ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celestial Tek Limited

Celestial Tek Limited is an active company incorporated on 15 November 2022 with the registered office located in Bath, Somerset. Celestial Tek Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14484547
Private limited company
Age
3 years
Incorporated 15 November 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 60 days
Dated 14 November 2024 (1 year 2 months ago)
Next confirmation dated 14 November 2025
Was due on 28 November 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 15 Nov31 Mar 2024 (1 year 4 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
The Hive, Springleaze Park Farleigh Road
Norton St. Philip
Bath
BA2 7NG
England
Address changed on 13 Jan 2025 (1 year ago)
Previous address was C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • American • Lives in United States • Born in Oct 1955
Celestial Labs Limited
PSC
Ak Theatricals Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.92M
Total Liabilities
-£217
Net Assets
£1.92M
Debt Ratio (%)
0%
Latest Activity
Mr John William Rodenhouse Details Changed
1 Month Ago on 1 Dec 2025
John Cabell Livingston Hopkins Resigned
4 Months Ago on 16 Sep 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Registered Address Changed
1 Year Ago on 13 Jan 2025
Abridged Accounts Submitted
1 Year 5 Months Ago on 13 Aug 2024
Tony Peter Martin (PSC) Resigned
1 Year 9 Months Ago on 15 Apr 2024
Mr John William Rodenhouse Appointed
1 Year 10 Months Ago on 25 Mar 2024
Mr John Cabell Livingston Hopkins Appointed
1 Year 10 Months Ago on 25 Mar 2024
Tony Peter Martin Resigned
1 Year 10 Months Ago on 25 Mar 2024
Celestial Labs Limited (PSC) Details Changed
2 Years Ago on 1 Jan 2024
Get Credit Report
Discover Celestial Tek Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John William Rodenhouse on 1 December 2025
Submitted on 22 Dec 2025
Termination of appointment of John Cabell Livingston Hopkins as a director on 16 September 2025
Submitted on 22 Dec 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Jan 2025
Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England to The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG on 13 January 2025
Submitted on 13 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Aug 2024
Appointment of Mr John William Rodenhouse as a director on 25 March 2024
Submitted on 16 Apr 2024
Appointment of Mr John Cabell Livingston Hopkins as a director on 25 March 2024
Submitted on 15 Apr 2024
Cessation of Tony Peter Martin as a person with significant control on 15 April 2024
Submitted on 15 Apr 2024
Termination of appointment of Tony Peter Martin as a director on 25 March 2024
Submitted on 15 Apr 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year