Celbux International Holdings Limited LONDON


Founded in 2016, Celbux International Holdings, classified under reg no. 10033446 is an active company. Currently registered at Seventh Floor EC4R 9AB, London the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Katie P., appointed on 29 February 2016. There are currently no secretaries appointed. As of 24 April 2024, there were 4 ex directors - Anthony S., Daniel B. and others listed below. There were no ex secretaries.

Celbux International Holdings Limited Address / Contact

Office Address Seventh Floor
Office Address2 12 Arthur Street
Town London
Post code EC4R 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10033446
Date of Incorporation Mon, 29th Feb 2016
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Katie P.

Position: Director

Appointed: 29 February 2016

Anthony S.

Position: Director

Appointed: 24 May 2021

Resigned: 26 October 2022

Daniel B.

Position: Director

Appointed: 06 August 2020

Resigned: 03 March 2023

Christopher R.

Position: Director

Appointed: 06 July 2018

Resigned: 30 September 2020

Bernard Q.

Position: Director

Appointed: 29 February 2016

Resigned: 06 July 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is David C. The abovementioned PSC and has 25-50% shares.

David C.

Notified on 8 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 759200 5977 02345505450
Current Assets11 644225 52761 61454 795109 640135 694135 694
Debtors4 88524 93069 08639 714125 358465 306135 629
Net Assets Liabilities24 65934 17529 702382 874326 177364 403244 936
Other Debtors   1 1801 3111 431 
Property Plant Equipment 278 103272 679 1 970 1871 951 820 
Other
Accumulated Amortisation Impairment Intangible Assets  959    
Administrative Expenses   359 180280 650  
Bank Borrowings Overdrafts   215 1771 388 605  
Creditors10 046411 345468 406497 968134 114127 567137 542
Current Asset Investments     1515
Disposals Property Plant Equipment  5 424    
Fixed Assets199 214628 104636 216356 8501 970 2041 951 8371 912 544
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -72
Gross Profit Loss   42 544109 568  
Increase From Amortisation Charge For Year Intangible Assets  959    
Intangible Assets 350 000349 041   1
Intangible Assets Gross Cost 350 000350 000   1
Investments Fixed Assets199 21411258 9311 722 384171 912 543
Net Current Assets Liabilities1 598-185 818406 792443 173-8 6998 853-1 848
Operating Profit Loss   -316 636390 218  
Other Creditors    131 075451 566 
Prepayments Accrued Income   38 534123 858463 875 
Profit Loss On Ordinary Activities After Tax   -256 262387 561  
Profit Loss On Ordinary Activities Before Tax   -316 636390 218  
Property Plant Equipment Gross Cost 278 103272 679 1 970 1871 951 820 
Taxation Social Security Payable    2 6574 941 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   60 3742 657  
Total Assets Less Current Liabilities200 812442 286229 42486 3231 714 7821 796 6821 910 696
Total Increase Decrease From Revaluations Intangible Assets      1
Total Increase Decrease From Revaluations Property Plant Equipment     18 367 
Trade Creditors Trade Payables   361 326114 585  
Turnover Revenue   42 544109 568  
Average Number Employees During Period  22   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search