Return made up to 15/11/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon02/03/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon16/12/1999
Return made up to 15/11/99; full list of members
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon08/12/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Return made up to 15/11/98; no change of members
dot icon07/10/1998
Director's particulars changed
dot icon07/10/1998
Secretary's particulars changed;director's particulars changed
dot icon07/10/1998
Secretary's particulars changed;director's particulars changed
dot icon29/09/1998
£ nc 2000/100000 20/09/98
dot icon18/09/1998
New director appointed
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Return made up to 15/11/97; no change of members
dot icon25/11/1997
Secretary resigned
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 15/11/96; full list of members
dot icon07/03/1997
Full accounts made up to 1996-03-31
dot icon29/10/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
New secretary appointed
dot icon11/01/1996
New secretary appointed
dot icon11/01/1996
Secretary resigned
dot icon11/01/1996
Return made up to 15/11/95; change of members
dot icon26/09/1995
Resolutions
dot icon20/09/1995
Registered office changed on 20/09/95 from: 25 castle street old town hall buckingham MK18 1BP
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon14/09/1995
Secretary resigned
dot icon23/03/1995
Return made up to 15/11/94; full list of members
dot icon02/02/1995
Accounting reference date shortened from 30/11 to 31/03
dot icon02/02/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon02/11/1994
Particulars of mortgage/charge
dot icon24/10/1994
Registered office changed on 24/10/94 from: 6/7 meadow row buckingham buckinghamshire MK18 1NT
dot icon21/10/1994
Director resigned
dot icon22/07/1994
Certificate of change of name
dot icon22/07/1994
Certificate of change of name
dot icon22/06/1994
Ad 17/06/94--------- £ si 7@1=7 £ ic 2/9
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New secretary appointed;new director appointed
dot icon07/02/1994
Registered office changed on 07/02/94 from: 508 eldergate central milton keynes MK9 1LR
dot icon08/12/1993
Director resigned
dot icon08/12/1993
Secretary resigned
dot icon08/12/1993
Registered office changed on 08/12/93 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon15/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon+4.24 % *

* during past year

Cash in Bank

£1,238,889.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
977.91K
-
0.00
1.19M
-
2023
21
1.48M
-
0.00
1.24M
-
2023
21
1.48M
-
0.00
1.24M
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

1.48M £Ascended51.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended4.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wirszycz, Robert Michael
Director
01/12/2010 - 31/08/2013
81
Chase, James Edgar
Director
28/05/2021 - 27/02/2026
8
Chandler, Karen Louise
Director
28/05/2021 - Present
19
Hugill, Gavin John
Director
27/10/2025 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CELATON LIMITED

CELATON LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at 11 Buckingham Street, London WC2N 6DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CELATON LIMITED?

toggle

CELATON LIMITED is currently Active. It was registered on 15/11/1993 .

Where is CELATON LIMITED located?

toggle

CELATON LIMITED is registered at 11 Buckingham Street, London WC2N 6DF.

What does CELATON LIMITED do?

toggle

CELATON LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CELATON LIMITED have?

toggle

CELATON LIMITED had 21 employees in 2023.

What is the latest filing for CELATON LIMITED?

toggle

The latest filing was on 01/03/2026: Termination of appointment of James Edgar Chase as a director on 2026-02-27.