Celessence Licensing Limited ROCHESTER


Celessence Licensing started in year 2010 as Private Limited Company with registration number 07213956. The Celessence Licensing company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Rochester at Unit 3 Arden Business Park Enterprise Close. Postal code: ME2 4LY.

The firm has 2 directors, namely Suzanne P., Shibani M.. Of them, Shibani M. has been with the company the longest, being appointed on 28 May 2012 and Suzanne P. has been with the company for the least time - from 24 September 2015. As of 11 May 2024, there were 2 ex directors - Raymond G., Stanley M. and others listed below. There were no ex secretaries.

Celessence Licensing Limited Address / Contact

Office Address Unit 3 Arden Business Park Enterprise Close
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07213956
Date of Incorporation Tue, 6th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 14 years old
Account next due date Fri, 29th Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Suzanne P.

Position: Director

Appointed: 24 September 2015

Shibani M.

Position: Director

Appointed: 28 May 2012

Raymond G.

Position: Director

Appointed: 30 April 2010

Resigned: 31 October 2014

Jj Company Secretariat Limited

Position: Corporate Secretary

Appointed: 06 April 2010

Resigned: 30 April 2018

Stanley M.

Position: Director

Appointed: 06 April 2010

Resigned: 12 November 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Suzanne P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Shibani M. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzanne P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shibani M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 139 355182 867234 906249 713273 280225 842
Current Assets110 899208 592225 662320 194327 005276 676228 287
Debtors 69 23742 79585 28877 2923 3962 445
Net Assets Liabilities83 325105 70396 987112 822113 43264 12820 729
Other Debtors   50 00050 000  
Property Plant Equipment 1 4101 128902675448221
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal20 01317 190     
Accumulated Depreciation Impairment Property Plant Equipment 2 7383 0203 2463 4733 7003 927
Amounts Owed By Group Undertakings Participating Interests 25 601 19 22027 7113 820 
Amounts Owed To Group Undertakings Participating Interests 67 032105 858199 801168 246186 768194 278
Average Number Employees During Period  33322
Bank Borrowings    40 00036 23028 284
Creditors7 56187 109129 803208 274174 248176 766179 495
Fixed Assets 1 410     
Increase From Depreciation Charge For Year Property Plant Equipment  282226227227227
Net Current Assets Liabilities103 338104 29395 859111 920152 75799 91048 792
Other Creditors 17 190 2 250   
Property Plant Equipment Gross Cost 4 1484 1484 1484 1484 1484 148
Taxation Social Security Payable 7 26016 6973 365173-15 861-18 544
Total Assets Less Current Liabilities103 338122 893 112 822153 432100 35849 013
Trade Creditors Trade Payables 12 8177 2482 8585 8295 8593 761
Trade Debtors Trade Receivables 43 63642 79516 068-419-4242 445
Amount Specific Advance Or Credit Directors   25 00025 000  
Amount Specific Advance Or Credit Made In Period Directors   25 00025 00025 000 
Amount Specific Advance Or Credit Repaid In Period Directors     25 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements