Celfinet Uk Telecommunications Consulting Services Ltd LONDON


Celfinet Uk Telecommunications Consulting Services started in year 2012 as Private Limited Company with registration number 08330196. The Celfinet Uk Telecommunications Consulting Services company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 12 New Fetter Lane. Postal code: EC4A 1JP.

The company has one director. Naga P., appointed on 22 April 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Ajay A., Nuno R. and others listed below. There were no ex secretaries.

Celfinet Uk Telecommunications Consulting Services Ltd Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08330196
Date of Incorporation Thu, 13th Dec 2012
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Naga P.

Position: Director

Appointed: 22 April 2023

Ajay A.

Position: Director

Appointed: 31 July 2022

Resigned: 22 April 2023

Nuno R.

Position: Director

Appointed: 13 December 2012

Resigned: 31 July 2022

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Cyient Europe Limited from Reading, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nuno R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cyient Europe Limited

First Floor, Block A Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02743776
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nuno R.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand117 599352 901298 174763 1963 503 873
Current Assets2 715 7921 446 0192 257 9522 629 8216 171 458
Debtors2 598 1931 093 1181 959 7781 866 6252 667 585
Net Assets Liabilities-320 939471 4791 023 5071 259 1293 737 557
Other Debtors283 141310 500443 215227 207 
Property Plant Equipment687584496422 
Other
Accrued Liabilities1 006 040122 668670 156483 832870 118
Accumulated Depreciation Impairment Property Plant Equipment1 0021 1051 1931 267 
Amounts Owed By Related Parties  433 136  
Amounts Owed To Related Parties1 561 578494 924 314 908 
Average Number Employees During Period98879
Creditors3 037 288975 0131 234 8471 371 0342 433 901
Financial Commitments Other Than Capital Commitments40 71016 963   
Increase From Depreciation Charge For Year Property Plant Equipment 103887463
Net Current Assets Liabilities-321 496471 0061 023 1051 258 7873 737 557
Other Creditors9 35818 07228 80143 46461 289
Prepayments446 477581 119702 073754 742 
Property Plant Equipment Gross Cost1 6891 6891 6891 689 
Provisions For Liabilities Balance Sheet Subtotal1301119480 
Taxation Social Security Payable275 402216 791407 960419 716 
Total Assets Less Current Liabilities-320 809471 5901 023 6011 259 2093 737 557
Trade Creditors Trade Payables184 910122 558127 930109 114295 601
Trade Debtors Trade Receivables1 868 575201 499381 354872 0371 260 505
Additional Provisions Increase From New Provisions Recognised    -80
Administrative Expenses   1 201 9291 601 109
Amounts Owed To Group Undertakings   314 908431 798
Comprehensive Income Expense   1 035 6222 478 428
Corporation Tax Payable    310 190
Cost Sales   6 300 5128 312 438
Current Tax For Period   -227 207470 190
Depreciation Expense Property Plant Equipment   7463
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 330
Disposals Property Plant Equipment    1 689
Dividends Paid   800 000 
Further Item Interest Expense Component Total Interest Expense    196
Gross Profit Loss   2 010 3444 549 843
Interest Payable Similar Charges Finance Costs    196
Issue Equity Instruments   1 
Number Shares Issued Fully Paid    1
Operating Profit Loss   808 4152 948 734
Other Deferred Tax Expense Credit    -80
Other Taxation Social Security Payable   59 57243 945
Par Value Share    1
Pension Other Post-employment Benefit Costs Other Pension Costs   34 55871 917
Prepayments Accrued Income   754 7421 407 080
Profit Loss   1 035 6222 478 428
Profit Loss On Ordinary Activities Before Tax   808 4152 948 538
Provisions   80 
Social Security Costs   81 738121 480
Staff Costs Employee Benefits Expense   817 0671 249 060
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -227 207470 110
Turnover Revenue   8 310 85612 862 281
Wages Salaries   700 7711 055 663

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements