CELTIC CROSS LTD

Register to unlock more data on OkredoRegister

CELTIC CROSS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08844402

Incorporation date

14/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-08-05
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Statement of affairs
dot icon01/03/2024
Appointment of a voluntary liquidator
dot icon01/03/2024
Registered office address changed from Michael Omiros Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-03-01
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-01-22
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon11/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/02/2022
Cessation of Mark James Walsh as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Mark James Walsh as a director on 2022-02-28
dot icon12/01/2022
Total exemption full accounts made up to 2021-01-22
dot icon29/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-23
dot icon19/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-23
dot icon22/10/2019
Previous accounting period shortened from 2019-01-23 to 2019-01-22
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-23
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/01/2018
Registered office address changed from C/O Mark Walsh 16 Alliance Court 25 Enfield Road London N1 5ER England to Michael Omiros Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2018-01-13
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-23
dot icon10/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-30
dot icon02/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon02/03/2016
Director's details changed for Miss Eimear Monica Walsh on 2016-02-02
dot icon24/02/2016
Registered office address changed from 21 Hobsons Place Daplyn Street London E1 5HH to C/O Mark Walsh 16 Alliance Court 25 Enfield Road London N1 5ER on 2016-02-24
dot icon10/02/2015
Accounts for a dormant company made up to 2015-01-23
dot icon23/01/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-23
dot icon23/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Mark James Walsh as a director on 2015-01-22
dot icon18/12/2014
Registered office address changed from 21 Hobsons Place Daplyn Street London London E1 5HH England to 21 Hobsons Place Daplyn Street London E1 5HH on 2014-12-18
dot icon08/12/2014
Termination of appointment of Mark James Walsh as a director on 2014-12-08
dot icon08/12/2014
Registered office address changed from The Winchmore 22 Winchmore Hill London London N21 1QA England to 21 Hobsons Place Daplyn Street London London E1 5HH on 2014-12-08
dot icon07/10/2014
Registered office address changed from 5a Cardwell Terrace London London N7 0NH England to The Winchmore 22 Winchmore Hill London London N21 1QA on 2014-10-07
dot icon14/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

30
2022
change arrow icon+44.65 % *

* during past year

Cash in Bank

£39,709.00

Confirmation

dot iconLast made up date
22/01/2022
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
22/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/01/2022
dot iconNext account date
22/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.95K
-
0.00
27.45K
-
2022
30
9.45K
-
0.00
39.71K
-
2022
30
9.45K
-
0.00
39.71K
-

Employees

2022

Employees

30 Descended-25 % *

Net Assets(GBP)

9.45K £Ascended384.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.71K £Ascended44.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark James Walsh
Director
14/01/2014 - 08/12/2014
3
Mr Mark James Walsh
Director
22/01/2015 - 28/02/2022
3
Miss Eimear Monica Walsh
Director
14/01/2014 - Present
-

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CELTIC CROSS LTD

CELTIC CROSS LTD is an(a) Dissolved company incorporated on 14/01/2014 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CROSS LTD?

toggle

CELTIC CROSS LTD is currently Dissolved. It was registered on 14/01/2014 and dissolved on 20/01/2026.

Where is CELTIC CROSS LTD located?

toggle

CELTIC CROSS LTD is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does CELTIC CROSS LTD do?

toggle

CELTIC CROSS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CELTIC CROSS LTD have?

toggle

CELTIC CROSS LTD had 30 employees in 2022.

What is the latest filing for CELTIC CROSS LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.