Company Information for CELEBRUS TECHNOLOGIES PLC
ELMBROOK HOUSE, 18-19 STATION ROAD, SUNBURY-ON-THAMES, TW16 6SB,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CELEBRUS TECHNOLOGIES PLC | ||||
Legal Registered Office | ||||
ELMBROOK HOUSE 18-19 STATION ROAD SUNBURY-ON-THAMES TW16 6SB Other companies in TW16 | ||||
Previous Names | ||||
|
Company Number | 01892751 | |
---|---|---|
Company ID Number | 01892751 | |
Date formed | 1985-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB887132009 |
Last Datalog update: | 2024-11-05 17:14:41 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Celebrus Technologies, Inc. | 5670 Wilshire Blvd Ste 1530 Los Angeles CA 90036 | Active | Company formed on the 2014-03-07 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HENRY THORNE |
||
MARK GEOFFREY BOXALL |
||
JAMES LLOYD DODKINS |
||
PETER JOHN KEAR |
||
JOHN LYTHALL |
||
ROGER STEVEN MCDOWELL |
||
PETER ANTHONY SIMMONDS |
||
MATHEW TOD |
||
CARMEL ELIZABETH WARREN |
||
PETER FREDERICK WHITING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LEIGH SCOTT TINLING |
Company Secretary | ||
PETER DAVID ENGLISH |
Director | ||
MICHAEL LEIGH SCOTT TINLING |
Director | ||
GODFREY STEPHEN SHINGLES |
Director | ||
BARRIE ANDERSON CLARK |
Director | ||
JONATHAN CHARLES WEST |
Director | ||
ROBERT JOHN CHRISTOPHER SIMONS |
Director | ||
MICHAEL JOHN DE SMITH |
Director | ||
VENTURE CAPITAL FUNDING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENACRE SCHOOL FOR GIRLS LIMITED | Director | 2015-01-09 | CURRENT | 1950-05-01 | Dissolved 2016-05-24 | |
SIVOTAR LTD | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active | |
SPEED-TRAP HOLDINGS LIMITED | Director | 2015-01-23 | CURRENT | 2000-08-21 | Active | |
MAGIQ LIMITED | Director | 2015-01-23 | CURRENT | 2009-10-20 | Active | |
I S SOLUTIONS LTD | Director | 2015-01-23 | CURRENT | 2011-02-25 | Active | |
D4T4 SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-10-11 | Active | |
MAGIQ LIMITED | Director | 2015-01-23 | CURRENT | 2009-10-20 | Active | |
I S SOLUTIONS LTD | Director | 2015-01-23 | CURRENT | 2011-02-25 | Active | |
D4T4 SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-10-11 | Active | |
CHAPTER26 LIMITED | Director | 2008-07-22 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
INTERSPECTIVE SOLUTIONS LIMITED | Director | 2006-07-27 | CURRENT | 2005-09-29 | Dissolved 2014-06-24 | |
CANDRIC LIMITED | Director | 2006-03-22 | CURRENT | 1990-08-24 | Dissolved 2014-06-24 | |
AXL BUSINESS SOLUTIONS LIMITED | Director | 2000-04-11 | CURRENT | 1992-06-03 | Dissolved 2014-06-24 | |
AXL PERFORMANCE SOLUTIONS LIMITED | Director | 2000-04-11 | CURRENT | 1992-03-16 | Dissolved 2014-06-24 | |
INTERNET SITE SOLUTIONS LIMITED | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
@ NETCITY LIMITED | Director | 1997-04-16 | CURRENT | 1995-09-05 | Dissolved 2014-02-25 | |
INTERNET SERVICE SOLUTIONS LIMITED | Director | 1996-01-12 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
INTERNET SYSTEMS SOLUTIONS LIMITED | Director | 1996-01-12 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
MAGIQ LIMITED | Director | 2015-01-23 | CURRENT | 2009-10-20 | Active | |
I S SOLUTIONS LTD | Director | 2015-01-23 | CURRENT | 2011-02-25 | Active | |
D4T4 SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-10-11 | Active | |
SPEED-TRAP HOLDINGS LIMITED | Director | 2010-10-25 | CURRENT | 2000-08-21 | Active | |
CHAPTER26 LIMITED | Director | 2008-07-22 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
INTERSPECTIVE SOLUTIONS LIMITED | Director | 2006-07-27 | CURRENT | 2005-09-29 | Dissolved 2014-06-24 | |
CANDRIC LIMITED | Director | 2006-03-22 | CURRENT | 1990-08-24 | Dissolved 2014-06-24 | |
AXL BUSINESS SOLUTIONS LIMITED | Director | 2000-04-11 | CURRENT | 1992-06-03 | Dissolved 2014-06-24 | |
AXL PERFORMANCE SOLUTIONS LIMITED | Director | 2000-04-11 | CURRENT | 1992-03-16 | Dissolved 2014-06-24 | |
INTERNET SITE SOLUTIONS LIMITED | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
@ NETCITY LIMITED | Director | 1997-04-16 | CURRENT | 1995-09-05 | Dissolved 2014-02-25 | |
INTERNET SERVICE SOLUTIONS LIMITED | Director | 1996-01-12 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
INTERNET SYSTEMS SOLUTIONS LIMITED | Director | 1996-01-12 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
COVALENT DESIGN LIMITED | Director | 1994-07-20 | CURRENT | 1994-07-04 | Active - Proposal to Strike off | |
HARGREAVES SERVICES PLC | Director | 2018-05-11 | CURRENT | 2003-11-04 | Active | |
AUGEAN LIMITED | Director | 2017-10-16 | CURRENT | 2004-08-06 | Active | |
TRIBAL GROUP PLC | Director | 2015-11-17 | CURRENT | 2000-12-15 | Active | |
