Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELERITY INFORMATION SERVICES LIMITED
Company Information for

CELERITY INFORMATION SERVICES LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04500879
Private Limited Company
In Administration

Company Overview

About Celerity Information Services Ltd
CELERITY INFORMATION SERVICES LIMITED was founded on 2002-08-01 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Celerity Information Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELERITY INFORMATION SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in EC1M
 
Filing Information
Company Number 04500879
Company ID Number 04500879
Date formed 2002-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2017
Account next due 29/06/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB800417869  
Last Datalog update: 2024-04-06 20:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELERITY INFORMATION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELERITY INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LUKE MARTIN PIGOTT
Company Secretary 2011-08-31
JASON LARK
Director 2002-08-01
LUKE MARTIN PIGOTT
Director 2002-08-01
MARTIN ALBERT PIGOTT
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH SEYMOUR
Company Secretary 2002-08-01 2011-08-31
ANN ELIZABETH SEYMOUR
Director 2002-08-01 2011-08-31
JAMES THOMAS HAGGER
Director 2002-08-01 2006-05-05
FORBES SECRETARIES LIMITED
Company Secretary 2002-08-01 2002-08-01
FORBES NOMINEES LIMITED
Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE MARTIN PIGOTT AMBITION GP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
LUKE MARTIN PIGOTT PRINTMETHIS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
LUKE MARTIN PIGOTT GRAFT SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 In Administration
LUKE MARTIN PIGOTT OR MULTIMEDIA LIMITED Director 2012-08-17 CURRENT 1999-08-09 In Administration
LUKE MARTIN PIGOTT CELERITY COMMUNICATIONS LIMITED Director 2009-08-18 CURRENT 2009-08-18 Liquidation
LUKE MARTIN PIGOTT HOWARD HUNT MAIL LIMITED Director 2009-08-18 CURRENT 2009-08-18 In Administration
LUKE MARTIN PIGOTT HOWARD HUNT GROUP LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
LUKE MARTIN PIGOTT ACUITY MEDIA LIMITED Director 2008-07-29 CURRENT 2007-02-23 Active - Proposal to Strike off
LUKE MARTIN PIGOTT 102 BLANDFORD STREET (1998) LIMITED Director 2007-10-15 CURRENT 1998-10-19 Active
LUKE MARTIN PIGOTT CELERITY ONE LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
LUKE MARTIN PIGOTT SPOOK CONSULTING LIMITED Director 2005-03-11 CURRENT 2005-03-11 Liquidation
LUKE MARTIN PIGOTT HOWARD HUNT (CITY) LIMITED Director 2000-03-01 CURRENT 1990-08-28 In Administration
LUKE MARTIN PIGOTT HOWARD HUNT DIRECT LIMITED Director 1999-07-09 CURRENT 1992-08-17 Active - Proposal to Strike off
MARTIN ALBERT PIGOTT HOWARD HUNT DIGITAL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
MARTIN ALBERT PIGOTT CELERITY ONE LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
MARTIN ALBERT PIGOTT HOWARD HUNT (CITY) LIMITED Director 1992-08-28 CURRENT 1990-08-28 In Administration
MARTIN ALBERT PIGOTT HOWARD HUNT DIRECT LIMITED Director 1992-08-18 CURRENT 1992-08-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Notice of order removing administrator from office
2024-02-05Notice of appointment of a replacement or additional administrator
2023-12-29Administrator's progress report
2023-08-05Notice of appointment of a replacement or additional administrator
2023-08-05Notice of order removing administrator from office
2023-06-22Administrator's progress report
2023-05-31liquidation-in-administration-extension-of-period
2022-12-22Administrator's progress report
2022-06-21Administrator's progress report
2021-12-31Administrator's progress report
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2021-06-24AM10Administrator's progress report
2021-05-28AM19liquidation-in-administration-extension-of-period
2020-12-23AM10Administrator's progress report
2020-06-26AM10Administrator's progress report
2020-03-26AM19liquidation-in-administration-extension-of-period
2019-12-30AM10Administrator's progress report
2019-08-16AM07Liquidation creditors meeting
2019-07-25AM03Statement of administrator's proposal
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 82 st John Street London EC1M 4JN
2019-06-13AM01Appointment of an administrator
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 01/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALBERT PIGOTT / 01/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 01/08/2017
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR LUKE MARTIN PIGOTT on 2017-08-01
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LARK / 01/08/2017
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MR JASON LARK / 01/08/2017
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-06-26AA01Previous accounting period extended from 27/09/16 TO 30/09/16
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LARK / 29/07/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LARK / 29/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 28/07/2016
2016-07-28CH03SECRETARY'S DETAILS CHNAGED FOR LUKE MARTIN PIGOTT on 2016-07-28
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALBERT PIGOTT / 28/07/2016
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-24AA01PREVSHO FROM 28/09/2015 TO 27/09/2015
2016-06-24AA01PREVSHO FROM 28/09/2015 TO 27/09/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Jason Lark on 2015-08-10
2015-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-29AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045008790002
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0101/08/14 FULL LIST
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-30AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-08-08AR0101/08/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-02AR0101/08/12 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21RES12VARYING SHARE RIGHTS AND NAMES
2011-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-12AP03SECRETARY APPOINTED LUKE MARTIN PIGOTT
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN SEYMOUR
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY ANN SEYMOUR
2011-09-05RES12VARYING SHARE RIGHTS AND NAMES
2011-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-05AR0101/08/11 FULL LIST
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20AR0101/08/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / LUKE PIGOTT / 26/06/2008
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-01288bDIRECTOR RESIGNED
2005-11-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-03RES12VARYING SHARE RIGHTS AND NAMES
2005-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-17363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-20225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-2088(2)RAD 01/08/02--------- £ SI 99@1
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288bDIRECTOR RESIGNED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CELERITY INFORMATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-29
Fines / Sanctions
No fines or sanctions have been issued against CELERITY INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding SANTANDER UK PLC
DEBENTURE 2007-01-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELERITY INFORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CELERITY INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names

CELERITY INFORMATION SERVICES LIMITED owns 1 domain names.

celerity-is.co.uk  

Trademarks
We have not found any records of CELERITY INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELERITY INFORMATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CELERITY INFORMATION SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CELERITY INFORMATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCELERITY INFORMATION SERVICES LIMITEDEvent Date2019-05-29
In the High Court of Justice Business and Property Courts of England & Wales, Company & Insolvency List (ChD) Court Number: CR-2019-003528 CELERITY INFORMATION SERVICES LIMITED (Company Number 0450087…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELERITY INFORMATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELERITY INFORMATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.