CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED

Register to unlock more data on OkredoRegister

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05266251

Incorporation date

20/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hugh James (Ref Jfl), Two Central Square, Cardiff CF10 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon21/11/2022
Application to strike the company off the register
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-12-17
dot icon28/09/2021
Change of details for a person with significant control
dot icon27/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon10/12/2019
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon23/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon08/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon23/05/2019
Termination of appointment of Brian Antonen as a director on 2019-05-10
dot icon05/02/2019
Registered office address changed from Two Central Square Cardiff CF10 1FS Wales to C/O Hugh James (Ref Jfl) Two Central Square Cardiff CF10 1FS on 2019-02-05
dot icon05/02/2019
Registered office address changed from C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY Wales to Two Central Square Cardiff CF10 1FS on 2019-02-05
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2017
Registered office address changed from , Hodge House 114-116 st. Mary Street, Cardiff, CF10 1DY, Wales to C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY on 2017-10-18
dot icon28/09/2017
Registered office address changed from , Pendragon House Fitzalan Court, Newport Road, Cardiff, CF24 0BA to C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY on 2017-09-28
dot icon21/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/11/2014
Director's details changed for Brian Antonen on 2014-11-18
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/11/2013
Director's details changed for Roger John Maggs on 2012-07-23
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon20/11/2012
Director's details changed for Roger John Maggs on 2012-07-23
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon01/12/2009
Director's details changed for Brian Antonen on 2009-11-18
dot icon01/12/2009
Director's details changed for Roger John Maggs on 2009-11-18
dot icon01/12/2009
Director's details changed for David Adderley on 2009-11-18
dot icon29/10/2009
Accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 18/11/08; no change of members
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon10/10/2008
Accounts made up to 2005-12-31
dot icon10/10/2008
Accounts made up to 2006-12-31
dot icon04/09/2008
Director appointed brian antonen
dot icon29/08/2008
Appointment terminated director andrew waitman
dot icon22/12/2007
Return made up to 21/10/07; no change of members
dot icon01/03/2007
Return made up to 21/10/06; full list of members
dot icon04/01/2006
Return made up to 21/10/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon21/12/2004
New director appointed
dot icon14/12/2004
Registered office changed on 14/12/04 from: michelin house, 81 fulham road, london, SW3 6RD
dot icon13/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New secretary appointed
dot icon02/12/2004
Memorandum and Articles of Association
dot icon02/12/2004
Ad 25/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Registered office changed on 01/12/04 from: 2 lambs passage, london, EC1Y 8BB
dot icon01/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon23/11/2004
Certificate of change of name
dot icon21/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.90K
-
0.00
-
-
2021
1
1.90K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED is an(a) Dissolved company incorporated on 20/10/2004 with the registered office located at C/O Hugh James (Ref Jfl), Two Central Square, Cardiff CF10 1FS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED?

toggle

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED is currently Dissolved. It was registered on 20/10/2004 and dissolved on 13/02/2023.

Where is CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED located?

toggle

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED is registered at C/O Hugh James (Ref Jfl), Two Central Square, Cardiff CF10 1FS.

What does CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED do?

toggle

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED have?

toggle

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED had 1 employees in 2021.

What is the latest filing for CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.