Celebrus Technologies Limited SUNBURY-ON-THAMES


Celebrus Technologies started in year 1999 as Private Limited Company with registration number 03856541. The Celebrus Technologies company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sunbury-on-thames at Windmill House 91-93. Postal code: TW16 7EF. Since 2011-03-31 Celebrus Technologies Limited is no longer carrying the name Speed-trap.

The company has 2 directors, namely III B., Ashoni M.. Of them, III B., Ashoni M. have been with the company the longest, being appointed on 29 September 2021. At the moment 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.

Celebrus Technologies Limited Address / Contact

Office Address Windmill House 91-93
Office Address2 Windmill Road
Town Sunbury-on-thames
Post code TW16 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856541
Date of Incorporation Mon, 11th Oct 1999
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

III B.

Position: Director

Appointed: 29 September 2021

Ashoni M.

Position: Director

Appointed: 29 September 2021

Peter K.

Position: Director

Appointed: 23 January 2015

Resigned: 31 March 2022

James D.

Position: Director

Appointed: 23 January 2015

Resigned: 29 September 2021

Michael T.

Position: Secretary

Appointed: 23 January 2015

Resigned: 20 July 2017

John L.

Position: Director

Appointed: 23 January 2015

Resigned: 29 January 2021

Paul K.

Position: Secretary

Appointed: 29 March 2011

Resigned: 23 January 2015

Lincoln G.

Position: Director

Appointed: 25 October 2010

Resigned: 29 September 2021

Simon B.

Position: Director

Appointed: 25 October 2010

Resigned: 29 September 2021

Carmel W.

Position: Director

Appointed: 25 October 2010

Resigned: 03 July 2019

Godfrey S.

Position: Director

Appointed: 10 May 2007

Resigned: 23 January 2015

Malcolm D.

Position: Secretary

Appointed: 01 February 2003

Resigned: 29 March 2011

Malcolm D.

Position: Director

Appointed: 21 December 2000

Resigned: 28 November 2014

Jeremy B.

Position: Director

Appointed: 21 December 2000

Resigned: 31 December 2002

Peter B.

Position: Director

Appointed: 13 January 2000

Resigned: 21 December 2000

Ian T.

Position: Director

Appointed: 13 January 2000

Resigned: 21 December 2000

William B.

Position: Director

Appointed: 18 October 1999

Resigned: 10 May 2007

Graham S.

Position: Secretary

Appointed: 18 October 1999

Resigned: 31 December 2002

Graham S.

Position: Director

Appointed: 18 October 1999

Resigned: 31 December 2002

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 18 October 1999

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 18 October 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Speed-Trap Holdings Limited from Sunbury-On-Thames, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Speed-Trap Holdings Limited

Windmill House Windmill Road, Sunbury-On-Thames, TW16 7EF, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 4056232
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed-trap March 31, 2011
Speed-trap September 1, 2010
Delta-e December 2, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements