ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celeritifintech Services UK Limited

Celeritifintech Services UK Limited is a dissolved company incorporated on 12 October 2015 with the registered office located in Birmingham, West Midlands. Celeritifintech Services UK Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 1 January 2022 (3 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
09819468
Private limited company
Age
9 years
Incorporated 12 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
TENEO RESTRUCTURING LIMITED
156 Great Charles Street Queensway
Birmingham
West Midlands
B3 3HN
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Jan 1966
Celeritifintech Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Entserv UK Limited
Michael Charles Woodfine is a mutual person.
Active
The Smarter Web Company Plc
Blakelaw Secretaries Limited is a mutual person.
Active
Strutt And Parker (Farms) Limited
Blakelaw Secretaries Limited is a mutual person.
Active
Provincial Rubber Agencies Limited
Blakelaw Secretaries Limited is a mutual person.
Active
Xchanging Global Insurance Solutions Limited
Michael Charles Woodfine is a mutual person.
Active
Enterprise Services Defence And Security UK Limited
Michael Charles Woodfine is a mutual person.
Active
CSC Computer Sciences Limited
Michael Charles Woodfine is a mutual person.
Active
Mirion Technologies (Ist) Limited
Blakelaw Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£3.24M
Increased by £872K (+37%)
Turnover
£129K
Decreased by £3.86M (-97%)
Employees
2
Decreased by 8 (-80%)
Total Assets
£3.36M
Decreased by £2.46M (-42%)
Total Liabilities
-£2.87M
Decreased by £1.41M (-33%)
Net Assets
£492K
Decreased by £1.05M (-68%)
Debt Ratio (%)
85%
Increased by 11.79% (+16%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 1 Jan 2022
Registered Address Changed
4 Years Ago on 7 Sep 2021
Registered Address Changed
4 Years Ago on 28 Jun 2021
Registered Address Changed
5 Years Ago on 13 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 8 Jul 2020
Declaration of Solvency
5 Years Ago on 6 Jul 2020
Mr Michael Charles Woodfine Appointed
5 Years Ago on 20 Mar 2020
Joanne Mason Resigned
5 Years Ago on 20 Mar 2020
Full Accounts Submitted
5 Years Ago on 6 Feb 2020
Blakelaw Secretaries Limited Details Changed
5 Years Ago on 3 Feb 2020
Get Credit Report
Discover Celeritifintech Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Jan 2022
Return of final meeting in a members' voluntary winding up
Submitted on 1 Oct 2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
Submitted on 7 Sep 2021
Liquidators' statement of receipts and payments to 18 June 2021
Submitted on 24 Aug 2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
Submitted on 28 Jun 2021
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 13 July 2020
Submitted on 13 Jul 2020
Appointment of a voluntary liquidator
Submitted on 8 Jul 2020
Resolutions
Submitted on 6 Jul 2020
Declaration of solvency
Submitted on 6 Jul 2020
Termination of appointment of Joanne Mason as a director on 20 March 2020
Submitted on 3 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year