Celaton Limited MILTON KEYNES


Celaton started in year 1993 as Private Limited Company with registration number 02871879. The Celaton company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Milton Keynes at Noble House. Postal code: MK14 6QP. Since Wednesday 28th April 2004 Celaton Limited is no longer carrying the name Redrock Technologies.

The company has 2 directors, namely James C., Karen C.. Of them, James C., Karen C. have been with the company the longest, being appointed on 28 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Celaton Limited Address / Contact

Office Address Noble House
Office Address2 Capital Drive
Town Milton Keynes
Post code MK14 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02871879
Date of Incorporation Mon, 15th Nov 1993
Industry Other information technology service activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

James C.

Position: Director

Appointed: 28 May 2021

Karen C.

Position: Director

Appointed: 28 May 2021

Edward C.

Position: Secretary

Appointed: 02 October 2017

Resigned: 28 May 2021

James S.

Position: Director

Appointed: 08 March 2017

Resigned: 06 April 2022

Debora S.

Position: Director

Appointed: 01 April 2016

Resigned: 08 March 2017

Tim W.

Position: Director

Appointed: 20 December 2012

Resigned: 01 April 2016

Timothy B.

Position: Director

Appointed: 20 December 2012

Resigned: 28 May 2021

Robert W.

Position: Director

Appointed: 01 December 2010

Resigned: 31 August 2013

Joanna R.

Position: Secretary

Appointed: 02 February 2004

Resigned: 30 June 2021

Gary G.

Position: Director

Appointed: 02 February 2004

Resigned: 28 May 2021

Andrew A.

Position: Director

Appointed: 02 February 2004

Resigned: 02 January 2019

Edward C.

Position: Director

Appointed: 02 February 2004

Resigned: 11 December 2012

David B.

Position: Director

Appointed: 15 July 2003

Resigned: 02 February 2004

Jane A.

Position: Secretary

Appointed: 15 July 2003

Resigned: 02 February 2004

Jeffrey M.

Position: Director

Appointed: 15 January 2002

Resigned: 15 July 2003

Neil L.

Position: Director

Appointed: 15 January 2002

Resigned: 02 February 2004

Neil L.

Position: Secretary

Appointed: 15 January 2002

Resigned: 15 July 2003

Paul B.

Position: Director

Appointed: 15 January 2002

Resigned: 02 February 2004

Andrew A.

Position: Director

Appointed: 16 September 1998

Resigned: 15 July 2003

Stephen B.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 December 1996

Graham J.

Position: Secretary

Appointed: 30 January 1995

Resigned: 01 September 1995

Christian K.

Position: Director

Appointed: 22 November 1993

Resigned: 05 November 1994

Stephen B.

Position: Director

Appointed: 22 November 1993

Resigned: 15 July 2003

Andrew A.

Position: Secretary

Appointed: 22 November 1993

Resigned: 15 November 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1993

Resigned: 22 November 1993

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 15 November 1993

Resigned: 22 November 1993

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we discovered, there is Vm.av Corporate Services Ltd from Weybridge, England. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bgf Nominees Limited (A/C Bgf Investements Lp) that entered London, England as the official address. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Andrew A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Vm.Av Corporate Services Ltd

Warren House Warreners Lane, Weybridge, KT13 0LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 May 2021
Nature of control: 75,01-100% shares
50,01-75% voting rights

Bgf Nominees Limited (A/C Bgf Investements Lp)

13-15 York Buildings, London, WC2N 6JU, England

Legal authority United Kingdom
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 10007355
Notified on 11 October 2017
Nature of control: 25-50% voting rights

Andrew A.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Gary G.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Edward C.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Business Growth Fund Plc (A/C Bgf Investments Lp)

21 Palmer Street, London, SW1 0AD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07514847
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights

Company previous names

Redrock Technologies April 28, 2004
Redrock Builders July 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 166 8401 188 5331 238 889
Current Assets1 933 1642 050 4402 503 861
Debtors766 324861 9071 264 972
Net Assets Liabilities645 250977 9091 478 800
Other Debtors48 94755 942580 882
Property Plant Equipment6 23811 47211 055
Other
Accrued Liabilities Deferred Income125 96285 45072 809
Accumulated Amortisation Impairment Intangible Assets756 613773 123785 970
Accumulated Depreciation Impairment Property Plant Equipment13 2777 0949 073
Average Number Employees During Period292221
Creditors585 412585 412585 412
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 7524 104
Disposals Property Plant Equipment 10 7524 104
Fixed Assets80 19068 91455 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00055 00030 000
Increase From Amortisation Charge For Year Intangible Assets 16 51012 847
Increase From Depreciation Charge For Year Property Plant Equipment 4 5696 083
Intangible Assets73 95257 44244 595
Intangible Assets Gross Cost830 565830 565 
Net Current Assets Liabilities1 150 4721 494 4072 008 562
Other Creditors585 412585 412585 412
Other Taxation Social Security Payable106 69537 66534 561
Prepayments30 66119 67033 425
Property Plant Equipment Gross Cost19 51518 56620 128
Total Additions Including From Business Combinations Property Plant Equipment 9 8035 666
Total Assets Less Current Liabilities1 230 6621 563 3212 064 212
Trade Creditors Trade Payables236 682214 471168 492
Trade Debtors Trade Receivables686 716786 295650 665
Administrative Expenses1 567 9671 769 782 
Amortisation Expense Intangible Assets21 25616 510 
Cost Sales1 672 4841 353 722 
Depreciation Expense Property Plant Equipment4 6714 569 
Gross Profit Loss1 594 7981 891 846 
Interest Payable Similar Charges Finance Costs160 377  
Operating Profit Loss81 864123 787 
Other Interest Receivable Similar Income Finance Income6591 050 
Other Operating Income Format155 0331 723 
Profit Loss-46 465332 659 
Profit Loss On Ordinary Activities Before Tax-309 274112 402 
Restructuring Costs231 42012 435 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-262 809-220 257 
Turnover Revenue3 267 2823 245 568 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, March 2024
Free Download (13 pages)

Company search

Advertisements