CELTIC INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

CELTIC INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151198

Incorporation date

11/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon08/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/12/2025
Registration of charge 051511980005, created on 2025-12-05
dot icon15/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon28/03/2024
Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 2024-03-27
dot icon28/03/2024
Cessation of Minal Gokani as a person with significant control on 2024-03-27
dot icon28/03/2024
Notification of Ajay Chandulal Gokani as a person with significant control on 2024-03-27
dot icon28/03/2024
Notification of Mihir Ajay Gokani as a person with significant control on 2024-03-27
dot icon21/11/2023
Cessation of Ajay Kumar Gokani as a person with significant control on 2023-10-23
dot icon21/11/2023
Notification of Minal Gokani as a person with significant control on 2023-10-23
dot icon16/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Satisfaction of charge 051511980001 in full
dot icon13/10/2021
Registration of charge 051511980004, created on 2021-09-29
dot icon28/09/2021
Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2021-09-28
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/06/2021
Director's details changed for Mr Ajaykumar Chandulal Gokani on 2021-03-01
dot icon29/04/2021
Notification of Ketan Chandulal Gokani as a person with significant control on 2021-04-29
dot icon15/03/2021
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 2021-03-15
dot icon12/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon12/11/2019
Registration of charge 051511980003, created on 2019-11-07
dot icon04/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon10/06/2019
Registration of charge 051511980002, created on 2019-06-04
dot icon05/06/2019
Registration of charge 051511980001, created on 2019-05-29
dot icon06/02/2019
Director's details changed for Mr Ketan Chandulal Gokani on 2019-02-01
dot icon06/02/2019
Director's details changed for Mr Ajay Kumar Gokani on 2019-02-01
dot icon05/09/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/08/2017
Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2017-08-01
dot icon25/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon24/07/2017
Notification of Ajay Gokani as a person with significant control on 2016-04-06
dot icon01/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon01/09/2016
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-09-01
dot icon29/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/02/2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-02-25
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Ajay Kumar Gokani on 2014-06-16
dot icon16/06/2014
Director's details changed for Ketan Gokani on 2014-06-16
dot icon16/06/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-06-16
dot icon24/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/01/2011
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 2011-01-25
dot icon25/01/2011
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 2011-01-25
dot icon06/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/07/2009
Return made up to 11/06/09; full list of members
dot icon21/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon26/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon17/07/2007
Return made up to 11/06/07; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/08/2006
Return made up to 11/06/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon02/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/06/2005
Return made up to 11/06/05; full list of members
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon16/07/2004
Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon11/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.80K
-
0.00
12.34K
-
2022
0
195.19K
-
0.00
20.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Gokani, Ajaykumar Chandulal
Director
11/06/2004 - Present
8
Gokani, Ketan Chandulal
Director
11/06/2004 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC INVESTMENTS (UK) LIMITED

CELTIC INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. 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 INVESTMENTS (UK) LIMITED?

toggle

CELTIC INVESTMENTS (UK) LIMITED is currently Active. It was registered on 11/06/2004 .

Where is CELTIC INVESTMENTS (UK) LIMITED located?

toggle

CELTIC INVESTMENTS (UK) LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does CELTIC INVESTMENTS (UK) LIMITED do?

toggle

CELTIC INVESTMENTS (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CELTIC INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-03 with no updates.