Celestial Communications Limited


Celestial Communications started in year 1999 as Private Limited Company with registration number 03715224. The Celestial Communications company has been functioning successfully for 25 years now and its status is active. The firm's office is based in at 5-11 Mortimer Street. Postal code: W1T 3HS. Since Monday 5th September 2022 Celestial Communications Limited is no longer carrying the name Ariadne Business Consultants.

The company has one director. Lauren W., appointed on 20 June 2017. There are currently no secretaries appointed. As of 28 April 2024, there were 5 ex directors - Catherine C., Pamela W. and others listed below. There were no ex secretaries.

Celestial Communications Limited Address / Contact

Office Address 5-11 Mortimer Street
Office Address2 London
Town
Post code W1T 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715224
Date of Incorporation Thu, 18th Feb 1999
Industry Management consultancy activities other than financial management
End of financial Year 29th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Lauren W.

Position: Director

Appointed: 20 June 2017

Cavendish London Services Limited

Position: Corporate Secretary

Appointed: 18 February 1999

Catherine C.

Position: Director

Appointed: 20 June 2017

Resigned: 20 July 2022

Pamela W.

Position: Director

Appointed: 20 June 2017

Resigned: 09 April 2018

Nathan C.

Position: Director

Appointed: 20 June 2017

Resigned: 20 July 2022

Robert W.

Position: Director

Appointed: 15 February 2010

Resigned: 28 February 2011

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

Thomas W.

Position: Director

Appointed: 18 February 1999

Resigned: 09 April 2018

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 18 February 1999

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Lauren W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nathan C. This PSC owns 25-50% shares. The third one is Catherine C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Lauren W.

Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nathan C.

Notified on 20 June 2017
Ceased on 20 July 2022
Nature of control: 25-50% shares

Catherine C.

Notified on 20 June 2017
Ceased on 20 July 2022
Nature of control: 25-50% shares

Thomas W.

Notified on 18 February 2017
Ceased on 20 June 2017
Nature of control: 50,01-75% shares

Pamela W.

Notified on 18 February 2017
Ceased on 20 June 2017
Nature of control: 25-50% shares

Company previous names

Ariadne Business Consultants September 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-03-31
Balance Sheet
Cash Bank On Hand3 392320307     
Current Assets  3071482001971833 883
Net Assets Liabilities182-2 939-7 682     
Property Plant Equipment1 244697221     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3001 3001 3001 0001 0003 240
Accumulated Depreciation Impairment Property Plant Equipment13 06613 61314 089     
Average Number Employees During Period       1
Creditors4 4543 9566 9108 4109 65910 75911 70914 225
Depreciation Rate Used For Property Plant Equipment 2525     
Fixed Assets  221     
Increase From Depreciation Charge For Year Property Plant Equipment 547476     
Net Current Assets Liabilities-1 062-3 636-7 903-8 262-9 459-10 562-11 526-10 342
Other Creditors4 4543 9568 210     
Property Plant Equipment Gross Cost 14 31014 310     
Total Assets Less Current Liabilities182-2 939-7 682-8 262-9 459-10 562-11 526-10 342

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements