UKBizDB.co.uk

CEELION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceelion Limited. The company was founded 6 years ago and was given the registration number 11022730. The firm's registered office is in HENLEY ON THAMES. You can find them at 21 Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:CEELION LIMITED
Company Number:11022730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:21 Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, United Kingdom, RG9 5EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Stoke Row Road, Peppard Common, Henley On Thames, United Kingdom, RG9 5EJ

Director14 January 2019Active
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ

Director04 June 2018Active
117, Ellesmere Road, Newcastle Upon Tyne, United Kingdom, NE4 8TR

Director19 October 2017Active

People with Significant Control

Mrs Charlotte Leah Coleman
Notified on:14 January 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:21, Stoke Row Road, Henley On Thames, United Kingdom, RG9 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Djh Accountants Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Porthill Lodge, High Street, Newcastle, England, ST5 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kamal Siddiquee
Notified on:19 October 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:117, Ellesmere Road, Newcastle Upon Tyne, United Kingdom, NE4 8TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-05-17Accounts

Change account reference date company previous extended.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2017-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.