CELTIC TRADING LIMITED

Register to unlock more data on OkredoRegister

CELTIC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04811531

Incorporation date

26/06/2003

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 26/06/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon17/12/2025
Registration of charge 048115310028, created on 2025-12-05
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Resolutions
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon28/03/2024
Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2024-03-27
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
Notification of Mihir Ajay Gokani as a person with significant control on 2024-03-27
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon28/03/2024
Particulars of variation of rights attached to shares
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Solvency Statement dated 23/10/23
dot icon16/11/2023
Statement by Directors
dot icon16/11/2023
Statement of capital on 2023-11-16
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Satisfaction of charge 4 in full
dot icon27/07/2022
Registration of charge 048115310027, created on 2022-07-25
dot icon27/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon13/10/2021
Registration of charge 048115310026, created on 2021-09-29
dot icon07/10/2021
Registration of charge 048115310025, created on 2021-09-30
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
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 icon29/04/2021
Notification of Ketan Chandulal Gokani as a person with significant control on 2021-04-29
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
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 icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/05/2019
Registration of charge 048115310024, created on 2019-05-21
dot icon10/04/2019
Registration of charge 048115310023, created on 2019-04-02
dot icon10/04/2019
Registration of charge 048115310022, created on 2019-04-02
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon02/05/2018
Resolutions
dot icon18/04/2018
Resolutions
dot icon16/04/2018
Registration of charge 048115310021, created on 2018-04-13
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
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 icon17/07/2017
Notification of Ajay Chandulal Gokani as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon31/01/2017
Registration of charge 048115310020, created on 2017-01-17
dot icon31/01/2017
Registration of charge 048115310019, created on 2017-01-17
dot icon11/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon11/08/2016
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 2016-08-11
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon25/02/2016
Registered office address changed from Suite G-4, Talbot House 204-226 Imperial Drive Rayners Lane 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 icon10/02/2016
Registration of charge 048115310018, created on 2016-02-08
dot icon10/02/2016
Registration of charge 048115310017, created on 2016-02-08
dot icon16/09/2015
Registration of charge 048115310016, created on 2015-09-15
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon24/07/2015
Registration of charge 048115310015, created on 2015-07-16
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-06-01
dot icon15/08/2014
Director's details changed for Mr Ajay Kumar Gokani on 2014-06-01
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Ajay Kumar Gokani on 2014-06-01
dot icon08/07/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-06-01
dot icon08/07/2014
Registered office address changed from 22 Jesmond Way Stanmore Middlesex HA7 4QR on 2014-07-08
dot icon12/12/2013
Registration of charge 048115310014
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/06/2013
Registration of charge 048115310008
dot icon26/06/2013
Registration of charge 048115310009
dot icon26/06/2013
Registration of charge 048115310010
dot icon26/06/2013
Registration of charge 048115310011
dot icon26/06/2013
Registration of charge 048115310012
dot icon26/06/2013
Registration of charge 048115310013
dot icon16/04/2013
Certificate of change of name
dot icon16/04/2013
Change of name notice
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Ketan Gokani as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 26/06/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon01/09/2006
Return made up to 26/06/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 26/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2005
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon02/10/2004
Particulars of mortgage/charge
dot icon18/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Return made up to 26/06/04; full list of members
dot icon11/01/2004
Nc inc already adjusted 04/08/03
dot icon27/11/2003
Ad 09/08/03--------- £ si 199@1=199 £ ic 1/200
dot icon27/11/2003
Resolutions
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon12/08/2003
Resolutions
dot icon26/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.16M
-
0.00
267.41K
-
2022
3
7.87M
-
0.00
430.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajaykumar Gokani
Director
04/08/2003 - Present
27

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

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 TRADING LIMITED

CELTIC TRADING LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. There is currently 1 active director 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 TRADING LIMITED?

toggle

CELTIC TRADING LIMITED is currently Active. It was registered on 26/06/2003 .

Where is CELTIC TRADING LIMITED located?

toggle

CELTIC TRADING LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does CELTIC TRADING LIMITED do?

toggle

CELTIC TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC TRADING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.