CELSIUS NETWORK LIMITED

Register to unlock more data on OkredoRegister

CELSIUS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11198050

Incorporation date

09/02/2018

Size

Group

Contacts

Registered address

Registered address

5th Floor, 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2018)
dot icon14/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/08/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon08/03/2024
Notification of a person with significant control statement
dot icon28/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/02/2024
Cessation of Alexander Mashinsky as a person with significant control on 2024-01-31
dot icon15/02/2024
Termination of appointment of Alexander Mashinsky as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Alan Jeffrey Carr as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of David Barse as a director on 2024-01-31
dot icon14/02/2024
Appointment of Mr Christopher Ferraro as a director on 2024-01-31
dot icon14/02/2024
Appointment of Mr Ron Deutsch as a director on 2024-01-31
dot icon16/01/2024
Group of companies' accounts made up to 2021-12-31
dot icon12/10/2023
Registered office address changed from The Harley Building 77 - 79 New Cavendish Street London W1W 6XB England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2023-10-12
dot icon04/04/2023
Confirmation statement made on 2023-02-08 with updates
dot icon08/10/2022
Termination of appointment of Shlomi Daniel Leon as a director on 2022-09-30
dot icon04/08/2022
Satisfaction of charge 111980500004 in full
dot icon27/07/2022
Second filing for the appointment of Mr Gilbert Nathan as a director
dot icon22/07/2022
Satisfaction of charge 111980500003 in full
dot icon20/07/2022
Second filing for the appointment of Mr John Stephen Dubel as a director
dot icon06/07/2022
Termination of appointment of Gilbert Nathan as a director on 2022-06-29
dot icon06/07/2022
Appointment of Mr David Barse as a director on 2022-06-28
dot icon06/07/2022
Termination of appointment of John Stephen Dubel as a director on 2022-06-28
dot icon06/07/2022
Appointment of Mr Alan Jeffrey Carr as a director on 2022-06-29
dot icon06/07/2022
Termination of appointment of Laurence Anthony Tosi as a director on 2022-06-22
dot icon06/07/2022
Appointment of Mr John Stephen Dubel as a director on 2022-06-20
dot icon06/07/2022
Appointment of Mr Gilbert Nathan as a director on 2022-06-17
dot icon29/06/2022
Registration of charge 111980500003, created on 2022-06-11 without deed
dot icon29/06/2022
Registration of charge 111980500004, created on 2022-06-13 without deed
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon28/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon14/12/2021
Change of share class name or designation
dot icon10/12/2021
Appointment of Mr Laurence Anthony Tosi as a director on 2021-12-03
dot icon07/12/2021
Satisfaction of charge 111980500001 in full
dot icon07/12/2021
Satisfaction of charge 111980500002 in full
dot icon14/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/09/2021
Registration of charge 111980500002, created on 2021-09-20
dot icon08/09/2021
Registration of charge 111980500001, created on 2021-09-03
dot icon11/05/2021
Registered office address changed from The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB England to The Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 2021-05-11
dot icon10/05/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 2021-05-10
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon22/04/2021
Termination of appointment of Mf Partners Limited as a director on 2021-03-23
dot icon22/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon22/04/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon28/02/2021
Full accounts made up to 2020-02-29
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon10/09/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon06/07/2020
Sub-division of shares on 2020-06-04
dot icon26/06/2020
Appointment of Mf Partners Limited as a director on 2020-04-07
dot icon23/06/2020
Memorandum and Articles of Association
dot icon23/06/2020
Resolutions
dot icon08/05/2020
Full accounts made up to 2019-02-28
dot icon20/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-20
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon09/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mashinsky, Alexander
Director
09/02/2018 - 31/01/2024
2
Carr, Alan Jeffrey
Director
29/06/2022 - 31/01/2024
11
Ferraro, Christopher
Director
31/01/2024 - Present
-
Deutsch, Ron
Director
31/01/2024 - Present
-
Barse, David
Director
28/06/2022 - 31/01/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELSIUS NETWORK LIMITED

CELSIUS NETWORK LIMITED is an(a) Active company incorporated on 09/02/2018 with the registered office located at 5th Floor, 167-169 Great Portland Street, London W1W 5PF. 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 CELSIUS NETWORK LIMITED?

toggle

CELSIUS NETWORK LIMITED is currently Active. It was registered on 09/02/2018 .

Where is CELSIUS NETWORK LIMITED located?

toggle

CELSIUS NETWORK LIMITED is registered at 5th Floor, 167-169 Great Portland Street, London W1W 5PF.

What does CELSIUS NETWORK LIMITED do?

toggle

CELSIUS NETWORK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELSIUS NETWORK LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-21 with updates.