CELSIUS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELSIUS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790544

Incorporation date

06/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 New Road Shenley, Radlett, Hertfordshire WD7 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon03/10/2025
Micro company accounts made up to 2024-11-30
dot icon19/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-11-30
dot icon08/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-11-30
dot icon24/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/01/2023
Confirmation statement made on 2021-06-06 with no updates
dot icon16/01/2023
Micro company accounts made up to 2019-11-30
dot icon16/01/2023
Micro company accounts made up to 2020-11-30
dot icon16/01/2023
Micro company accounts made up to 2021-11-30
dot icon16/01/2023
Confirmation statement made on 2022-06-06 with no updates
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Micro company accounts made up to 2018-11-30
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Notification of Balwant Bhania as a person with significant control on 2020-03-06
dot icon06/08/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/08/2020
Appointment of Mr Balwant Singh Bhania as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Mohinder Singh Bhania as a director on 2020-08-06
dot icon22/04/2020
Cessation of Mohinder Singh Bhania as a person with significant control on 2020-04-22
dot icon22/04/2020
Rectified TM01 was removed from the register on 09/07/2020 because it is invalid or ineffective, is forged.
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon10/02/2020
Appointment of Mr Mohinder Singh Bhania as a director on 2020-02-10
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon06/09/2019
Termination of appointment of Balwant Singh Bhania as a director on 2019-09-06
dot icon31/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon11/06/2019
Notification of Mohinder Singh Bhania as a person with significant control on 2017-09-25
dot icon29/01/2019
Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 2019-01-29
dot icon13/12/2018
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 2018-12-13
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Micro company accounts made up to 2017-11-30
dot icon24/09/2018
Cessation of Balwant Singh Bhania as a person with significant control on 2018-09-24
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Micro company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/07/2016
Total exemption small company accounts made up to 2014-11-30
dot icon19/07/2016
Compulsory strike-off action has been discontinued
dot icon18/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon27/05/2016
Compulsory strike-off action has been suspended
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon09/10/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 2015-07-23
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/03/2014
Previous accounting period extended from 2013-06-30 to 2013-11-30
dot icon28/11/2013
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 2013-11-28
dot icon28/11/2013
Termination of appointment of Gary Aiken as a director
dot icon28/11/2013
Termination of appointment of Valerie Aiken as a director
dot icon28/11/2013
Termination of appointment of Valerie Aiken as a secretary
dot icon28/11/2013
Appointment of Mr Balwant Bhania as a director
dot icon15/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Director's details changed for Valerie Ann Aiken on 2009-10-01
dot icon18/06/2010
Director's details changed for Gary Patrick William Aiken on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Termination of appointment of Marc Aiken as a director
dot icon22/03/2010
Termination of appointment of Kelly Jeffrey as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2009
Return made up to 06/06/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2008
Return made up to 06/06/08; full list of members
dot icon27/06/2007
Return made up to 06/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 06/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/01/2006
Director's particulars changed
dot icon27/06/2005
Return made up to 06/06/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/10/2004
Director's particulars changed
dot icon12/07/2004
Return made up to 06/06/04; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon06/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
40.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhania, Balwant Singh
Director
06/08/2020 - Present
18

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

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 CELSIUS FINANCIAL SERVICES LIMITED

CELSIUS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at 11 New Road Shenley, Radlett, Hertfordshire WD7 9DZ. 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 CELSIUS FINANCIAL SERVICES LIMITED?

toggle

CELSIUS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 06/06/2003 .

Where is CELSIUS FINANCIAL SERVICES LIMITED located?

toggle

CELSIUS FINANCIAL SERVICES LIMITED is registered at 11 New Road Shenley, Radlett, Hertfordshire WD7 9DZ.

What does CELSIUS FINANCIAL SERVICES LIMITED do?

toggle

CELSIUS FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CELSIUS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2024-11-30.