CELATON LIMITED
NOBLE HOUSE, CAPITAL DRIVE, MILTON KEYNES  MK14 6QP- Active
- Private Limited Company
- Company No. 02871879
- Last Updated: 01 Mar 2024
Company Profile
CELATON LIMITED was incorporated on Monday, November 15, 1993 as a Private Limited Company with registered address in MILTON KEYNES. CELATON LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 31 years 3 months and 9 days.
Name | CELATON LIMITED |
---|---|
Company number | 02871879 |
Company type | Private Limited Company |
Incorporation date | 15 Nov 1993 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
NOBLE HOUSE CAPITAL DRIVE MILTON KEYNES MK14 6QP |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Vm.Av Corporate Services Ltd Warreners Lane, KT13 0LQ |
Dates: Friday, May 28, 2021 - present
ownership of shares 75 to 100 percent
voting rights 50 to 75 percent
|
Bgf Nominees Limited (A/C Bgf Investements Lp) York Buildings, WC2N 6JU |
Dates: Wednesday, October 11, 2017 - present
voting rights 25 to 50 percent
|
Mr Andrew Mark Bull Anderson Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, May 28, 2021
ownership of shares 25 to 50 percent
|
Mr Edward Alfred Clark Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, May 28, 2021
ownership of shares 25 to 50 percent
|
Gary James Grant Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, May 28, 2021
ownership of shares 25 to 50 percent
|
Business Growth Fund Plc (A/C Bgf Investments Lp) Palmer Street, SW1 0AD |
Dates: Wednesday, April 6, 2016 - Wednesday, October 11, 2017
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2024, (-330 days left) |
Latest accounts | 30 June 2022 |
Next confirmation statement due | 03 December 2016 |
Last confirmation statement dated | 05 November 2015 |
Mortgages
Total of Mortgages | 9 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 8 |
Previous Names
Name | Change Date |
---|---|
CELATON LIMITED | 15 Nov 1993 |
REDROCK TECHNOLOGIES LIMITED | 28 Apr 2004 |