Harlington
Dunstable
Bedfordshire
LU5 6LN
Director Name | Mr Stephen John Clifford Taylor |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fordham Road Isleham Cambridgeshire CB7 5QU |
Secretary Name | Mr Sanjay Puri |
---|---|
Status | Current |
Appointed | 25 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 10/11 Charterhouse Square London EC1M 6EH |
Director Name | Dr Graham Ruecroft |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nelson Close Wallingford Oxfordshire OX10 0LG |
Secretary Name | Dr Graham Ruecroft |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Nelson Close Wallingford Oxfordshire OX10 0LG |
Secretary Name | Dr Clive Taunton Rankin |
---|---|
Status | Resigned |
Appointed | 10 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 10/11 Charterhouse Square London EC1M 6EH |
Website | celbius.com |
---|---|
Telephone | 07 532498336 |
Telephone region | Mobile |
Registered Address | 10/11 Charterhouse Square London EC1M 6EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
85k at £0.001 | Graham Ruecroft 34.00% Ordinary |
---|---|
85k at £0.001 | Stephen John Taylor 34.00% Ordinary |
8.3k at £0.001 | Christopher Aworth 3.33% Ordinary |
8.3k at £0.001 | Robert Brady 3.33% Ordinary |
38.3k at £0.001 | Clive Taunton Rankin 15.33% Ordinary |
25k at £0.001 | Christopher Pascal Isbell 10.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £96,895 |
Cash | £64,320 |
Current Liabilities | £27,748 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 August 2016 | Termination of appointment of Clive Taunton Rankin as a secretary on 25 August 2016 (1 page) |
27 August 2016 | Appointment of Mr Sanjay Puri as a secretary on 25 August 2016 (2 pages) |
27 August 2016 | Appointment of Mr Sanjay Puri as a secretary on 25 August 2016 (2 pages) |
27 August 2016 | Termination of appointment of Clive Taunton Rankin as a secretary on 25 August 2016 (1 page) |
25 April 2016 | Registered office address changed from 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH to 10/11 Charterhouse Square London EC1M 6EH on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH to 10/11 Charterhouse Square London EC1M 6EH on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 July 2015 | Appointment of Dr Clive Taunton Rankin as a secretary on 10 June 2015 (2 pages) |
3 July 2015 | Appointment of Dr Clive Taunton Rankin as a secretary on 10 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages) |
8 May 2014 | Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages) |
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 January 2014 | Second filing of SH01 previously delivered to Companies House
|
17 January 2014 | Second filing of SH01 previously delivered to Companies House
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Sub-division of shares on 31 May 2013 (9 pages) |
21 June 2013 | Change of share class name or designation (4 pages) |
21 June 2013 | Change of share class name or designation (4 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 June 2013 | Sub-division of shares on 31 May 2013 (9 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
5 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|