UKBizDB.co.uk

CELEBRUS TECHNOLOGIES LIMITED

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

This company is commonly known as Celebrus Technologies Limited. The company was founded 24 years ago and was given the registration number 03856541. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Windmill House 91-93, Windmill Road, Sunbury-on-thames, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CELEBRUS TECHNOLOGIES LIMITED
Company Number:03856541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Windmill House 91-93, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill House 91-93, Windmill Road, Sunbury-On-Thames, TW16 7EF

Director29 September 2021Active
Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, England, TW16 6SB

Director29 September 2021Active
Medstead Lodge Wield Road, Medstead, Alton, GU34 5LY

Secretary01 February 2003Active
Venture West, Greenham Business Park, Newbury, United Kingdom, RG19 6HX

Secretary29 March 2011Active
Springfield, Pangbourne Hill, Pangbourne, Panbourne, RG8 7AS

Secretary18 October 1999Active
Windmill House 91-93, Windmill Road, Sunbury-Upon-Thames, Uk, TW16 7EF

Secretary23 January 2015Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary11 October 1999Active
1 Flintjack Place, Lambourn, RG17 8NX

Director21 December 2000Active
22 Kinnear Road, Inverleith, Edinburgh, EH3 5PE

Director13 January 2000Active
Summerfields, Brentmoor Road West End, Woking, GU24 9NE

Director18 October 1999Active
Windmill House 91-93, Windmill Road, Sunbury-On-Thames, TW16 7EF

Director25 October 2010Active
Ilchester Cottage, Church Road, Farley, Salisbury, SP5 1AH

Director23 January 2015Active
Flat 4, Maris House, Draymans Way, Alton, England, GU34 1FW

Director21 December 2000Active
Windmill House 91-93, Windmill Road, Sunbury-On-Thames, TW16 7EF

Director25 October 2010Active
La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, France,

Director23 January 2015Active
The Wisley 3 Hatchford Manor, Ockham Lane, Cobham, KT11 1LH

Director23 January 2015Active
Briarly Cottage, Pantings Lane, Highclere, RG20 9PS

Director10 May 2007Active
Springfield, Pangbourne Hill, Pangbourne, Panbourne, RG8 7AS

Director18 October 1999Active
7 Cooperage, Regents Bridge Gardens, London, SW8 1JR

Director13 January 2000Active
Windmill House 91-93, Windmill Road, Sunbury-On-Thames, TW16 7EF

Director25 October 2010Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director11 October 1999Active

People with Significant Control

Speed-Trap Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill House, Windmill Road, Sunbury-On-Thames, England, TW16 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-03Address

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

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-11-15Change of name

Change of name notice.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.