CELEIROS LIMITED

Register to unlock more data on OkredoRegister

CELEIROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034116

Incorporation date

29/09/2009

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon07/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mark John Tottman as a director on 2023-07-31
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Director's details changed for Mr Jeremy Richard Holt Evans on 2018-05-02
dot icon09/04/2018
Director's details changed for Mr Marcus Ronald Rule on 2018-03-29
dot icon09/04/2018
Change of details for Mr Marcus Ronald Rule as a person with significant control on 2018-03-29
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Director's details changed for Mr Marcus Ronald Rule on 2016-08-04
dot icon08/12/2015
Director's details changed for Nomina Plc on 2015-12-04
dot icon07/12/2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2015-12-07
dot icon19/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Jeremy Richard Holt Evans as a director
dot icon18/03/2015
Appointment of Jeremy Richard Holt Evans as a director on 2014-12-19
dot icon18/03/2015
Appointment of Mr Marcus Ronald Rule as a director on 2014-12-19
dot icon23/02/2015
Appointment of Hampden Legal Plc as a secretary on 2014-12-19
dot icon23/02/2015
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 2015-02-23
dot icon04/02/2015
Appointment of Nomina Plc as a director on 2014-12-19
dot icon26/01/2015
Termination of appointment of Michelle Betty Sadler as a director on 2014-12-19
dot icon26/01/2015
Termination of appointment of Argenta Secretariat Limited as a secretary on 2014-12-19
dot icon26/01/2015
Termination of appointment of Alan William Tucker as a director on 2014-12-19
dot icon26/01/2015
Termination of appointment of Barry Sadler as a director on 2014-12-19
dot icon26/01/2015
Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 2014-12-19
dot icon26/01/2015
Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2014-12-19
dot icon10/10/2014
Resolutions
dot icon01/10/2014
Appointment of Apcl Corporate Director No.2 Limited as a director on 2014-09-24
dot icon01/10/2014
Appointment of Apcl Corporate Director No.1 Limited as a director on 2014-09-24
dot icon01/10/2014
Appointment of Mr Alan William Tucker as a director on 2014-09-24
dot icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/10/2011
Director's details changed for Barry Sadler on 2011-09-29
dot icon11/10/2011
Secretary's details changed for Argenta Secretariat Limited on 2011-09-29
dot icon11/10/2011
Director's details changed for Mrs Michelle Betty Sadler on 2011-09-29
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-11
dot icon22/11/2010
Resolutions
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon19/07/2010
Resolutions
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
19/12/2014 - Present
1396
Evans, Jeremy Richard Holt
Director
19/12/2014 - 31/07/2023
1634
Rule, Marcus Ronald
Director
19/12/2014 - Present
14
Tottman, Mark John
Director
31/07/2023 - Present
1221

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEIROS LIMITED

CELEIROS LIMITED is an(a) Active company incorporated on 29/09/2009 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELEIROS LIMITED?

toggle

CELEIROS LIMITED is currently Active. It was registered on 29/09/2009 .

Where is CELEIROS LIMITED located?

toggle

CELEIROS LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does CELEIROS LIMITED do?

toggle

CELEIROS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CELEIROS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-29 with no updates.