CONSTELLIA LIMITED

Register to unlock more data on OkredoRegister

CONSTELLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401989

Incorporation date

17/10/2007

Size

Group

Contacts

Registered address

Registered address

Office 102 120 New Cavendish Street, London W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon30/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon05/03/2026
Register inspection address has been changed from 2nd Floor 201 Great Portland Street London W1W 5AB England to Office 102 120 New Cavendish Street London W1W 6XX
dot icon04/03/2026
Change of details for Constellia Trustees Limited as a person with significant control on 2026-03-02
dot icon04/03/2026
Director's details changed for Mr Shail Patel on 2026-03-02
dot icon04/03/2026
Director's details changed for Mr David Mclure Taylor on 2026-03-02
dot icon04/03/2026
Director's details changed for Alan Gotto on 2026-03-02
dot icon04/03/2026
Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB England to Office 102 120 New Cavendish Street London W1W 6XX on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Robert Isador Levene on 2026-03-02
dot icon14/02/2026
Appointment of Mr Shail Patel as a director on 2026-02-12
dot icon12/02/2026
Appointment of Mr David Mclure Taylor as a director on 2026-02-12
dot icon18/11/2025
Cessation of Alan Gotto as a person with significant control on 2025-11-12
dot icon18/11/2025
Cessation of Robert Isador Levene as a person with significant control on 2025-11-12
dot icon18/11/2025
Notification of Constellia Trustees Limited as a person with significant control on 2025-11-12
dot icon11/11/2025
-
dot icon11/11/2025
Replacement filing of SH01 - 28/09/10 Statement of Capital gbp 2
dot icon11/11/2025
Replacement filing of SH01 - 10/10/20 Statement of Capital gbp 102
dot icon11/11/2025
-
dot icon11/11/2025
-
dot icon11/11/2025
-
dot icon11/11/2025
-
dot icon11/11/2025
-
dot icon03/11/2025
26/10/25 Statement of Capital gbp 100
dot icon10/07/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/11/2024
Register inspection address has been changed from The Bungalow the Street Trowse Norwich NR14 8SP England to 2nd Floor 201 Great Portland Street London W1W 5AB
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon01/11/2024
Termination of appointment of Wendy Morris as a secretary on 2024-10-01
dot icon19/09/2024
Change of details for Mr Alan Gotto as a person with significant control on 2024-09-13
dot icon19/09/2024
Change of details for Mr Robert Isador Levene as a person with significant control on 2024-09-13
dot icon19/09/2024
Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 2nd Floor 201 Great Portland Street London W1W 5AB on 2024-09-19
dot icon19/09/2024
Director's details changed for Alan Gotto on 2024-09-13
dot icon19/09/2024
Director's details changed for Mr Robert Isador Levene on 2024-09-13
dot icon19/09/2024
Secretary's details changed for Mrs Wendy Morris on 2024-09-13
dot icon06/09/2024
Change of details for Mr Alan Gotto as a person with significant control on 2024-09-06
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon27/07/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon20/06/2022
Appointment of Mrs Wendy Morris as a secretary on 2022-06-10
dot icon23/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon02/11/2021
Termination of appointment of Jacqueline Clarke as a secretary on 2021-08-01
dot icon29/03/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Termination of appointment of Sophie Margaret Lee Kelley as a secretary on 2020-10-10
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Change of details for Mr Robert Levene as a person with significant control on 2020-10-10
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-10
dot icon26/10/2020
Change of details for Mr Alan Gotto as a person with significant control on 2020-10-10
dot icon26/10/2020
Notification of Robert Levene as a person with significant control on 2020-10-10
dot icon26/10/2020
Appointment of Miss Jacqueline Clarke as a secretary on 2020-10-10
dot icon26/10/2020
Director's details changed for Mr Rob Levene on 2020-10-10
dot icon26/10/2020
Current accounting period shortened from 2020-11-30 to 2020-10-31
dot icon08/09/2020
Appointment of Mr Rob Levene as a director on 2020-08-27
dot icon22/08/2020
Micro company accounts made up to 2019-11-30
dot icon03/12/2019
Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PN England to 43 Berkeley Square London W1J 5FJ on 2019-12-03
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon26/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon28/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/02/2017
Registered office address changed from The Bungalow the Street Trowse Norwich Norfolk NR14 8SP England to Suite 36 88-90 Hatton Garden London EC1N 8PN on 2017-02-08
dot icon25/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon04/07/2016
Registered office address changed from Suite 36 88-89 Hatton Garden London EC1N 8PN to The Bungalow the Street Trowse Norwich Norfolk NR14 8SP on 2016-07-04
dot icon13/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon24/11/2013
Register inspection address has been changed from C/O Sophie Kelley Priory End the Green Banham Norwich NR16 2AA United Kingdom
dot icon07/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon12/08/2010
Registered office address changed from 1 Hammersmith Grove London W6 0NB United Kingdom on 2010-08-12
dot icon22/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Sophie Margaret Lee Kelley on 2009-11-03
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Alan Gotto on 2009-11-03
dot icon01/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/11/2008
Return made up to 17/10/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from priory end, the green banham norwich norfolk NR16 2AA
dot icon31/12/2007
Accounting reference date extended from 31/10/08 to 30/11/08
dot icon17/10/2007
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
31/03/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
426.37K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Gotto
Director
17/10/2007 - Present
10
Patel, Shail
Director
12/02/2026 - Present
2
Mr Robert Isador Levene
Director
27/08/2020 - Present
5
Taylor, David Mclure
Director
12/02/2026 - Present
2
Morris, Wendy
Secretary
10/06/2022 - 01/10/2024
-

Persons with Significant Control

5
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 CONSTELLIA LIMITED

CONSTELLIA LIMITED is an(a) Active company incorporated on 17/10/2007 with the registered office located at Office 102 120 New Cavendish Street, London W1W 6XX. There are currently 4 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 CONSTELLIA LIMITED?

toggle

CONSTELLIA LIMITED is currently Active. It was registered on 17/10/2007 .

Where is CONSTELLIA LIMITED located?

toggle

CONSTELLIA LIMITED is registered at Office 102 120 New Cavendish Street, London W1W 6XX.

What does CONSTELLIA LIMITED do?

toggle

CONSTELLIA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSTELLIA LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-03-31.