Warning: file_put_contents(c/a3bd9775c556dda957b6966b77f7312b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Celadin Limited, WD3 1DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELADIN LIMITED

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

This company is commonly known as Celadin Limited. The company was founded 15 years ago and was given the registration number 06702668. The firm's registered office is in RICKMANSWORTH. You can find them at 23 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CELADIN LIMITED
Company Number:06702668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Godstone Road, Twickenham, England, TW1 1JX

Director13 March 2013Active
Brae Cottage, Yarrow, Hexham,, United Kingdom, NE48 1BG

Director19 September 2008Active
4 Mead Way, Ruislip, HA4 7QW

Director19 September 2008Active

People with Significant Control

Mr Ian Glenton Masters
Notified on:19 September 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:4 Mead Way, Ruislip, United Kingdom, HA4 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Walker
Notified on:19 September 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Brae Cottage, Yarrow, Hexham,, United Kingdom, NE48 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Glenton Douglas Masters
Notified on:19 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:28 Godstone Road, Twickenham, England, TW1 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Beverley Walker
Notified on:19 September 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Brae Cottage, Yarrow, Hexham,, United Kingdom, NE48 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.