CELTIC DATENWERK CONSULTING LTD

Register to unlock more data on OkredoRegister

CELTIC DATENWERK CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07308021

Incorporation date

08/07/2010

Size

Dormant

Contacts

Registered address

Registered address

195 Alexandra Tower, 19 Princes Parade, Liverpool L3 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Application to strike the company off the register
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon14/08/2024
Micro company accounts made up to 2023-03-31
dot icon14/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon19/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/01/2023
Registered office address changed from 116 the Academy Holly Street Luton LU1 3DF England to 195 Alexandra Tower, 19 Princes Parade Liverpool L3 1BJ on 2023-01-29
dot icon28/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/12/2020
Registered office address changed from Flat-3, the Landmark Flowers Way Luton LU1 3GA England to 116 the Academy Holly Street Luton LU1 3DF on 2020-12-24
dot icon20/04/2020
Notification of Himanshu Yadav as a person with significant control on 2020-04-17
dot icon20/04/2020
Cessation of Christopher Raymond Riley as a person with significant control on 2020-04-17
dot icon20/04/2020
Registered office address changed from Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Flat-3, the Landmark Flowers Way Luton LU1 3GA on 2020-04-20
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Termination of appointment of Christopher Raymond Riley as a director on 2020-03-23
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Cessation of Himanshu Yadav as a person with significant control on 2018-10-26
dot icon26/10/2018
Registered office address changed from 496 London Road Ashford TW15 3AD England to Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2018-10-26
dot icon26/10/2018
Notification of Christopher Riley as a person with significant control on 2018-10-25
dot icon26/10/2018
Appointment of Mr Christopher Raymond Riley as a director on 2018-10-25
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/08/2017
Registered office address changed from The Quarters 517 30-40 st. Albans Rd Watford England to 496 London Road Ashford TW15 3AD on 2017-08-12
dot icon17/05/2017
Registered office address changed from 12 Watts Close Leicester LE4 0PS England to The Quarters 517 30-40 st. Albans Rd Watford on 2017-05-17
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Director's details changed for Mr Himanshu Yadav on 2016-03-28
dot icon26/05/2016
Director's details changed for Mr Himanshu Yadav on 2016-04-01
dot icon26/05/2016
Registered office address changed from 12 Watts Close Leicester LE4 0PS England to 12 Watts Close Leicester LE4 0PS on 2016-05-26
dot icon26/05/2016
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 12 Watts Close Leicester LE4 0PS on 2016-05-26
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Director's details changed for Mr Himanshu Yadav on 2016-03-29
dot icon07/01/2016
Director's details changed for Mr Himanshu Yadav on 2016-01-07
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Registered office address changed from 28 the Birches Marlborough Road Swindon SN3 1PT to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2015-01-12
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Himanshu Yadav on 2014-12-16
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Himanshu Yadav on 2012-11-25
dot icon03/12/2012
Registered office address changed from 2 Harding House 2 Harding Street Swindon Wiltshire SN1 5AF United Kingdom on 2012-12-03
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Director's details changed for Mr Himanshu Yadav on 2012-01-31
dot icon10/02/2012
Registered office address changed from Flat 35 58-60 London Road Reading Berkshire RG1 5AS United Kingdom on 2012-02-10
dot icon28/07/2011
Director's details changed for Mr Himanshu Yadav on 2011-07-28
dot icon28/07/2011
Registered office address changed from 35 Canterbury Close Banbury Oxfordshire OX16 4FE United Kingdom on 2011-07-28
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Director's details changed for Mr Himanshu Yadav on 2010-10-19
dot icon19/10/2010
Registered office address changed from 30 Valkyrie Road Westcliff-on-Sea Essex SS0 8BU United Kingdom on 2010-10-19
dot icon08/07/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon08/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
29.16K
-
80.15K
-
-
2022
0
29.16K
-
80.15K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

80.15K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

248
JW TREE SURGERY AND GARDENS LTD12 Hill View, Lidgate, Newmarket CB8 9PY
Dissolved

Category:

Support services to forestry

Comp. code:

13845475

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

-
THAT SUCCS LTD19 Jameson Road, Clacton-On-Sea CO15 2AN
Dissolved

Category:

Plant propagation

Comp. code:

13479950

Reg. date:

28/06/2021

Turnover:

-

No. of employees:

-
SALT WATER SVC LTD16 Rachels Way, St. Columb TR9 6EP
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12287342

Reg. date:

29/10/2019

Turnover:

-

No. of employees:

-
10975648 LTD8 Cross Street, Oadby, Leicester LE2 4DD
Dissolved

Category:

Manufacture of condiments and seasonings

Comp. code:

10975648

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
TEMPERANCE BREWING COMPANY LIMITEDWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS
Dissolved

Category:

Manufacture of beer

Comp. code:

09773007

Reg. date:

11/09/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC DATENWERK CONSULTING LTD

CELTIC DATENWERK CONSULTING LTD is an(a) Dissolved company incorporated on 08/07/2010 with the registered office located at 195 Alexandra Tower, 19 Princes Parade, Liverpool L3 1BJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC DATENWERK CONSULTING LTD?

toggle

CELTIC DATENWERK CONSULTING LTD is currently Dissolved. It was registered on 08/07/2010 and dissolved on 15/04/2025.

Where is CELTIC DATENWERK CONSULTING LTD located?

toggle

CELTIC DATENWERK CONSULTING LTD is registered at 195 Alexandra Tower, 19 Princes Parade, Liverpool L3 1BJ.

What does CELTIC DATENWERK CONSULTING LTD do?

toggle

CELTIC DATENWERK CONSULTING LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CELTIC DATENWERK CONSULTING LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.