CELERITIFINTECH SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELERITIFINTECH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09676056

Incorporation date

08/07/2015

Size

Full

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 icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon02/04/2025
Director's details changed for Mr Michael Charles Woodfine on 2025-04-01
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 icon13/09/2024
Termination of appointment of Prateek Aggarwal as a director on 2024-09-06
dot icon31/07/2024
Termination of appointment of Hugo Martin Eales as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Lawrence Michael Brabin as a director on 2024-07-31
dot icon16/07/2024
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2024-06-30
dot icon31/05/2024
Termination of appointment of Christopher Neal Halbard as a director on 2024-04-30
dot icon19/04/2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom 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 icon03/01/2024
Full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon28/11/2022
Second filing of Confirmation Statement dated 2021-07-08
dot icon06/09/2022
Director's details changed for Mr Christopher Neal Halbard on 2022-09-06
dot icon06/09/2022
Termination of appointment of Steven James Turpie as a director on 2022-07-15
dot icon06/09/2022
Appointment of Hugo Martin Eales as a director on 2022-08-23
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon24/01/2022
Full accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Mr Steven James Turpie as a director on 2021-08-20
dot icon01/11/2021
Termination of appointment of Claus Schuenemann as a director on 2021-08-20
dot icon19/07/2021
Resolutions
dot icon10/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon11/05/2021
Resolutions
dot icon26/04/2021
Statement by Directors
dot icon26/04/2021
Statement of capital on 2021-04-26
dot icon26/04/2021
Solvency Statement dated 13/04/21
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon02/10/2020
Appointment of Mr Christopher Neal Halbard as a director on 2020-07-01
dot icon02/10/2020
Termination of appointment of Sunil Sharma as a director on 2020-07-02
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/05/2020
Full accounts made up to 2019-03-31
dot icon15/04/2020
Appointment of Mr Michael Charles Woodfine as a director on 2020-03-20
dot icon09/04/2020
Termination of appointment of Joanne Mason as a director on 2020-03-20
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon05/06/2019
Appointment of Mr Claus Schuenemann as a director on 2019-03-28
dot icon04/06/2019
Appointment of Mr Prateek Aggarwal as a director on 2019-02-21
dot icon04/06/2019
Termination of appointment of Anil Kumar Chanana as a director on 2019-02-21
dot icon04/06/2019
Termination of appointment of Garry Harrison as a director on 2019-03-28
dot icon01/04/2019
Full accounts made up to 2018-03-31
dot icon27/12/2018
Statement of capital on 2018-12-27
dot icon27/12/2018
Statement by Directors
dot icon27/12/2018
Solvency Statement dated 06/12/18
dot icon27/12/2018
Resolutions
dot icon28/09/2018
Appointment of Mr Rahul Singh as a director on 2017-06-06
dot icon28/09/2018
Termination of appointment of Parag Sudhishchandra Samarth as a director on 2017-02-06
dot icon13/08/2018
Confirmation statement made on 2018-07-08 with updates
dot icon13/02/2018
Full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon12/07/2017
Appointment of Mr Garry Harrison as a director on 2016-09-19
dot icon15/06/2017
Director's details changed for Mr Parag Sudhishchandra Samarth on 2017-06-15
dot icon15/06/2017
Director's details changed for Ms Joanne Mason on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Anil Kumar Chanana on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Anil Kumar Chanana on 2017-06-15
dot icon13/04/2017
Full accounts made up to 2016-04-01
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/08/2016
Termination of appointment of Mark Jeremy Pickett as a director on 2016-06-24
dot icon25/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/03/2016
Appointment of Sunil Sharma as a director on 2016-03-17
dot icon30/03/2016
Registered office address changed from Axon Centre Church Road Egham Surrey TW20 9QB United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2016-03-30
dot icon30/03/2016
Appointment of Blakelaw Secretaries Limited as a secretary on 2016-03-17
dot icon30/03/2016
Termination of appointment of Sanjiv Gossain as a director on 2016-03-17
dot icon15/12/2015
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
Termination of appointment of Shiv Kumar Walia as a director on 2015-11-02
dot icon19/11/2015
Appointment of Mr Mark Jeremy Pickett 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
08/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
17/03/2016 - 30/06/2024
310
Turpie, Steven James
Director
20/08/2021 - 15/07/2022
36
Singh, Rahul
Director
06/06/2017 - Present
11
Aggarwal, Prateek
Director
21/02/2019 - 06/09/2024
4
Halbard, Christopher Neal
Director
01/07/2020 - 30/04/2024
71

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELERITIFINTECH SERVICES LIMITED

CELERITIFINTECH SERVICES LIMITED is an(a) Liquidation 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 SERVICES LIMITED?

toggle

CELERITIFINTECH SERVICES LIMITED is currently Liquidation. It was registered on 08/07/2015 .

Where is CELERITIFINTECH SERVICES LIMITED located?

toggle

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

What does CELERITIFINTECH SERVICES LIMITED do?

toggle

CELERITIFINTECH SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CELERITIFINTECH SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.