Company NameCelex Foods Limited
DirectorTharsana Amirthalingam
Company StatusActive
Company Number07500151
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Tharsana Amirthalingam
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley Rise
Watford
Hertfordshire
WD25 7HB
Director NameMr Jeyakumar Kumarasamy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2013(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kilburn High Road
The Hyde
London
NW6 5SD
Director NameMr Ganeshamoorthy Kabilan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Muhammud Reshad Gunga
Date of BirthMay 1980 (Born 44 years ago)
NationalityMauritian
StatusResigned
Appointed07 June 2019(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Arundel Drive East
Brighton
East Sussex
BN2 8SL
Director NameMr Vijayakumar Jeganmogan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broadeaves Close
South Croydon
Surrey
CR2 7YP

Location

Registered AddressOak House Central Park
Reeds Crescent
Watford
Herfordshire
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kabilan Ganeshamoorthy
100.00%
Ordinary

Financials

Year2014
Net Worth£32,850
Cash£44,676
Current Liabilities£147,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 12 March 2024 with updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 August 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
4 August 2023Termination of appointment of Tharsana Amirthalingam as a director on 4 August 2023 (1 page)
3 August 2023Notification of Imran Zahoor Khan as a person with significant control on 24 October 2022 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
3 August 2023Cessation of Ganeshamoorthy Kabilan as a person with significant control on 24 October 2022 (1 page)
3 August 2023Appointment of Mr Imran Zahoor Khan as a director on 1 October 2022 (2 pages)
22 April 2023Director's details changed for Ms Tharsana Amirthalingam on 12 April 2023 (2 pages)
22 April 2023Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Oak House Central Park Reeds Crescent Watford Herfordshire WD24 4QN on 22 April 2023 (2 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
2 August 2022Termination of appointment of Vijayakumar Jeganmogan as a director on 29 July 2022 (1 page)
28 July 2022Registered office address changed from 67 Coburg Road Wood Green London N22 6UB England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 July 2022 (1 page)
28 July 2022Appointment of Ms Tharsana Amirthalingam as a director on 18 July 2022 (2 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Confirmation statement made on 23 October 2020 with updates (4 pages)
11 September 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
12 December 2019Termination of appointment of Muhammud Reshad Gunga as a director on 10 December 2019 (1 page)
26 November 2019Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 67 Coburg Road Wood Green London N22 6UB on 26 November 2019 (1 page)
19 November 2019Appointment of Mr Vijayakumar Jeganmogan as a director on 18 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
7 June 2019Termination of appointment of Ganeshamoorthy Kabilan as a director on 7 June 2019 (1 page)
7 June 2019Appointment of Mr Muhammud Reshad Gunga as a director on 7 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
19 October 2018Change of details for Mr Kabilan Ganeshamoorthy as a person with significant control on 21 January 2018 (2 pages)
19 October 2018Director's details changed for Mr Kabilan Ganeshamoorthy on 21 January 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 January 2018Change of details for Mr Kabilan Ganeshamoorthy as a person with significant control on 21 January 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
15 August 2014Registered office address changed from 11 Kilburn High Road the Hyde London London NW6 5SD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 11 Kilburn High Road the Hyde London London NW6 5SD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 15 August 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Appointment of Mr Kabilan Ganeshamoorthy as a director (2 pages)
21 February 2014Termination of appointment of Jeyakumar Kumarasamy as a director (1 page)
21 February 2014Termination of appointment of Jeyakumar Kumarasamy as a director (1 page)
21 February 2014Appointment of Mr Kabilan Ganeshamoorthy as a director (2 pages)
18 September 2013Termination of appointment of Ganeshamoorthy Kabilan as a director (1 page)
18 September 2013Termination of appointment of Ganeshamoorthy Kabilan as a director (1 page)
18 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 September 2013Appointment of Mr Jeyakumar Kumarasamy as a director (2 pages)
18 September 2013Appointment of Mr Jeyakumar Kumarasamy as a director (2 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 16 May 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)