CELEBRITY PROTECTION LIMITED

Register to unlock more data on OkredoRegister

CELEBRITY PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04473029

Incorporation date

28/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat B 11 Inderwick Road, London N8 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon23/06/2025
Application to strike the company off the register
dot icon25/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Termination of appointment of Andrew Frost as a director on 2019-06-19
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/08/2016
Secretary's details changed for Nicola Clare Dallanegra on 2016-04-30
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/08/2013
Secretary's details changed for Nicola Clare Dallanegra on 2013-06-17
dot icon09/08/2013
Registered office address changed from 11B Inderwick Road Crouch End London N8 9LB England on 2013-08-09
dot icon12/11/2012
Director's details changed for Andrew Frost on 2012-11-12
dot icon30/10/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Registered office address changed from C/O Fitzpatrickroyle 2Nd Floor Grainger Chambers Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ United Kingdom on 2012-02-28
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon12/07/2011
Registered office address changed from C/O Fitzpatrickroyle 2Nd Floor Grainger Chambers Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ United Kingdom on 2011-07-12
dot icon12/07/2011
Registered office address changed from C/O Fitzpatrickroyle Suite 2 1St Floor Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 2011-07-12
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/07/2010
Director's details changed for Andrew Frost on 2010-06-28
dot icon02/07/2010
Director's details changed for Paul Dallanegra on 2010-06-28
dot icon03/12/2009
Accounts for a small company made up to 2009-03-31
dot icon15/07/2009
Return made up to 28/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / andrew frost / 01/08/2007
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 28/06/07; no change of members
dot icon17/10/2007
Return made up to 28/06/06; no change of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: unit 903 oxford house 49A oxford road finsbury park london N4 3EY
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 28/06/05; full list of members
dot icon26/09/2005
Registered office changed on 26/09/05 from: 24 the wynd beach wynde north shields tyne & wear NE30 2TE
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Return made up to 28/06/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 28/06/03; full list of members
dot icon20/11/2002
Ad 31/10/02--------- £ si 9@1=9 £ ic 1/10
dot icon20/11/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon26/09/2002
Director's particulars changed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon28/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1.53 % *

* during past year

Cash in Bank

£36,481.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.44K
-
0.00
57.66K
-
2022
2
16.64K
-
0.00
35.93K
-
2023
2
15.77K
-
0.00
36.48K
-
2023
2
15.77K
-
0.00
36.48K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.77K £Descended-5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.48K £Ascended1.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELEBRITY PROTECTION LIMITED

CELEBRITY PROTECTION LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at Flat B 11 Inderwick Road, London N8 9LB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRITY PROTECTION LIMITED?

toggle

CELEBRITY PROTECTION LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 16/09/2025.

Where is CELEBRITY PROTECTION LIMITED located?

toggle

CELEBRITY PROTECTION LIMITED is registered at Flat B 11 Inderwick Road, London N8 9LB.

What does CELEBRITY PROTECTION LIMITED do?

toggle

CELEBRITY PROTECTION LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CELEBRITY PROTECTION LIMITED have?

toggle

CELEBRITY PROTECTION LIMITED had 2 employees in 2023.

What is the latest filing for CELEBRITY PROTECTION LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.