CELICA VENTURES LIMITED

Register to unlock more data on OkredoRegister

CELICA VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043362

Incorporation date

31/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/06/2023
Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP England to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-06-06
dot icon06/06/2023
Director's details changed for Mrs Geraldine Frances Duo on 2023-05-31
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/03/2021
Director's details changed for Sovereign Management Limited on 2021-03-22
dot icon22/03/2021
Secretary's details changed for Sovereign Secretaries Limited on 2021-03-22
dot icon17/08/2020
Director's details changed for Sovereign Management Limited on 2020-08-03
dot icon17/08/2020
Secretary's details changed for Sovereign Secretaries Limited on 2020-08-03
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/03/2019
Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 2019-03-29
dot icon30/11/2018
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Notification of Angela Rosemary Randall as a person with significant control on 2017-03-07
dot icon31/07/2017
Cessation of Jeanette Ann Williams as a person with significant control on 2017-03-07
dot icon31/07/2017
Cessation of Tracey Lynne Duncan as a person with significant control on 2017-03-07
dot icon31/07/2017
Cessation of Angela Jane Coulson as a person with significant control on 2017-03-07
dot icon16/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Sovereign Secretaries Limited on 2012-04-25
dot icon28/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/03/2013
Appointment of Sovereign Management Limited as a director
dot icon26/03/2013
Termination of appointment of Sovereign Directors (T&C) Limited as a director
dot icon31/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Sovereign Secretaries Limited on 2012-07-31
dot icon25/04/2012
Termination of appointment of Sovereign Secretaries Ltd as a secretary
dot icon25/04/2012
Appointment of Sovereign Secretaries Limited as a secretary
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon18/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Sovereign Secretaries Ltd on 2010-07-31
dot icon18/10/2010
Director's details changed for Sovereign Directors (T&C) Limited on 2010-07-31
dot icon24/09/2010
Appointment of Geraldine Frances Duo as a director
dot icon18/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon25/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/02/2009
Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: 45 welbeck street london W1G 8DZ
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon08/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon08/09/2004
Accounts for a dormant company made up to 2003-07-31
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon26/08/2004
Ad 17/08/04-17/08/04 £ si 98@1=98 £ ic 2/100
dot icon15/09/2003
Return made up to 31/07/03; full list of members
dot icon17/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon05/09/2002
Return made up to 31/07/02; full list of members
dot icon19/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon17/09/2001
Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU
dot icon16/08/2001
Return made up to 31/07/01; full list of members
dot icon31/07/2000
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
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
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
SOVEREIGN MANAGEMENT LIMITED
Corporate Director
26/03/2013 - Present
96
Duo, Geraldine Frances
Director
15/09/2010 - Present
153

Persons with Significant Control

4
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 CELICA VENTURES LIMITED

CELICA VENTURES LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY. 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 CELICA VENTURES LIMITED?

toggle

CELICA VENTURES LIMITED is currently Active. It was registered on 31/07/2000 .

Where is CELICA VENTURES LIMITED located?

toggle

CELICA VENTURES LIMITED is registered at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does CELICA VENTURES LIMITED do?

toggle

CELICA VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CELICA VENTURES LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-07-31.