CELERITIFINTECH LIMITED

Register to unlock more data on OkredoRegister

CELERITIFINTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09676072

Incorporation date

08/07/2015

Size

Small

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2015)
dot icon28/10/2025
Final Gazette dissolved following liquidation
dot icon28/07/2025
Return of final meeting in a members' voluntary winding up
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon19/03/2025
Insolvency filing
dot icon06/02/2025
Removal of liquidator by court order
dot icon06/02/2025
Appointment of a voluntary liquidator
dot icon06/09/2024
Termination of appointment of Prateek Aggarwal as a director on 2024-09-06
dot icon21/05/2024
Termination of appointment of Christopher Neal Halbard as a director on 2024-04-30
dot icon19/04/2024
Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to C/O Kroll Advisory Ltd the Strand 32 London Bridge Street London SE1 9SG on 2024-04-19
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Appointment of a voluntary liquidator
dot icon07/04/2024
Declaration of solvency
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/06/2023
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/09/2022
Registered office address changed from Axon Centre Church Road Egham Surrey TW20 9QB United Kingdom to 70 6th Floor, Gracechurch Street London EC3V 0XL on 2022-09-01
dot icon16/08/2022
Court order
dot icon16/06/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon30/09/2021
Resolutions
dot icon13/05/2021
Resolutions
dot icon26/04/2021
-
dot icon26/04/2021
Rectified The form RES06 was removed from the public register on 16/08/2022 pursuant to order of court.
dot icon16/04/2021
Statement of capital on 2021-04-16
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Solvency Statement dated 29/03/21
dot icon16/04/2021
Resolutions
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/08/2020
Appointment of Mr Christopher Neal Halbard as a director on 2020-08-05
dot icon10/08/2020
Termination of appointment of Sunil Sharma as a director on 2020-07-02
dot icon28/04/2020
Appointment of Mr Michael Charles Woodfine as a director on 2020-04-09
dot icon27/04/2020
Termination of appointment of Joanne Mason as a director on 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/12/2018
Appointment of Mr Prateek Aggarwal as a director on 2018-11-21
dot icon07/12/2018
Termination of appointment of Anil Kumar Chanana as a director on 2018-11-21
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Appointment of Mr Rahul Singh as a director on 2017-06-20
dot icon13/07/2017
Termination of appointment of Parag Sudhishchandra Samarth as a director on 2017-06-02
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Sunil Sharma as a director on 2016-03-17
dot icon21/03/2016
Termination of appointment of Sanjiv Gossain as a director on 2016-02-22
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon30/11/2015
Sub-division of shares on 2015-10-23
dot icon30/11/2015
Resolutions
dot icon20/11/2015
Appointment of Mr Parag Sudhishchandra Samarth as a director on 2015-11-02
dot icon19/11/2015
Appointment of Mr Anil Kumar Chanana as a director on 2015-11-02
dot icon19/11/2015
Appointment of Mr Sanjiv Gossain as a director on 2015-11-02
dot icon19/11/2015
Appointment of Ms Joanne Mason as a director on 2015-11-02
dot icon18/11/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon19/08/2015
Certificate of change of name
dot icon19/08/2015
Change of name notice
dot icon08/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Rahul
Director
20/06/2017 - Present
11
Aggarwal, Prateek
Director
21/11/2018 - 06/09/2024
4
Halbard, Christopher Neal
Director
05/08/2020 - 30/04/2024
71
Woodfine, Michael Charles
Director
09/04/2020 - Present
86
Walia, Shiv Kumar
Director
08/07/2015 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELERITIFINTECH LIMITED

CELERITIFINTECH LIMITED is an(a) Dissolved company incorporated on 08/07/2015 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. 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 CELERITIFINTECH LIMITED?

toggle

CELERITIFINTECH LIMITED is currently Dissolved. It was registered on 08/07/2015 and dissolved on 28/10/2025.

Where is CELERITIFINTECH LIMITED located?

toggle

CELERITIFINTECH LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does CELERITIFINTECH LIMITED do?

toggle

CELERITIFINTECH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CELERITIFINTECH LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved following liquidation.