CELERGO UK LIMITED

Register to unlock more data on OkredoRegister

CELERGO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05954458

Incorporation date

03/10/2006

Size

Full

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Termination of appointment of Jeffrey Lewis Phipps as a director on 2024-03-28
dot icon04/04/2024
Application to strike the company off the register
dot icon02/04/2024
Termination of appointment of Donald Edward Mcguire as a director on 2024-03-28
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Statement of capital on 2023-08-30
dot icon30/08/2023
Statement by Directors
dot icon30/08/2023
Solvency Statement dated 25/08/23
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon28/06/2023
Full accounts made up to 2022-06-30
dot icon19/02/2023
Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 22 Chancery Lane London WC2A 1LS on 2023-02-20
dot icon04/11/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon11/03/2021
Accounts for a small company made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon03/08/2020
Registered office address changed from 1 Fetter Lane London EC4A 1BR to Two Snowhill 7th Floor Birmingham B4 6GA on 2020-08-03
dot icon21/07/2020
Accounts for a small company made up to 2019-06-30
dot icon16/01/2020
Director's details changed for Mr Donald Edward Mcguire on 2019-10-01
dot icon21/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Current accounting period shortened from 2019-12-31 to 2019-06-30
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon08/08/2018
Notification of Automatic Data Processing, Inc. as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of Michele Honomichl as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of Timothy Patrick Callahan as a person with significant control on 2018-07-31
dot icon02/08/2018
Appointment of Jeffrey Lewis Phipps as a director on 2018-07-31
dot icon02/08/2018
Appointment of Donald Edward Mcguire as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of Michele Honomichl as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of Timothy Patrick Callahan as a director on 2018-07-31
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon21/07/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/10/2016
Director's details changed for Michele Honomichl on 2016-04-05
dot icon12/10/2016
Director's details changed for Timothy Patrick Callahan on 2016-04-05
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/09/2015
Director's details changed for Director Timothy Patrick Callahan on 2015-09-28
dot icon30/09/2015
Director's details changed for Director Timothy Patrick Callahan on 2015-09-28
dot icon20/07/2015
Accounts for a small company made up to 2014-12-31
dot icon26/05/2015
Auditor's resignation
dot icon20/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Brett Knights as a director on 2014-04-30
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Director Timothy Patrick Callahan as a director
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Donald Brown Jr. as a director
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon05/10/2012
Appointment of Brett Knights as a director
dot icon05/10/2012
Termination of appointment of Andrea Hall as a director
dot icon05/10/2012
Termination of appointment of Andrea Hall as a secretary
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Registered office address changed from 5 St John's Lane London London EC1M 4BH on 2011-04-07
dot icon13/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon22/10/2009
Director's details changed for Donald Brown Jr. on 2009-10-22
dot icon22/10/2009
Director's details changed for Michele Honomichl on 2009-10-22
dot icon22/10/2009
Director's details changed for Andrea Hall on 2009-10-22
dot icon19/01/2009
Return made up to 03/10/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 5 st john's lane london london EC1M 4BH
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Ad 31/12/07\gbp si 96103@1=96103\gbp ic 1/96104\
dot icon30/07/2008
Nc inc already adjusted 31/12/07
dot icon30/07/2008
Resolutions
dot icon21/04/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon18/10/2007
Return made up to 03/10/07; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: 37 bemsted road london greater london E17 5JY
dot icon03/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£23,323.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.85M
-
0.00
23.32K
-
2022
2
1.85M
-
0.00
23.32K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phipps, Jeffrey Lewis
Director
31/07/2018 - 28/03/2024
8
Mcguire, Donald Edward
Director
31/07/2018 - 28/03/2024
16

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

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 CELERGO UK LIMITED

CELERGO UK LIMITED is an(a) Dissolved company incorporated on 03/10/2006 with the registered office located at 22 Chancery Lane, London WC2A 1LS. 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 CELERGO UK LIMITED?

toggle

CELERGO UK LIMITED is currently Dissolved. It was registered on 03/10/2006 and dissolved on 02/07/2024.

Where is CELERGO UK LIMITED located?

toggle

CELERGO UK LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does CELERGO UK LIMITED do?

toggle

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

How many employees does CELERGO UK LIMITED have?

toggle

CELERGO UK LIMITED had 2 employees in 2022.

What is the latest filing for CELERGO UK LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.