Celcool Limited

DataGardener
celcool limited
dissolved
Unknown

Celcool Limited

06231324Private Limited With Share Capital

11Th Floor 20 Churchill Place, Canary Wharf, London, E145HJ
Incorporated

30/04/2007

Company Age

18 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Celcool Limited (06231324) is a private limited with share capital incorporated on 30/04/2007 (18 years old) and registered in london, E145HJ. The company operates under SIC code 41100 and is classified as Unknown.

Celcool limited is a construction company based out of mclaren house 100 kings road, brentwood, united kingdom.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 30/04/2007
E145HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

92
Gazette Dissolved Voluntary
Category:Gazette
Date:07-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:22-07-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Auditors Resignation Company
Category:Auditors
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2015
Auditors Resignation Company
Category:Auditors
Date:26-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2013
Miscellaneous
Category:Miscellaneous
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2012
Termination Secretary Company With Name
Category:Officers
Date:19-01-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-01-2012
Legacy
Category:Mortgage
Date:08-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Legacy
Category:Mortgage
Date:02-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2010
Miscellaneous
Category:Miscellaneous
Date:24-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2009
Legacy
Category:Annual Return
Date:09-06-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Accounts
Date:20-02-2008
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Address
Date:01-08-2007
Memorandum Articles
Category:Incorporation
Date:06-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2007
Incorporation Company
Category:Incorporation
Date:30-04-2007

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/07/2025
Filing Date22/03/2024
Latest Accounts31/07/2023

Trading Addresses

20 Churchill Place, London, E145HJRegistered
Mclaren House 100 Kings Road, Brentwood, Essex, CM144EA

Contact

mclarengroup.com
11Th Floor 20 Churchill Place, Canary Wharf, London, E145HJ