CELATON LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CELATON LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
CELATON LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02871879. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CELATON LIMITED - MILTON KEYNES

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

NOBLE HOUSE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6QP

This Company Originates in : United Kingdom
Previous trading names include:
REDROCK TECHNOLOGIES LIMITED (until 28/04/2004)

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES EDGAR CHASE Aug 1961 British Director 2021-05-28 CURRENT
MRS KAREN LOUISE CHANDLER Sep 1972 British Director 2021-05-28 CURRENT
MR JAMES MICHAEL SYROTIUK Aug 1985 British Director 2017-03-08 UNTIL 2022-04-06 RESIGNED
CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Nominee Director 1993-11-15 UNTIL 1993-11-22 RESIGNED
JANE ELIZABETH ALVEY Jan 1963 British Secretary 2003-07-15 UNTIL 2004-02-02 RESIGNED
ANDREW ANDERSON Jan 1963 British Secretary 1993-11-22 UNTIL 1994-11-15 RESIGNED
STEPHEN BULL-ANDERSON May 1961 British Secretary 1995-09-01 UNTIL 1996-12-31 RESIGNED
MR EDWARD ALFRED CLARK Secretary 2017-10-02 UNTIL 2021-05-28 RESIGNED
GRAHAM FRANK JOHNSON Oct 1950 British Secretary 1995-01-30 UNTIL 1995-09-01 RESIGNED
MR NEIL ANTHONY LLOYD Jun 1965 British Secretary 2002-01-15 UNTIL 2003-07-15 RESIGNED
JOANNA LOUISE RUSSELL British Secretary 2004-02-02 UNTIL 2021-06-30 RESIGNED
GARY JAMES GRANT Dec 1959 British Director 2004-02-02 UNTIL 2021-05-28 RESIGNED
MR ROBERT MICHAEL WIRSZYCZ May 1957 British Director 2010-12-01 UNTIL 2013-08-31 RESIGNED
MR TIM WHITTARD May 1968 British Director 2012-12-20 UNTIL 2016-04-01 RESIGNED
CORPORATE ADMINISTRATION SECRETARIES LIMITED Corporate Nominee Secretary 1993-11-15 UNTIL 1993-11-22 RESIGNED
DEBORA SORBY Aug 1970 British Director 2016-04-01 UNTIL 2017-03-08 RESIGNED
JEFFREY MAYNARD Jun 1944 English Director 2002-01-15 UNTIL 2003-07-15 RESIGNED
MR NEIL ANTHONY LLOYD Jun 1965 British Director 2002-01-15 UNTIL 2004-02-02 RESIGNED
CHRISTIAN KEEN Mar 1964 British Director 1993-11-22 UNTIL 1994-11-05 RESIGNED
MR TIMOTHY STEVEN BITTLESTON Feb 1958 British Director 2012-12-20 UNTIL 2021-05-28 RESIGNED
MR EDWARD ALFRED CLARK Jan 1947 British Director 2004-02-02 UNTIL 2012-12-11 RESIGNED
STEPHEN BULL-ANDERSON May 1961 British Director 1993-11-22 UNTIL 2003-07-15 RESIGNED
DAVID BLUNDELL Jan 1968 British Director 2003-07-15 UNTIL 2004-02-02 RESIGNED
MR PAUL FREDERICK BARRY WALSH Aug 1955 British Director 2002-01-15 UNTIL 2004-02-02 RESIGNED
ANDREW ANDERSON Jan 1963 British Director 1998-09-16 UNTIL 2003-07-15 RESIGNED
ANDREW ANDERSON Jan 1963 British Director 2004-02-02 UNTIL 2019-01-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vm.Av Corporate Services Ltd 2021-05-28 Weybridge   Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Bgf Nominees Limited (A/C Bgf Investements Lp) 2017-10-11 London   Voting rights 25 to 50 percent
Mr Andrew Mark Bull Anderson 2016-04-06 - 2021-05-28 1/1963 Milton Keynes   Buckinghamshire Ownership of shares 25 to 50 percent
Mr Edward Alfred Clark 2016-04-06 - 2021-05-28 1/1947 Milton Keynes   Buckinghamshire Ownership of shares 25 to 50 percent
Gary James Grant 2016-04-06 - 2021-05-28 12/1959 Hitchin   Hertfordshire Ownership of shares 25 to 50 percent
Business Growth Fund Plc (A/C Bgf Investments Lp) 2016-04-06 - 2017-10-11 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMONSENSE BUSINESS SYSTEMS LIMITED LANCASTER ROAD HIGH WYCOMBE Dissolved... DORMANT 62020 - Information technology consultancy activities
SAFETYNET LIMITED HOUNSLOW Dissolved... DORMANT 99999 - Dormant Company
SAFETYNET INTERNATIONAL LIMITED HOUNSLOW Dissolved... DORMANT 99999 - Dormant Company
LWF HOLDINGS LIMITED LANCASTER ROAD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
MATRIX RECRUITMENT LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
COMPADDRESS LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FREDERICKS FOUNDATION NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
2E2 MS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GUARANTEED MARKETS LIMITED KNUTSFORD ENGLAND Active DORMANT 62012 - Business and domestic software development
DANS LE NOIR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
FRANK INVESTMENTS LIMITED LONDON UNITED KINGDOM Active GROUP 66300 - Fund management activities
PURPOSE SOFTWARE LIMITED HIGH WYCOMBE ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
REDROCK DOCUMENT PROCESSING SERVICES LTD WIGAN ENGLAND Dissolved... FULL 63110 - Data processing, hosting and related activities
PRIVATE GP CLINIC LTD WEST BYFLEET ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
TORSION INFORMATION SECURITY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
FINGERPRINT COMPLIANCE HOLDINGS LTD HAYWARDS HEATH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CEDA HEALTHCARE LIMITED ASCOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
BULLHEGGE LTD BUCKINGHAM UNITED KINGDOM Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
SY4SECURITY LIMITED CAMBERLEY ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Celaton Limited - Accounts to registrar (filleted) - small 23.1.2 2024-03-07 30-06-2023 £1,238,889 Cash £1,478,800 equity
Celaton Limited - Limited company accounts 20.1 2022-11-26 30-06-2022 £1,188,533 Cash £977,909 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLDWIDE WEST 2 EAST SERVICES LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
COMPLETE TECHNOLOGY GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
COMPLETE TECHNOLOGY SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
COMPLETE TECHNOLOGY SOLUTIONS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SKE ENGINEERING LIMITED LINFORD WOOD UNITED KINGDOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
COMPLETE TECHNOLOGY GROUP HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IMQ CERTIFICATION (UK) LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
COMPLETE FIBRE DELIVERY LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 42220 - Construction of utility projects for electricity and telecommunications