Active
Company Information for CELESTE TOPCO LIMITED
ST JAMES WHARF, 99 - 105 KINGS ROAD, READING, BERKS, RG1 3DD,
|
Company Registration Number
11028954
Private Limited Company
Active |
Company Name | |
---|---|
CELESTE TOPCO LIMITED | |
Legal Registered Office | |
ST JAMES WHARF 99 - 105 KINGS ROAD READING BERKS RG1 3DD | |
Company Number | 11028954 | |
---|---|---|
Company ID Number | 11028954 | |
Date formed | 2017-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 21/11/2018 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 12:52:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH ALAN DYSON |
||
PAUL DAVID EVANS |
||
PAUL JONATHAN FRANKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELESTE MIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-25 | Active | |
CELESTE BIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-26 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 2017-11-21 | CURRENT | 1998-04-30 | Active | |
REDSTOR HOLDINGS LIMITED | Director | 2017-11-21 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2017-11-21 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
ATTIX5 HOLDINGS LTD | Director | 2015-09-09 | CURRENT | 2005-02-16 | Liquidation | |
ATTIX5 CE LIMITED | Director | 2015-09-09 | CURRENT | 2010-05-12 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
CELESTE BIDCO LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CELESTE MIDCO LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
ATTIX5 HOLDINGS LTD | Director | 2015-09-09 | CURRENT | 2005-02-16 | Liquidation | |
ATTIX5 CE LIMITED | Director | 2015-09-09 | CURRENT | 2010-05-12 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
MWEZI LIMITED | Director | 2014-03-17 | CURRENT | 2013-02-04 | Liquidation | |
REDSTOR HOLDINGS LIMITED | Director | 2003-08-05 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2000-10-16 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-30 | Active | |
CELESTE BIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
DIRECTOR APPOINTED MR RICHARD HODGSON | ||
DIRECTOR APPOINTED MR JAMES RICHARD GRIFFIN | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR GARETH ALAN DYSON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID EVANS | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110289540001 | |
Notification of Bm Springboard Bidco Limited as a person with significant control on 2021-12-24 | ||
CESSATION OF PAUL DAVID EVANS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF PAUL DAVID EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bm Springboard Bidco Limited as a person with significant control on 2021-12-24 | |
APPOINTMENT TERMINATED, DIRECTOR BEN JOSEPH CARTWRIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN FRANKS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN JOSEPH CARTWRIGHT | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 10,372.53 | ||
SH19 | Statement of capital on 2021-12-21 GBP 10,372.53 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Ben Joseph Cartwright | |
SH01 | 18/03/21 STATEMENT OF CAPITAL GBP 10476.25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 23/10/2018 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOSEPH CARTWRIGHT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
SH01 | 11/12/18 STATEMENT OF CAPITAL GBP 12715.07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
SH01 | 05/09/18 STATEMENT OF CAPITAL GBP 10197.04 | |
RP04SH01 | Second filing of capital allotment of shares GBP9,410.30 | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 9694.57 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 8810.31 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-11-21 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/11/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN FRANKS | |
AP01 | DIRECTOR APPOINTED MR GARETH ALAN DYSON | |
AA01 | Current accounting period extended from 31/10/18 TO 30/11/18 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CELESTE TOPCO LIMITED are:
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. |