UKBizDB.co.uk

CELSIAN GROUP LIMITED

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

This company is commonly known as Celsian Group Limited. The company was founded 22 years ago and was given the registration number 04284822. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CELSIAN GROUP LIMITED
Company Number:04284822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN

Secretary27 September 2002Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary26 July 2005Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary28 February 2003Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary03 December 2001Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary31 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 September 2001Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director03 December 2001Active
800, The Boulevard, Capability Green, Luton, LU1 3BA

Director20 February 2020Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
62 The Grove, Bedford, MK40 3JN

Director23 April 2004Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director31 July 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director20 April 2015Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Director26 July 2005Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 June 2014Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director03 December 2001Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director28 July 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2001Active
PO BOX 71, Roadtown, British Virgin Islands,

Corporate Director09 October 2002Active

People with Significant Control

Affinity Workforce Solutions Limited
Notified on:03 April 2024
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rss Global Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carlisle Staffing Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:800, The Boulevard, Luton, United Kingdom, LU1 3BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Change account reference date company previous extended.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-08-03Address

Move registers to sail company with new address.

Download
2023-08-03Address

Change sail address company with old address new address.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-13Change of constitution

Statement of companys objects.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Address

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

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.