UKBizDB.co.uk

CELATON LIMITED

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

This company is commonly known as Celaton Limited. The company was founded 31 years ago and was given the registration number 02871879. The firm's registered office is in MILTON KEYNES. You can find them at Noble House, Capital Drive, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CELATON LIMITED
Company Number:02871879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1993
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Noble House, Capital Drive, Milton Keynes, MK14 6QP

Director28 May 2021Active
Noble House, Capital Drive, Milton Keynes, MK14 6QP

Director28 May 2021Active
33 Saint Marys Road, Sindlesham, RG41 5DA

Secretary15 July 2003Active
Spinney House, Shalstone, Buckingham, MK18 5LX

Secretary22 November 1993Active
Box Tree Cottage Church Road, Stoke Hammond, Milton Keynes, MK17 9BP

Secretary01 September 1995Active
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP

Secretary02 October 2017Active
Naphill Cottage Forge Road, Naphill, High Wycombe, HP14 4ST

Secretary30 January 1995Active
7 Kenwyn Road, London, SW20 8TR

Secretary15 January 2002Active
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP

Secretary02 February 2004Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary15 November 1993Active
Noble House, Capital Drive, Milton Keynes, England, MK14 6QP

Director02 February 2004Active
Spinney House, Shalstone, Buckingham, MK18 5LX

Director16 September 1998Active
Kingsmoor, Titlarks Road, Sunningdale, SL5 0JB

Director15 January 2002Active
Noble House, Capital Drive, Milton Keynes, MK14 6QP

Director20 December 2012Active
13 Wiltshire Grove, Warfield, Bracknell, RG42 3JJ

Director15 July 2003Active
23 Clarendon Court, 33 Maida Vale, London, W9 1AJ

Director22 November 1993Active
1 Derry Down, Brook Heath Road, Woking, GU22 0LD

Director02 February 2004Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director15 November 1993Active
Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP

Director02 February 2004Active
Garden Cottage, Preston Bissett, MK18 4JR

Director22 November 1993Active
7 Kenwyn Road, London, SW20 8TR

Director15 January 2002Active
Woodcote, Brockenhurst Road, South Ascot, SL5 9HA

Director15 January 2002Active
45, Church Street, Birmingham, United Kingdom, B3 2RT

Director01 April 2016Active
Bgf, Luminous House, 300 South Row, Milton Keynes, United Kingdom, MK9 2FR

Director08 March 2017Active
Noble House, Capital Drive, Milton Keynes, MK14 6QP

Director20 December 2012Active
Noble House, Capital Drive, Milton Keynes, MK14 6QP

Director01 December 2010Active

People with Significant Control

Adv Finance Holding Limited
Notified on:01 July 2024
Status:Active
Country of residence:England
Address:11, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vm.Av Corporate Services Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Warren House, Warreners Lane, Weybridge, England, KT13 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Bgf Nominees Limited (A/C Bgf Investements Lp)
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Mark Bull Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Alfred Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Noble House, Capital Drive, Milton Keynes, United Kingdom, MK14 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Gary James Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:12, Claggy Road, Hitchin, United Kingdom, SG4 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Business Growth Fund Plc (A/C Bgf Investments Lp)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Palmer Street, London, United Kingdom, SW1 0AD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (3 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.