Celestial Automation Ltd CARDIFF


Celestial Automation Ltd was officially closed on 2022-09-06. Celestial Automation was a private limited company that was located at 09295524: Companies House Default Address, Cardiff, CF14 8LH. Its net worth was valued to be 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2014-11-04) was run by 1 director.
Director Sharon E. who was appointed on 18 February 2020.

The company was officially categorised as "information technology consultancy activities" (62020), "technical testing and analysis" (71200), "other information technology service activities" (62090). As stated in the CH information, there was a name change on 2020-02-13, their previous name was Celestial Design. The most recent confirmation statement was sent on 2020-02-13 and last time the accounts were sent was on 30 November 2019. 2015-11-04 was the date of the latest annual return.

Celestial Automation Ltd Address / Contact

Office Address 09295524: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295524
Date of Incorporation Tue, 4th Nov 2014
Date of Dissolution Tue, 6th Sep 2022
Industry Information technology consultancy activities
Industry Technical testing and analysis
End of financial Year 30th November
Company age 8 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Sat, 27th Mar 2021
Last confirmation statement dated Thu, 13th Feb 2020

Company staff

Sharon E.

Position: Director

Appointed: 18 February 2020

Sharon E.

Position: Director

Appointed: 12 February 2020

Resigned: 12 February 2020

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 04 November 2014

Resigned: 26 November 2019

Cfs Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2014

Resigned: 26 November 2019

Bryan T.

Position: Director

Appointed: 04 November 2014

Resigned: 12 February 2020

People with significant control

Sharon E.

Notified on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon E.

Notified on 12 February 2020
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 4 November 2016
Ceased on 12 February 2020
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 November 2016
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Celestial Design February 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth111  
Balance Sheet
Net Assets Liabilities  111
Net Assets Liabilities Including Pension Asset Liability111  
Reserves/Capital
Shareholder Funds111  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted11111
Par Value Share11111
Share Capital Allotted Called Up Paid111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2022
Free Download (1 page)

Company search