Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Celebrus Technologies Plc
Celebrus Technologies Plc is an active company incorporated on 6 March 1985 with the registered office located in Sunbury-on-Thames, Surrey. Celebrus Technologies Plc was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01892751
Public limited company
Age
40 years
Incorporated
6 March 1985
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(9 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
30 September 2026
(11 months remaining)
Learn more about Celebrus Technologies Plc
Contact
Update Details
Address
Elmbrook House
18-19 Station Road
Sunbury-On-Thames
TW16 6SB
England
Address changed on
2 Apr 2024
(1 year 6 months ago)
Previous address was
Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF
Companies in TW16 6SB
Telephone
01932893444
Email
Unreported
Website
D4t4solutions.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Peter Frederick Whiting
Director • British • Lives in England • Born in Jan 1966
Mr Ashoni Kumar Mehta
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1965
Guerino Luigi Bruno, Iii
Director • Chief Executive Officer • American • Lives in United States • Born in Jan 1982
Mr Thomas Kevin Skelton JR
Director • American • Lives in United States • Born in Nov 1960
Dr Monika Biddulph
Director • British • Lives in England • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mondo Consulting Limited
Mr Ashoni Kumar Mehta is a mutual person.
Active
O H Practice Limited
Mr Ashoni Kumar Mehta is a mutual person.
Active
D4T4 Solutions Limited
Mr Ashoni Kumar Mehta is a mutual person.
Active
Speed-Trap Holdings Limited
Mr Ashoni Kumar Mehta is a mutual person.
Active
Aurrigo International Plc
Peter Frederick Whiting is a mutual person.
Active
AFC Energy Plc
Dr Monika Biddulph is a mutual person.
Active
Magiq Limited
Mr Ashoni Kumar Mehta is a mutual person.
Active
Ilika Plc
Dr Monika Biddulph is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£24.35M
Decreased by £6.37M (-21%)
Turnover
£29.86M
Decreased by £2.78M (-9%)
Employees
151
Decreased by 3 (-2%)
Total Assets
£43.81M
Decreased by £14.94M (-25%)
Total Liabilities
-£10.92M
Decreased by £18.32M (-63%)
Net Assets
£32.89M
Increased by £3.39M (+11%)
Debt Ratio (%)
25%
Decreased by 24.85% (-50%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Group Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 24 May 2024
Guerino Luigi Bruno, Iii Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Guerino Luigi Bruno, Iii Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 2 Apr 2024
Peter Anthony Simmonds Resigned
1 Year 6 Months Ago on 31 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 6 Feb 2024
Get Alerts
Get Credit Report
Discover Celebrus Technologies Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 5 Sep 2025
Resolutions
Submitted on 4 Sep 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 21 Jul 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 5 Sep 2024
Resolutions
Submitted on 15 Aug 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 30 Jul 2024
Registration of charge 018927510007, created on 24 May 2024
Submitted on 29 May 2024
Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024
Submitted on 3 Apr 2024
Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Peter Anthony Simmonds as a director on 31 March 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs