ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celadon Pharma Ltd

Celadon Pharma Ltd is an active company incorporated on 3 September 2018 with the registered office located in London, Greater London. Celadon Pharma Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11549833
Private limited company
Age
7 years
Incorporated 3 September 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 16 Jun 2025 (5 months ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ England
Telephone
020 31500252
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Mar 1991
Director • Irish • Lives in UK • Born in Dec 1968
Celadon Property Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celadon Pharmaceuticals Limited
James Gareth Short and Donald Christopher Perrott are mutual people.
Active
Celadon Subco Limited
James Gareth Short is a mutual person.
Active
Celadon Pharma Hold Co Ltd
James Gareth Short is a mutual person.
Active
Kingdom Therapeutics Limited
James Gareth Short is a mutual person.
Active
Celadon Property Co Limited
James Gareth Short is a mutual person.
Active
Level Ip Group Limited
James Gareth Short is a mutual person.
Active
Holford Pharma Limited
James Gareth Short is a mutual person.
Active
Celadon Pharma Topco Ltd
James Gareth Short is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£15.69K
Decreased by £15.96K (-50%)
Turnover
£63.9K
Decreased by £116.23K (-65%)
Employees
18
Increased by 1 (+6%)
Total Assets
£1.51M
Decreased by £923.62K (-38%)
Total Liabilities
-£194.83K
Decreased by £1.96M (-91%)
Net Assets
£1.32M
Increased by £1.04M (+371%)
Debt Ratio (%)
13%
Decreased by 75.63% (-85%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Mr Donald Christopher Perrott Appointed
3 Months Ago on 11 Aug 2025
Appointment Details Changed
4 Months Ago on 27 Jun 2025
Mr Paul Allen Details Changed
4 Months Ago on 26 Jun 2025
Registered Address Changed
5 Months Ago on 16 Jun 2025
Celadon Property Co Limited (PSC) Details Changed
9 Months Ago on 5 Feb 2025
Registered Address Changed
9 Months Ago on 5 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 21 Oct 2024
Vertigrow Technology Limited (PSC) Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Vertigrow Technology Limited (PSC) Details Changed
5 Years Ago on 1 Jan 2020
Get Credit Report
Discover Celadon Pharma Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Vertigrow Technology Limited as a person with significant control on 3 January 2023
Submitted on 5 Sep 2025
Change of details for Vertigrow Technology Limited as a person with significant control on 1 January 2020
Submitted on 5 Sep 2025
Change of details for Celadon Property Co Limited as a person with significant control on 5 February 2025
Submitted on 5 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 4 Sep 2025
Appointment of Mr Donald Christopher Perrott as a director on 11 August 2025
Submitted on 13 Aug 2025
Change of details for a person with significant control
Submitted on 27 Jun 2025
Director's details changed
Submitted on 27 Jun 2025
Change of details for a person with significant control
Submitted on 27 Jun 2025
Director's details changed for Mr Paul Allen on 26 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 June 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year