Celestial Limited WINCHESTER


Founded in 2016, Celestial, classified under reg no. 09952694 is an active company. Currently registered at Innovations House SO23 8SR, Winchester the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. David S., appointed on 15 January 2016. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Daniel S.. There were no ex secretaries.

Celestial Limited Address / Contact

Office Address Innovations House
Office Address2 19 Staple Gardens
Town Winchester
Post code SO23 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09952694
Date of Incorporation Fri, 15th Jan 2016
Industry Financial management
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

David S.

Position: Director

Appointed: 15 January 2016

Daniel S.

Position: Director

Appointed: 17 March 2016

Resigned: 15 March 2022

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is David S. This PSC and has 25-50% shares. Another one in the PSC register is Cg Holdings Limited that entered St. Helier, Channel Islands as the address. This PSC has a legal form of "a registered private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 14 January 2018
Nature of control: 25-50% shares

Cg Holdings Limited

22 Grenville Street, St. Helier, Jersey, JE4 8PX, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Channel Islands
Place registered Jersey Financial Services Commission
Registration number 120111
Notified on 6 April 2016
Ceased on 14 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand222 057716 00590 61497 881129 16083 78343 795 
Current Assets387 730874 003145 818134 883131 28386 68152 2532 376
Debtors165 673157 99855 20437 0022 1232 8988 4582 376
Net Assets Liabilities235 183320 85975 677133 452109 31584 50346 6391 701
Other Debtors165 672157 99752 96837 0012 1222 8974 488 
Property Plant Equipment2 5002 4731 51655956   
Other
Accrued Liabilities  1 8001 8001 8001 8001 800 
Accumulated Depreciation Impairment Property Plant Equipment4531 3542 3113 2683 7713 8273 827 
Additions Other Than Through Business Combinations Property Plant Equipment 874      
Amounts Owed By Related Parties113 8391113 9701
Amounts Owed To Related Parties3 69915 645      
Average Number Employees During Period24441222
Creditors155 047555 61771 6571 99022 0242 1785 614675
Decrease In Loans Owed By Related Parties Due To Loans Repaid       -3 969
Decrease In Loans Owed To Related Parties Due To Loans Repaid-103 003-6 141-19 483-293    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -3 827
Disposals Property Plant Equipment       -3 827
Dividend Per Share Interim       38 590
Increase From Depreciation Charge For Year Property Plant Equipment 901957957503   
Increase In Loans Owed By Related Parties Due To Loans Advanced      3 969 
Increase In Loans Owed To Related Parties Due To Loans Advanced106 70218 087 4 131   675
Loans Owed By Related Parties 111113 9701
Loans Owed To Related Parties3 69915 645-3 838293   675
Net Current Assets Liabilities232 683318 38674 161132 893109 259   
Number Shares Issued Fully Paid  111111
Other Creditors112 49349 337170 141772 912675
Par Value Share   11 11
Prepayments       2 375
Property Plant Equipment Gross Cost2 9533 8273 8273 8273 8273 8273 827 
Taxation Social Security Payable27 189290 939   12 
Trade Creditors Trade Payables11 666199 69621019020 083300900 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2024
Free Download (1 page)

Company search

Advertisements