CELESTIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CELESTIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07927902

Incorporation date

30/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07927902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon02/06/2025
Registered office address changed to PO Box 4385, 07927902 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #4105, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-13
dot icon23/07/2024
Notification of Muhammad Ramzan as a person with significant control on 2024-07-23
dot icon23/07/2024
Appointment of Mr Muhammad Ramzan as a director on 2024-07-23
dot icon23/07/2024
Cessation of Kamran Rafiq as a person with significant control on 2024-07-23
dot icon23/07/2024
Registered office address changed from 88 Windsor Road Ilford IG1 1HQ England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-07-23
dot icon23/07/2024
Termination of appointment of Kamran Rafiq as a director on 2024-07-23
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon28/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/03/2023
Registered office address changed from 76 Corporation Street London E15 3HD England to 88 Windsor Road Ilford IG1 1HQ on 2023-03-24
dot icon24/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-01-31
dot icon12/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2021
Registered office address changed from 17 Pittman Gardens Ilford IG1 2QB England to 76 Corporation Street London E15 3HD on 2021-01-03
dot icon20/11/2020
Registered office address changed from 76 Corporation Street London E15 3HD to 17 Pittman Gardens Ilford IG1 2QB on 2020-11-20
dot icon28/04/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon14/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon11/12/2017
Resolutions
dot icon29/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/03/2017
Second filing of Confirmation Statement dated 30/01/2017
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon20/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7,980
5.35K
-
0.00
4.60K
-
2022
0
786.00
-
13.45K
-
-
2023
0
152.00
-
10.99K
-
-
2023
0
152.00
-
10.99K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

152.00 £Descended-80.66 % *

Total Assets(GBP)

-

Turnover(GBP)

10.99K £Descended-18.31 % *

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
Kamran Rafiq
Director
30/01/2012 - 23/07/2024
4
Ramzan, Muhammad
Director
23/07/2024 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELESTIAL MANAGEMENT LIMITED

CELESTIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/2012 with the registered office located at 4385, 07927902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 MANAGEMENT LIMITED?

toggle

CELESTIAL MANAGEMENT LIMITED is currently Active. It was registered on 30/01/2012 .

Where is CELESTIAL MANAGEMENT LIMITED located?

toggle

CELESTIAL MANAGEMENT LIMITED is registered at 4385, 07927902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CELESTIAL MANAGEMENT LIMITED do?

toggle

CELESTIAL MANAGEMENT LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for CELESTIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 02/06/2025: Registered office address changed to PO Box 4385, 07927902 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02.