CELESSENCE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CELESSENCE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453686

Incorporation date

14/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon31/01/2026
Memorandum and Articles of Association
dot icon31/01/2026
Resolutions
dot icon02/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon15/11/2021
Termination of appointment of Stanley Miller as a director on 2021-11-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon18/02/2021
Notification of Suzanne Powell as a person with significant control on 2020-11-18
dot icon18/02/2021
Cessation of Stanley Miller as a person with significant control on 2020-11-18
dot icon18/02/2021
Notification of Shibani Mohindra as a person with significant control on 2020-11-18
dot icon17/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon26/01/2021
Registration of charge 064536860002, created on 2021-01-26
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Registration of charge 064536860001, created on 2020-12-09
dot icon24/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Robert Maxwell Justice as a director on 2018-05-09
dot icon08/05/2018
Termination of appointment of Jj Company Secretariat Limited as a secretary on 2018-04-30
dot icon03/05/2018
Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG to Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester Kent ME2 4LY on 2018-05-03
dot icon16/04/2018
Memorandum and Articles of Association
dot icon16/04/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon31/01/2018
Cessation of Suzanne Powell as a person with significant control on 2017-12-12
dot icon31/01/2018
Cessation of Shibani Mohindra as a person with significant control on 2017-12-12
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/11/2015
Resolutions
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon26/01/2015
Statement of capital on 2014-04-10
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/02/2014
Statement of capital on 2013-06-06
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Robert Maxwell Justice on 2013-01-01
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-04-13
dot icon09/05/2013
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2011
Resolutions
dot icon20/10/2011
Termination of appointment of Christopher Perry as a director
dot icon17/10/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/10/2011
Appointment of Jj Company Secretariat Limited as a secretary
dot icon04/10/2011
Termination of appointment of Gill Morrison as a secretary
dot icon04/10/2011
Appointment of Gill Morrison as a secretary
dot icon19/09/2011
Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 2011-09-19
dot icon16/09/2011
Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 2011-09-16
dot icon16/09/2011
Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 2011-09-16
dot icon16/09/2011
Registered office address changed from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT on 2011-09-16
dot icon14/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Robert Maxwell Justice on 2011-01-01
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Director's details changed for Mr Robert Maxwell Justice on 2010-02-01
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Stanley Miller on 2010-01-11
dot icon12/01/2010
Director's details changed for Suzanne Powell on 2010-01-10
dot icon12/01/2010
Director's details changed for Shibani Mohindra on 2010-01-10
dot icon20/11/2009
Appointment of Christopher John Perry as a director
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 14/12/08; full list of members
dot icon16/07/2008
Appointment terminated secretary christopher jenkins
dot icon11/07/2008
Director appointed robert maxwell justice
dot icon19/05/2008
Ad 08/02/08\gbp si 39998@1=39998\gbp ic 2/40000\
dot icon17/03/2008
Secretary appointed christopher jenkins
dot icon11/03/2008
Nc inc already adjusted 08/02/08
dot icon10/03/2008
Director appointed suzanne powell
dot icon10/03/2008
Director appointed shibani mohindra
dot icon10/03/2008
Resolutions
dot icon23/02/2008
Certificate of change of name
dot icon03/01/2008
Secretary resigned
dot icon14/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-34.58 % *

* during past year

Cash in Bank

£419,143.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.13M
-
0.00
640.65K
-
2022
12
1.07M
-
0.00
419.14K
-
2022
12
1.07M
-
0.00
419.14K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

1.07M £Descended-4.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.14K £Descended-34.58 % *

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
Ms Suzanne Powell
Director
13/02/2008 - Present
12
Ms Shibani Mohindra
Director
13/02/2008 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CELESSENCE INTERNATIONAL LIMITED

CELESSENCE INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CELESSENCE INTERNATIONAL LIMITED?

toggle

CELESSENCE INTERNATIONAL LIMITED is currently Active. It was registered on 14/12/2007 .

Where is CELESSENCE INTERNATIONAL LIMITED located?

toggle

CELESSENCE INTERNATIONAL LIMITED is registered at Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY.

What does CELESSENCE INTERNATIONAL LIMITED do?

toggle

CELESSENCE INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CELESSENCE INTERNATIONAL LIMITED have?

toggle

CELESSENCE INTERNATIONAL LIMITED had 12 employees in 2022.

What is the latest filing for CELESSENCE INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/01/2026: Memorandum and Articles of Association.