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 30 years 10 months and 5 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, (-173 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