ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celadon Subco Limited

Celadon Subco Limited is an active company incorporated on 12 September 2018 with the registered office located in London, Greater London. Celadon Subco Limited was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11565845
Private limited company
Age
7 years
Incorporated 12 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (11 months remaining)
Last change occurred 1 month 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 (2 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 16 Jun 2025 (4 months ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
10
Controllers (PSC)
1
Director • Certified Chartered Accountant • British • Lives in UK • Born in Oct 1978
Director • Chief Executive • British • Lives in England • Born in Mar 1968
Celadon Pharmaceuticals 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
Jonathan Paul Turner and James Gareth Short are mutual people.
Active
Celadon Pharma Hold Co Ltd
Jonathan Paul Turner and James Gareth Short are mutual people.
Active
Celadon Property Co Limited
Jonathan Paul Turner and James Gareth Short are mutual people.
Active
Celadon Pharma Ltd
James Gareth Short is a mutual person.
Active
Kingdom Therapeutics 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£73.36M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£73.36M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Mr James Gareth Short Details Changed
1 Month Ago on 16 Sep 2025
Celadon Pharmaceuticals Plc (PSC) Details Changed
2 Months Ago on 14 Aug 2025
Kerin Williams Resigned
3 Months Ago on 27 Jun 2025
Mr James Gareth Short Details Changed
3 Months Ago on 26 Jun 2025
Ms Kerin Williams Details Changed
3 Months Ago on 26 Jun 2025
Celadon Pharmaceuticals Plc (PSC) Details Changed
4 Months Ago on 16 Jun 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
Registered Address Changed
8 Months Ago on 5 Feb 2025
Jonathan Paul Turner Resigned
9 Months Ago on 27 Dec 2024
Get Credit Report
Discover Celadon Subco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Celadon Pharmaceuticals Plc as a person with significant control on 14 August 2025
Submitted on 17 Sep 2025
Change of details for Celadon Pharmaceuticals Plc as a person with significant control on 16 June 2025
Submitted on 17 Sep 2025
Director's details changed for Mr James Gareth Short on 16 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 11 September 2025 with updates
Submitted on 17 Sep 2025
Termination of appointment of Kerin Williams as a secretary on 27 June 2025
Submitted on 8 Jul 2025
Secretary's details changed for Ms Kerin Williams on 26 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mr James Gareth Short 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
Registered office address changed from 32-33 Cowcross Street London EC1M 6DF England to 71-75 Shelton Street London WC2H 9JQ on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Jonathan Paul Turner as a director on 27 December 2024
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year