CELTIC INTUITION LIMITED

Register to unlock more data on OkredoRegister

CELTIC INTUITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929812

Incorporation date

17/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House 10 Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1994)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon19/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon02/08/2022
Amended accounts made up to 2021-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/04/2022
Secretary's details changed for Ms Karen Louise Sinclair on 2022-04-06
dot icon06/04/2022
Director's details changed for Ms Karen Louise Sinclair on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Ian Clayton on 2022-04-06
dot icon16/03/2022
Registered office address changed from 42 Trehurst Street Hackney London E5 0EB to International House 10 Beaufort Court Admirals Way London E14 9XL on 2022-03-16
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon10/06/2012
Director's details changed for Ian Clayton on 2012-06-10
dot icon10/06/2012
Director's details changed for Karen Louise Sinclair on 2012-06-10
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/06/2009
Return made up to 17/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 17/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 17/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/07/2006
Return made up to 17/05/06; full list of members
dot icon08/05/2006
Ad 01/03/06--------- £ si 2@1=2 £ ic 2/4
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 17/05/05; full list of members
dot icon11/03/2005
New director appointed
dot icon22/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/06/2004
Director's particulars changed
dot icon25/06/2004
Secretary's particulars changed
dot icon25/06/2004
Registered office changed on 25/06/04 from: 21 saint thomas street bristol BS1 6JS
dot icon01/06/2004
Return made up to 17/05/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/10/2003
Director's particulars changed
dot icon07/10/2003
Secretary's particulars changed
dot icon18/07/2003
Return made up to 17/05/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/11/2002
Secretary's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon10/08/2002
Registered office changed on 10/08/02 from: j s a house 110 the parade watford hertfordshire WD17 1GB
dot icon05/08/2002
Return made up to 17/05/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/10/2001
Total exemption small company accounts made up to 2000-05-31
dot icon20/06/2001
Return made up to 17/05/01; full list of members
dot icon20/11/2000
Director's particulars changed
dot icon20/11/2000
Secretary's particulars changed
dot icon20/11/2000
Registered office changed on 20/11/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB
dot icon24/07/2000
Registered office changed on 24/07/00 from: ms arbeidsvrucht, port werburgh vicarage lane, hoo rochester kent ME3 9TW
dot icon01/06/2000
Return made up to 17/05/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-05-31
dot icon17/08/1999
Secretary's particulars changed
dot icon17/08/1999
Director's particulars changed
dot icon17/08/1999
Registered office changed on 17/08/99 from: 95 canbury park road kingston upon thames surrey KT2 6LQ
dot icon06/07/1999
Return made up to 17/05/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/11/1998
Secretary's particulars changed
dot icon09/11/1998
Director's particulars changed
dot icon09/11/1998
Registered office changed on 09/11/98 from: jsa house 110 the parade watford WD1 2GB
dot icon26/10/1998
Return made up to 17/05/98; full list of members
dot icon10/06/1998
Director's particulars changed
dot icon29/05/1998
Director's particulars changed
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/08/1997
Director's particulars changed
dot icon05/08/1997
Secretary's particulars changed
dot icon07/07/1997
Registered office changed on 07/07/97 from: equity house 42 cental square wembly middlesex HA9 7AL
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
Secretary resigned
dot icon20/05/1997
Return made up to 17/05/97; no change of members
dot icon22/10/1996
Director's particulars changed
dot icon02/10/1996
Accounts for a small company made up to 1996-05-31
dot icon24/05/1996
Return made up to 17/05/96; no change of members
dot icon23/02/1996
Accounts for a small company made up to 1995-05-31
dot icon29/01/1996
Director's particulars changed
dot icon05/06/1995
Resolutions
dot icon05/06/1995
Resolutions
dot icon05/06/1995
Resolutions
dot icon05/06/1995
Return made up to 17/05/95; full list of members
dot icon30/05/1995
Director's particulars changed
dot icon17/06/1994
Registered office changed on 17/06/94 from: 10 the green woosehill wokingham berkshire RG11 9PG
dot icon17/06/1994
Director's particulars changed
dot icon17/06/1994
Director's particulars changed
dot icon05/06/1994
Registered office changed on 05/06/94 from: 10 the green woosehill wokingham berkshire RG11 9PG
dot icon26/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
272.09K
-
0.00
266.16K
-
2022
2
229.98K
-
0.00
219.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Ian
Director
17/05/1994 - Present
-
Sinclair, Karen Louise
Director
01/01/2005 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC INTUITION LIMITED

CELTIC INTUITION LIMITED is an(a) Active company incorporated on 17/05/1994 with the registered office located at International House 10 Beaufort Court, Admirals Way, London E14 9XL. 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 CELTIC INTUITION LIMITED?

toggle

CELTIC INTUITION LIMITED is currently Active. It was registered on 17/05/1994 .

Where is CELTIC INTUITION LIMITED located?

toggle

CELTIC INTUITION LIMITED is registered at International House 10 Beaufort Court, Admirals Way, London E14 9XL.

What does CELTIC INTUITION LIMITED do?

toggle

CELTIC INTUITION LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CELTIC INTUITION LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.