CELERIS BESPOKE LIMITED

Register to unlock more data on OkredoRegister

CELERIS BESPOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05717360

Incorporation date

21/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downside Mill, Cobham Park Road, Cobham, Surrey KT11 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/05/2018
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Downside Mill Cobham Park Road Cobham Surrey KT11 3PF on 2018-05-11
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/02/2018
Register inspection address has been changed from 64 Old Hadlow Road Tonbridge Kent TN10 4EX England to 50a Clifford Way Maidstone ME16 8GD
dot icon17/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/02/2017
Statement of capital on 2017-02-21
dot icon20/12/2016
Cancellation of shares. Statement of capital on 2016-11-15
dot icon20/12/2016
Solvency Statement dated 15/11/16
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Resolutions
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/03/2016
Register(s) moved to registered office address Dalton House 60 Windsor Avenue London SW19 2RR
dot icon03/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/03/2015
Register(s) moved to registered inspection location 64 Old Hadlow Road Tonbridge Kent TN10 4EX
dot icon23/03/2015
Register inspection address has been changed to 64 Old Hadlow Road Tonbridge Kent TN10 4EX
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/06/2014
Certificate of change of name
dot icon26/06/2014
Registered office address changed from Lambton Cottage S 17 Spencer Road Cobham Surrey KT11 2AF on 2014-06-26
dot icon06/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2013
Registered office address changed from 5 Pine Grove Penenden Heath Maidstone Kent ME14 2JH England on 2013-11-22
dot icon12/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon12/04/2013
Director's details changed for Cate Ashton on 2012-10-01
dot icon12/04/2013
Termination of appointment of Colin Ashton as a secretary
dot icon11/04/2013
Registered office address changed from C/O Colin Ashton 5 Pine Grove Penenden Heath Maidstone Kent ME14 2JH England on 2013-04-11
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Colin Ashton as a director
dot icon19/03/2012
Secretary's details changed for Colin Gerald Ashton on 2012-03-19
dot icon19/03/2012
Registered office address changed from Mulberry Barn Collier Street Tonbridge Kent TN12 9SB on 2012-03-19
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/04/2010
Director's details changed for Colin Ashton on 2010-04-09
dot icon09/04/2010
Director's details changed for Cate Ashton on 2010-04-09
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 21/02/09; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from suite 126 70 churchill square business centre, kings hill, west malling, kent ME19 4YU
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Return made up to 21/02/07; full list of members
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon21/02/2006
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+1.34 % *

* during past year

Cash in Bank

£426,118.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
252.69K
-
0.00
378.47K
-
2022
2
344.10K
-
0.00
420.50K
-
2023
2
308.09K
-
0.00
426.12K
-
2023
2
308.09K
-
0.00
426.12K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

308.09K £Descended-10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.12K £Ascended1.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Cate
Director
07/03/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELERIS BESPOKE LIMITED

CELERIS BESPOKE LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at Downside Mill, Cobham Park Road, Cobham, Surrey KT11 3PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELERIS BESPOKE LIMITED?

toggle

CELERIS BESPOKE LIMITED is currently Active. It was registered on 21/02/2006 .

Where is CELERIS BESPOKE LIMITED located?

toggle

CELERIS BESPOKE LIMITED is registered at Downside Mill, Cobham Park Road, Cobham, Surrey KT11 3PF.

What does CELERIS BESPOKE LIMITED do?

toggle

CELERIS BESPOKE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CELERIS BESPOKE LIMITED have?

toggle

CELERIS BESPOKE LIMITED had 2 employees in 2023.

What is the latest filing for CELERIS BESPOKE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-18 with no updates.