CELESTIAL GOLD LIMITED

Register to unlock more data on OkredoRegister

CELESTIAL GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08195697

Incorporation date

30/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

A M S South Street House, 51 South Street, Isleworth TW7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2012)
dot icon10/04/2026
Cessation of Allie Campbell-Hill as a person with significant control on 2026-03-26
dot icon10/04/2026
Termination of appointment of Allie Campbell-Hill as a director on 2026-03-26
dot icon10/04/2026
Appointment of Ab Kennaway Ltd as a director on 2026-03-26
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/03/2025
Director's details changed for Miss Allie Campbell-Hill on 2025-03-26
dot icon27/03/2025
Registered office address changed from C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB United Kingdom to A M S South Street House 51 South Street Isleworth TW7 7AA on 2025-03-27
dot icon27/03/2025
Change of details for Miss Allie Campbell-Hill as a person with significant control on 2025-03-26
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Miss Allie Campbell-Hill on 2024-09-05
dot icon05/09/2024
Change of details for Miss Allie Campbell-Hill as a person with significant control on 2024-09-05
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/07/2024
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 2024-07-30
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon27/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon27/10/2020
Notification of Allie Campbell-Hill as a person with significant control on 2020-08-03
dot icon27/10/2020
Cessation of Celestial Gold Holdings Limited as a person with significant control on 2020-07-03
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Satisfaction of charge 081956970001 in full
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon30/10/2019
Director's details changed for Miss Allie Campbell-Hill on 2019-09-05
dot icon29/08/2019
Change of details for Celestial Gold Holdings Limited as a person with significant control on 2019-08-29
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon08/05/2018
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-08
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA to Southgate House 59 Magdalen Street Exeter Devon EX2 4HY on 2014-08-29
dot icon05/02/2014
Registration of charge 081956970001
dot icon26/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon25/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon24/07/2013
Director's details changed for Miss Allie Campbell-Hill on 2013-06-01
dot icon05/03/2013
Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom on 2013-03-05
dot icon30/08/2012
Appointment of Miss Allie Campbell-Hill as a director
dot icon30/08/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon30/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
232.29K
-
0.00
61.95K
-
2022
2
234.10K
-
0.00
52.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Campbell Hill, Allie
Director
30/08/2012 - 26/03/2026
14
AB KENNAWAY LTD
Corporate Director
26/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELESTIAL GOLD LIMITED

CELESTIAL GOLD LIMITED is an(a) Active company incorporated on 30/08/2012 with the registered office located at A M S South Street House, 51 South Street, Isleworth TW7 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELESTIAL GOLD LIMITED?

toggle

CELESTIAL GOLD LIMITED is currently Active. It was registered on 30/08/2012 .

Where is CELESTIAL GOLD LIMITED located?

toggle

CELESTIAL GOLD LIMITED is registered at A M S South Street House, 51 South Street, Isleworth TW7 7AA.

What does CELESTIAL GOLD LIMITED do?

toggle

CELESTIAL GOLD LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CELESTIAL GOLD LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Allie Campbell-Hill as a person with significant control on 2026-03-26.