CELUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01801851

Incorporation date

21/03/1984

Size

Small

Contacts

Registered address

Registered address

1a Frognal Gardens, London NW3 6UYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1984)
dot icon23/01/2026
Director's details changed for Jonathan Paul Maurice Dent on 2026-01-23
dot icon23/01/2026
Change of details for Jonathan Paul Maurice Dent as a person with significant control on 2026-01-23
dot icon30/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon13/11/2025
Accounts for a small company made up to 2025-06-24
dot icon10/09/2025
Withdrawal of a person with significant control statement on 2025-09-10
dot icon10/09/2025
Notification of Jonathan Paul Maurice Dent as a person with significant control on 2025-09-10
dot icon10/09/2025
Notification of Caroline Sarah Dent as a person with significant control on 2025-09-10
dot icon10/09/2025
Notification of Louisa Rachel Dent as a person with significant control on 2025-09-10
dot icon30/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon26/11/2024
Register inspection address has been changed from 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU England to 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU
dot icon20/11/2024
Accounts for a small company made up to 2024-06-24
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon19/12/2023
Secretary's details changed for Louisa Dent on 2023-12-14
dot icon19/12/2023
Director's details changed for Ms. Louisa Rachel Dent on 2023-12-14
dot icon16/11/2023
Accounts for a small company made up to 2023-06-24
dot icon22/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon23/11/2022
Accounts for a small company made up to 2022-06-24
dot icon08/02/2022
Accounts for a small company made up to 2021-06-24
dot icon25/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon05/01/2022
Register(s) moved to registered inspection location 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU
dot icon05/01/2022
Register inspection address has been changed to 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU
dot icon04/01/2022
Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to 1a Frognal Gardens London NW3 6UY on 2022-01-04
dot icon25/11/2021
Registered office address changed from 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England to Elgin House Billing Road Northampton NN1 5AU on 2021-11-25
dot icon17/04/2021
Accounts for a small company made up to 2020-06-24
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon16/06/2020
Termination of appointment of Cecil David Dent as a director on 2020-04-04
dot icon26/11/2019
Accounts for a small company made up to 2019-06-24
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-06-24
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon31/10/2018
Director's details changed for Ms. Louisa Rachel Dent on 2018-10-28
dot icon15/03/2018
Accounts for a small company made up to 2017-06-24
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon18/10/2017
Registered office address changed from Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England to 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 2017-10-18
dot icon19/09/2017
Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 2017-09-19
dot icon16/03/2017
Full accounts made up to 2016-06-24
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/12/2015
Full accounts made up to 2015-06-24
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2015
Director's details changed for Jonathan Paul Maurice Dent on 2015-01-01
dot icon03/11/2015
Director's details changed for Caroline Sarah Dent on 2015-01-01
dot icon03/11/2015
Director's details changed for Cecil David Dent on 2015-01-01
dot icon14/04/2015
Appointment of Louisa Dent as a secretary on 2015-04-14
dot icon14/04/2015
Termination of appointment of Jose Marianne Ruth Dent as a director on 2015-02-25
dot icon14/04/2015
Termination of appointment of Jose Marianne Ruth Dent as a secretary on 2015-02-25
dot icon20/01/2015
Full accounts made up to 2014-06-24
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/11/2013
Director's details changed for Louisa Rachel Dent on 2013-07-01
dot icon27/11/2013
Director's details changed for Mr Clifford Eric Shanbury on 2013-07-01
dot icon27/11/2013
Director's details changed for Jonathan Paul Maurice Dent on 2013-07-01
dot icon27/11/2013
Director's details changed for Jose Marianne Ruth Dent on 2013-07-01
dot icon27/11/2013
Director's details changed for Cecil David Dent on 2013-07-01
dot icon27/11/2013
Secretary's details changed for Jose Marianne Ruth Dent on 2013-07-01
dot icon27/11/2013
Director's details changed for Caroline Sarah Dent on 2013-07-01
dot icon14/11/2013
Full accounts made up to 2013-06-24
dot icon11/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-10-31
dot icon29/11/2012
Full accounts made up to 2012-06-24
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2012
