CELEBRATED AFFAIRS LIMITED

Register to unlock more data on OkredoRegister

CELEBRATED AFFAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059330

Incorporation date

01/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Mrs Jane Elspeth Coull on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr John Henry Coull on 2024-07-11
dot icon11/07/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-11
dot icon11/07/2024
Change of details for Mr John Henry Coull as a person with significant control on 2024-07-11
dot icon11/07/2024
Secretary's details changed for Rapid Business Services Limited on 2024-07-11
dot icon11/07/2024
Change of details for Mrs Jane Elspeth Coull as a person with significant control on 2024-07-11
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon07/03/2023
Secretary's details changed for Rapid Business Services Limited on 2023-02-15
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Director's details changed for Mr John Henry Coull on 2022-04-01
dot icon20/06/2022
Change of details for Mr John Henry Coull as a person with significant control on 2022-04-01
dot icon20/06/2022
Director's details changed for Mrs Jane Elspeth Coull on 2022-04-01
dot icon20/06/2022
Change of details for Mrs Jane Elspeth Coull as a person with significant control on 2022-04-01
dot icon20/06/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-06-20
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/03/2018
Change of details for Mr John Henry Coull as a person with significant control on 2017-04-01
dot icon08/03/2018
Change of details for Mrs Jane Elspeth Coull as a person with significant control on 2017-04-01
dot icon08/03/2018
Secretary's details changed for Rapid Business Services Limited on 2017-04-01
dot icon08/03/2018
Director's details changed for Mr John Henry Coull on 2017-04-01
dot icon08/03/2018
Director's details changed for Mrs Jane Elspeth Coull on 2017-04-01
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-10
dot icon10/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mrs Jane Elspeth Coull on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr John Henry Coull on 2016-03-24
dot icon24/03/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-03-24
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Termination of appointment of Brian Hallett as a director
dot icon11/12/2012
Appointment of Mrs Jane Elspeth Coull as a director
dot icon11/12/2012
Appointment of Mr John Henry Coull as a director
dot icon03/05/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/05/2012
Appointment of Brian Richard Hallett as a director
dot icon03/05/2012
Termination of appointment of Debbie Howe as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Marriotts Directors Limited as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/04/2010
Director's details changed for Marriotts Directors Limited on 2009-10-01
dot icon16/04/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/05/2009
Return made up to 01/03/09; full list of members
dot icon22/05/2009
Certificate of change of name
dot icon23/02/2009
Return made up to 01/03/08; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/09/2008
Director appointed debbie howe
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2007
Secretary's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 01/03/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/04/2006
Return made up to 01/03/06; full list of members
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/04/2005
Return made up to 01/03/05; full list of members
dot icon15/04/2005
New director appointed
dot icon01/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon+61.10 % *

* during past year

Cash in Bank

£25,702.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
510.00
-
0.00
15.80K
-
2022
10
3.76K
-
0.00
15.95K
-
2023
13
7.71K
-
0.00
25.70K
-
2023
13
7.71K
-
0.00
25.70K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

7.71K £Ascended104.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.70K £Ascended61.10 % *

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
Mrs Jane Elspeth Coull
Director
01/05/2012 - Present
2
Coull, John Henry
Director
01/05/2012 - Present
2
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
01/03/2004 - Present
116

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CELEBRATED AFFAIRS LIMITED

CELEBRATED AFFAIRS LIMITED is an(a) Active company incorporated on 01/03/2004 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATED AFFAIRS LIMITED?

toggle

CELEBRATED AFFAIRS LIMITED is currently Active. It was registered on 01/03/2004 .

Where is CELEBRATED AFFAIRS LIMITED located?

toggle

CELEBRATED AFFAIRS LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does CELEBRATED AFFAIRS LIMITED do?

toggle

CELEBRATED AFFAIRS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CELEBRATED AFFAIRS LIMITED have?

toggle

CELEBRATED AFFAIRS LIMITED had 13 employees in 2023.

What is the latest filing for CELEBRATED AFFAIRS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.