ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celeros Flow Technology UK Limited

Celeros Flow Technology UK Limited is an active company incorporated on 21 January 2020 with the registered office located in , . Celeros Flow Technology UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12417351
Private limited company
Age
5 years
Incorporated 21 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 19 January 2025 (12 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (18 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on 29 Sep 2023 (2 years 3 months ago)
Previous address was , Hambridge Road Newbury, Berkshire, RG14 5TR, United Kingdom
Telephone
01635 263915
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1977
Director • American • Lives in United States • Born in May 1986
Director • Finance Director • British • Lives in UK • Born in Dec 1964
Apollo Global Management, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clyde Union DB Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Flow UK Real Estate Holdings Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Clyde Union (Holdings) Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Clyde Union Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Clyde Union China Holdings Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Clyde Union (Indonesia) (Holdings) Limited
Clare-Frances Bradshaw, Ian Allister Pearson, and 1 more are mutual people.
Active
Power & Energy International Limited
Ian Allister Pearson and John David Moon are mutual people.
Active
Mather & Platt Machinery Limited
Clare-Frances Bradshaw and Ian Allister Pearson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.48M
Decreased by £83.68M (-37%)
Total Liabilities
-£71.19M
Increased by £3.82M (+6%)
Net Assets
£69.29M
Decreased by £87.5M (-56%)
Debt Ratio (%)
51%
Increased by 20.62% (+69%)
Latest Activity
John David Moon Appointed
2 Months Ago on 14 Nov 2025
Timothy Martin Old Resigned
2 Months Ago on 14 Nov 2025
Full Accounts Submitted
3 Months Ago on 7 Oct 2025
Confirmation Submitted
11 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 4 Dec 2024
Christopher Allen Mcvicker Resigned
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 12 Months Ago on 19 Jan 2024
Full Accounts Submitted
2 Years Ago on 3 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 May 2023
Get Credit Report
Discover Celeros Flow Technology UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of John David Moon as a director on 14 November 2025
Submitted on 12 Dec 2025
Termination of appointment of Timothy Martin Old as a director on 14 November 2025
Submitted on 5 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Second filing for the notification of Apollo Global Management, Inc. as a person with significant control
Submitted on 9 Apr 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 4 Dec 2024
Termination of appointment of Christopher Allen Mcvicker as a director on 30 September 2024
Submitted on 10 Oct 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 19 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 3 Jan 2024
Registered office address changed from , Hambridge Road Newbury, Berkshire, RG14 5TR, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year