CELERIS PARTNERS LTD

Register to unlock more data on OkredoRegister

CELERIS PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07754629

Incorporation date

26/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon22/01/2026
Administrator's progress report
dot icon16/12/2025
Notice of extension of period of Administration
dot icon02/09/2025
Registered office address changed from Celeris Partners Limited C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02
dot icon24/07/2025
Administrator's progress report
dot icon29/01/2025
Result of meeting of creditors
dot icon24/01/2025
Registered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE on 2025-01-24
dot icon22/01/2025
Registered office address changed from Suite 2, Second Floor Henwood Pavilion Ashford Kent TN24 8DH England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE on 2025-01-22
dot icon15/01/2025
Statement of administrator's proposal
dot icon04/01/2025
Appointment of an administrator
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Micro company accounts made up to 2020-08-31
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon15/08/2018
Registered office address changed from Suite J 1 Elwick Road Ashford TN23 1PD England to Suite 2, Second Floor Henwood Pavilion Ashford Kent TN24 8DH on 2018-08-15
dot icon21/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Registered office address changed from The Baybank Business Centre 208 Maybank Road London Essex E18 1ET to Suite J 1 Elwick Road Ashford TN23 1PD on 2017-04-13
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/02/2013
Director's details changed for Mrs Andrea De Stael Zaccaria on 2013-02-04
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon05/12/2011
Certificate of change of name
dot icon26/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
211.91K
-
0.00
-
-
2022
7
257.32K
-
0.00
-
-
2022
7
257.32K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

257.32K £Ascended21.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Zaccaria, Dagobert
Director
26/08/2011 - Present
2
Ladislas, Andrea De Stael
Director
26/08/2011 - Present
2

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

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELERIS PARTNERS LTD

CELERIS PARTNERS LTD is an(a) In Administration company incorporated on 26/08/2011 with the registered office located at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CELERIS PARTNERS LTD?

toggle

CELERIS PARTNERS LTD is currently In Administration. It was registered on 26/08/2011 .

Where is CELERIS PARTNERS LTD located?

toggle

CELERIS PARTNERS LTD is registered at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF.

What does CELERIS PARTNERS LTD do?

toggle

CELERIS PARTNERS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CELERIS PARTNERS LTD have?

toggle

CELERIS PARTNERS LTD had 7 employees in 2022.

What is the latest filing for CELERIS PARTNERS LTD?

toggle

The latest filing was on 22/01/2026: Administrator's progress report.