CELESTIAL LABS LTD

Register to unlock more data on OkredoRegister

CELESTIAL LABS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12391157

Incorporation date

08/01/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2020)
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Registered office address changed from Unit 38 Farleigh Road Norton St. Philip Bath BA2 7NG England to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2026-03-23
dot icon22/12/2025
Director's details changed for John William Rodenhouse on 2025-12-01
dot icon22/12/2025
Notification of Heathwick Autonomous Systems Limited as a person with significant control on 2025-10-01
dot icon26/09/2025
Satisfaction of charge 123911570001 in full
dot icon19/09/2025
Cessation of John Cabell Livingston Hopkins as a person with significant control on 2025-09-17
dot icon19/09/2025
Termination of appointment of John Cabell Livingston Hopkins as a director on 2025-09-17
dot icon19/09/2025
Termination of appointment of John Partridge as a director on 2025-09-17
dot icon11/09/2025
Registration of charge 123911570001, created on 2025-09-10
dot icon08/09/2025
Appointment of Mr John Partridge as a director on 2025-09-04
dot icon23/07/2025
Appointment of Mr Bernard O'rourke as a director on 2025-07-21
dot icon23/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-03-30
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon02/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon01/05/2024
Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England to Unit 38 Farleigh Road Norton St. Philip Bath BA2 7NG on 2024-05-01
dot icon15/04/2024
Termination of appointment of Tony Peter Martin as a director on 2024-03-25
dot icon15/04/2024
Cessation of Tony Peter Martin as a person with significant control on 2024-04-15
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon22/12/2022
Cessation of Nick Kowalski as a person with significant control on 2022-05-25
dot icon22/12/2022
Change of details for Mr Tony Peter Martin as a person with significant control on 2022-04-04
dot icon22/12/2022
Change of details for Mr John Cabell Livingston Hopkins as a person with significant control on 2022-04-04
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon17/06/2022
Appointment of John William Rodenhouse as a director on 2022-06-09
dot icon26/05/2022
Particulars of variation of rights attached to shares
dot icon26/05/2022
Change of share class name or designation
dot icon25/05/2022
Termination of appointment of Nick Kowalski as a director on 2022-05-25
dot icon11/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-04
dot icon26/04/2022
Resolutions
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 2021-09-20
dot icon02/06/2021
Second filing of Confirmation Statement dated 2021-03-06
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon19/05/2021
Resolutions
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon17/05/2021
Resolutions
dot icon13/05/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon01/02/2021
Resolutions
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon24/09/2020
Registered office address changed from 13 Somerset Road Frome BA11 1HB England to 52 High Street Pinner HA5 5PW on 2020-09-24
dot icon20/08/2020
Appointment of Mr Nick Kowalski as a director on 2020-02-10
dot icon20/08/2020
Appointment of Mr Tony Peter Martin as a director on 2020-02-10
dot icon06/03/2020
Notification of Tony Peter Martin as a person with significant control on 2020-02-01
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon08/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
133.90K
-
0.00
-
-
2022
6
575.85K
-
0.00
159.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, John
Director
04/09/2025 - 17/09/2025
-
Martin, Tony Peter
Director
10/02/2020 - 25/03/2024
13
Hopkins, John Cabell Livingston
Director
08/01/2020 - 17/09/2025
6
Rodenhouse, John William
Director
09/06/2022 - Present
6
O'rourke, Bernard
Director
21/07/2025 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 CELESTIAL LABS LTD

CELESTIAL LABS LTD is an(a) Liquidation company incorporated on 08/01/2020 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX. There are currently 2 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 CELESTIAL LABS LTD?

toggle

CELESTIAL LABS LTD is currently Liquidation. It was registered on 08/01/2020 .

Where is CELESTIAL LABS LTD located?

toggle

CELESTIAL LABS LTD is registered at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX.

What does CELESTIAL LABS LTD do?

toggle

CELESTIAL LABS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CELESTIAL LABS LTD?

toggle

The latest filing was on 23/03/2026: Resolutions.