CELESTIAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CELESTIAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340400

Incorporation date

26/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office A13 Western House, Western Road, Birmingham, West Midlands B18 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/05/2024
Confirmation statement made on 2024-03-26 with updates
dot icon10/01/2024
Termination of appointment of Graham Philip Maeden as a director on 2024-01-08
dot icon08/01/2024
Registered office address changed from 9 Handsworth Wood Road Handsworth Wood Birmingham B20 2DQ to Office a13 Western House Western Road Birmingham West Midlands B18 7QD on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Selvyn Wright on 2024-01-08
dot icon08/01/2024
Change of details for Mr Selvyn Wright as a person with significant control on 2024-01-08
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon19/02/2018
Termination of appointment of Graham Philip Meaden as a director on 2017-03-27
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Graham Philip Maeden as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon11/06/2010
Director's details changed for Graham Philip Meaden on 2009-10-02
dot icon03/06/2010
Registered office address changed from 7 Middle Lane Seal Sevenoaks Kent TN15 0BB on 2010-06-03
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2009
Return made up to 26/03/09; full list of members
dot icon22/05/2009
Appointment terminated secretary mary meaden
dot icon03/07/2008
Director appointed mr selvyn angus wright
dot icon02/05/2008
Return made up to 26/03/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/05/2007
Return made up to 26/03/07; full list of members
dot icon11/11/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/04/2006
Return made up to 26/03/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/07/2005
Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/2005
Return made up to 26/03/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: 412 katherine road london E7 8NP
dot icon15/03/2005
New director appointed
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/06/2004
Return made up to 26/03/04; full list of members
dot icon05/12/2003
Director's particulars changed
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/04/2003
Return made up to 26/03/03; full list of members
dot icon05/09/2002
Return made up to 26/03/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/02/2002
Registered office changed on 11/02/02 from: 4 highlands avenue london N21 1UG
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-10-31
dot icon13/04/2001
Return made up to 26/03/01; full list of members
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned;director resigned
dot icon29/06/2000
Accounts for a small company made up to 1999-10-31
dot icon21/04/2000
Return made up to 26/03/00; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: 21 east street bromley BR1 1QE
dot icon15/06/1999
Accounts for a small company made up to 1998-10-31
dot icon30/03/1999
Return made up to 26/03/99; no change of members
dot icon30/03/1999
Director's particulars changed
dot icon20/04/1998
Accounts for a small company made up to 1997-10-30
dot icon15/04/1998
Return made up to 26/03/98; full list of members
dot icon23/01/1998
Accounting reference date extended from 30/10/98 to 31/10/98
dot icon01/08/1997
Accounting reference date shortened from 31/03/98 to 30/10/97
dot icon03/04/1997
Secretary resigned
dot icon26/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.75K
-
0.00
-
-
2022
0
122.90K
-
0.00
1.00
-
2022
0
122.90K
-
0.00
1.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

122.90K £Ascended377.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Wright, Selvyn
Director
01/07/2008 - Present
1
Maeden, Graham Philip
Director
29/11/2011 - 08/01/2024
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELESTIAL CONSULTING LIMITED

CELESTIAL CONSULTING LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at Office A13 Western House, Western Road, Birmingham, West Midlands B18 7QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELESTIAL CONSULTING LIMITED?

toggle

CELESTIAL CONSULTING LIMITED is currently Active. It was registered on 26/03/1997 .

Where is CELESTIAL CONSULTING LIMITED located?

toggle

CELESTIAL CONSULTING LIMITED is registered at Office A13 Western House, Western Road, Birmingham, West Midlands B18 7QD.

What does CELESTIAL CONSULTING LIMITED do?

toggle

CELESTIAL CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CELESTIAL CONSULTING LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.