Full accounts made up to 2011-06-24
dot icon15/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-24
dot icon11/05/2010
Registered office address changed from Bryanston Court 3Rd Floor Selden Hill Hemel Hempstead HP2 4TN on 2010-05-11
dot icon09/11/2009
Full accounts made up to 2009-06-24
dot icon04/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/09/2009
Director appointed clifford eric shanbury
dot icon01/12/2008
Full accounts made up to 2008-06-24
dot icon30/10/2008
Return made up to 08/10/08; full list of members
dot icon05/11/2007
Return made up to 08/10/07; no change of members
dot icon16/10/2007
Full accounts made up to 2007-06-24
dot icon03/08/2007
Auditor's resignation
dot icon10/11/2006
Return made up to 08/10/06; full list of members
dot icon09/11/2006
Full accounts made up to 2006-06-24
dot icon11/11/2005
Return made up to 08/10/05; full list of members
dot icon10/11/2005
Full accounts made up to 2005-06-24
dot icon15/11/2004
Return made up to 08/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-06-24
dot icon31/12/2003
Full accounts made up to 2003-06-24
dot icon22/12/2003
Return made up to 08/10/03; full list of members
dot icon13/12/2002
Full accounts made up to 2002-06-24
dot icon12/11/2002
Return made up to 08/10/02; change of members
dot icon27/12/2001
Full accounts made up to 2001-06-24
dot icon15/10/2001
Return made up to 08/10/01; full list of members
dot icon05/04/2001
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-06-24
dot icon31/10/2000
Return made up to 08/10/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-06-24
dot icon25/10/1999
Return made up to 08/10/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-06-24
dot icon21/10/1998
Return made up to 08/10/98; full list of members
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Location of register of members
dot icon18/11/1997
Full accounts made up to 1997-06-24
dot icon17/11/1997
Return made up to 08/10/97; full list of members
dot icon12/07/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Registered office changed on 19/02/97 from: 2/4 cayton street london EC1V 9EH
dot icon06/02/1997
Particulars of mortgage/charge
dot icon05/12/1996
Full accounts made up to 1996-06-24
dot icon05/11/1996
Return made up to 08/10/96; full list of members
dot icon09/09/1996
Director's particulars changed
dot icon11/12/1995
Full accounts made up to 1995-06-24
dot icon05/12/1995
Return made up to 30/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 30/10/94; full list of members
dot icon14/11/1994
Full accounts made up to 1994-06-24
dot icon20/04/1994
Director resigned
dot icon25/11/1993
Full accounts made up to 1993-06-24
dot icon25/11/1993
Return made up to 30/10/93; no change of members
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon11/01/1993
Return made up to 30/10/92; no change of members
dot icon04/11/1992
Full accounts made up to 1992-06-24
dot icon29/11/1991
Return made up to 30/10/91; full list of members
dot icon16/10/1991
Full accounts made up to 1991-06-24
dot icon18/12/1990
Return made up to 12/11/90; full list of members
dot icon16/11/1990
Full group accounts made up to 1990-06-24
dot icon19/03/1990
Director's particulars changed
dot icon23/11/1989
Return made up to 30/10/89; full list of members
dot icon26/10/1989
New director appointed
dot icon26/10/1989
New director appointed
dot icon18/10/1989
Full accounts made up to 1989-06-24
dot icon28/11/1988
Full group accounts made up to 1988-06-24
dot icon28/11/1988
Return made up to 10/11/88; full list of members
dot icon02/12/1987
Return made up to 19/11/87; full list of members
dot icon27/10/1987
Full accounts made up to 1987-06-24
dot icon09/01/1987
Full accounts made up to 1986-06-24
dot icon09/01/1987
Return made up to 31/12/86; full list of members
dot icon08/05/1986
Full accounts made up to 1985-06-24
dot icon30/04/1984
Certificate of change of name
dot icon21/03/1984
Miscellaneous
dot icon21/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Louisa Rachel Dent
Director
17/03/2001 - Present
4
Shanbury, Clifford Eric
Director
01/07/2009 - Present
2
Dent, Louisa
Secretary
14/04/2015 - Present
-

Persons with Significant Control

4
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 CELUS HOLDINGS LIMITED

CELUS HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/1984 with the registered office located at 1a Frognal Gardens, London NW3 6UY. There are currently 3 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 CELUS HOLDINGS LIMITED?

toggle

CELUS HOLDINGS LIMITED is currently Active. It was registered on 21/03/1984 .

Where is CELUS HOLDINGS LIMITED located?

toggle

CELUS HOLDINGS LIMITED is registered at 1a Frognal Gardens, London NW3 6UY.

What does CELUS HOLDINGS LIMITED do?

toggle

CELUS HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CELUS HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Jonathan Paul Maurice Dent on 2026-01-23.