PROTEOME SCIENCES PLC | Director | 2014-07-01 | CURRENT | 1993-12-10 | Active | |
BRAND ARCHITEKTS GROUP LIMITED | Director | 2012-03-01 | CURRENT | 1986-01-07 | Active | |
AVINGTRANS PLC | Director | 2008-02-22 | CURRENT | 1985-12-04 | Active | |
DISPERSE LIMITED | Director | 2007-08-31 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
DOVEHOCO 201 LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
FINEGUARD LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2017-06-27 | |
CORSAIR TECHINVEST LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Dissolved 2017-03-16 | |
CLOUDCALL GROUP LIMITED | Director | 2015-04-09 | CURRENT | 2005-07-15 | Active | |
MAGIQ LIMITED | Director | 2010-10-25 | CURRENT | 2009-10-20 | Active | |
D4T4 SOLUTIONS LIMITED | Director | 2010-10-25 | CURRENT | 1999-10-11 | Active | |
INSPIRED BUSINESS COACHING LIMITED | Director | 2002-10-09 | CURRENT | 2002-10-09 | Active | |
MARSHALL KEEN LIMITED | Director | 2002-02-07 | CURRENT | 2002-02-07 | Active | |
KEYSTONE LAW GROUP PLC | Director | 2017-10-26 | CURRENT | 2014-05-13 | Active | |
FDM GROUP (HOLDINGS) PLC | Director | 2014-06-16 | CURRENT | 2009-11-17 | Active | |
KENILWORTH LAWN TENNIS & SQUASH CLUB LIMITED | Director | 2014-03-04 | CURRENT | 1924-05-21 | Active | |
WHITINGPOD LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
APTITUDE SOFTWARE GROUP PLC | Director | 2012-02-02 | CURRENT | 1981-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
Director's details changed for Guerino Luigi Bruno, Iii on 2024-04-02 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SIMMONDS | ||
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS HELEN PATRICIA GILDER | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,661.32 on 2023-02-13</ul> | ||
Sale or transfer of treasury shares on 2023-01-22<ul><li>GBP 85,752.02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,455.06 on 2022-11-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,459.08 on 2022-11-10</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/08/22 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,717.4 on 2022-02-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,232.68 on 2022-01-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,506.5 on 2022-06-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,991.1 on 2022-04-14</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | Director's details changed for Guerino Luigi Bruno, Iii on 2022-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEAR | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2020-10-05
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA | |
AP01 | DIRECTOR APPOINTED GUERINO LUIGI BRUNO, III | |
SH01 | 30/07/21 STATEMENT OF CAPITAL GBP 808629.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
AD02 | Register inspection address changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY BOXALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LYTHALL | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2021-01-19
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2020-08-18
| |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED CHARLES CAMPBELL IRVINE | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2020-02-03
| |
AP01 | DIRECTOR APPOINTED DR MONIKA BIDDULPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW TOD | |
RES11 | Resolutions passed:
| |
SH01 | 08/07/19 STATEMENT OF CAPITAL GBP 808351.12 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2019-07-09
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEL ELIZABETH WARREN | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600122473Y2019 ASIN: GB0001351955 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH01 | 21/03/19 STATEMENT OF CAPITAL GBP 794017.78 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEVEN MCDOWELL | |
SH04 | Sale or transfer of treasury shares on 2019-02-20
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2019-01-31
| |
SH04 | Sale or transfer of treasury shares on 2019-01-21
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2018-12-04
| |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600116691Y2018 ASIN: GB0001351955 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | Resolutions passed:
| |
RES13 | AUTH TO ALLOT SHARES 23/08/2018 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 765220.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER FREDERICK WHITING | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600112136Y2018 ASIN: GB0001351955 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600105938Y2017 ASIN: GB0001351955 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP03 | Appointment of Mr James Henry Thorne as company secretary on 2017-07-27 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 759086.36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600101927Y2017 ASIN: GB0001351955 | |
SH04 | 22/03/17 TREASURY CAPITAL GBP 82.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 230.32 | |
AP01 | DIRECTOR APPOINTED MR MATHEW TOD | |
SH04 | 07/12/16 TREASURY CAPITAL GBP 30.32 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600095977Y2016 ASIN: GB0001351955 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 7942.9 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 7042.9 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 7442.9 | |
SH04 | 26/09/16 TREASURY CAPITAL GBP 50.32 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 5333.9 | |
SH04 | 24/03/16 TREASURY CAPITAL GBP 2915.48 | |
SH04 | 15/09/16 TREASURY CAPITAL GBP 1450.32 | |
AP01 | DIRECTOR APPOINTED MR MARK GEOFFREY BOXALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 748766.58 | |
SH01 | 15/08/16 STATEMENT OF CAPITAL GBP 748766.58 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TINLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ENGLISH | |
RES15 | CHANGE OF NAME 20/07/2016 | |
CERTNM | COMPANY NAME CHANGED I S SOLUTIONS PLC CERTIFICATE ISSUED ON 20/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/01/16 TREASURY CAPITAL GBP 3933.9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY SHINGLES | |
SH04 | 31/12/15 TREASURY CAPITAL GBP 3490.98 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/12/15 TREASURY CAPITAL GBP 5590.98 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/12/15 TREASURY CAPITAL GBP 4115.54 | |
AP01 | DIRECTOR APPOINTED MRS CARMEL ELIZABETH WARREN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 731660.4 | |
SH01 | 17/08/15 STATEMENT OF CAPITAL GBP 731660.4 | |
RES13 | SECTION 693(4) OF CA 2006 30/07/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 20/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK | |
AP01 | DIRECTOR APPOINTED MR GODFREY STEPHEN SHINGLES | |
SH04 | 17/04/15 TREASURY CAPITAL GBP 1913.32 | |
AP01 | DIRECTOR APPOINTED PETER ANTHONY SIMMONDS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018927510005 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 708431.56 | |
SH01 | 17/03/15 STATEMENT OF CAPITAL GBP 708431.56 | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 687709.14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARE PURCHASE AGREEMENT APPROVED, AUTH SHARE CAP INCREASE, CO BUSINESS 20/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018927510004 | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
SH04 | 21/10/14 TREASURY CAPITAL GBP 2749.04 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 3409.04 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/07/14 TREASURY CAPITAL GBP 1722.52 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 508735.82 | |
AR01 | 20/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AUD | AUDITOR'S RESIGNATION | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/02/14 TREASURY CAPITAL GBP 1076.6 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/01/14 TREASURY CAPITAL GBP 876.6 | |
SH04 | 07/10/13 TREASURY CAPITAL GBP 78.72 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 508735.82 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/07/13 TREASURY CAPITAL GBP 459 | |
SH04 | 25/07/13 TREASURY CAPITAL GBP 0 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/07/13 TREASURY CAPITAL GBP 200 | |
AR01 | 20/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH04 | 04/06/13 TREASURY CAPITAL GBP 0 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 506235.82 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/04/13 TREASURY CAPITAL GBP 1382.92 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/03/13 TREASURY CAPITAL GBP 800 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/01/13 TREASURY CAPITAL GBP 500 | |
SH01 | 20/09/12 STATEMENT OF CAPITAL GBP 502925.82 | |
AR01 | 20/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD DODKINS / 20/07/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 16/09/11 TREASURY CAPITAL GBP 0 | |
AR01 | 20/07/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
SH04 | 21/12/10 TREASURY CAPITAL GBP 833.08 | |
SH04 | 19/04/10 TREASURY CAPITAL GBP 1721.08 | |
AR01 | 20/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH SCOTT TINLING / 20/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/12/09 TREASURY CAPITAL GBP 2021.08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
169A(2) | 20/08/09 GBP TR 1327414@0.02=26548.28 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TINLING / 19/07/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN WEST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
169A(2) | 15/04/09 GBP TR 30000@0.02=600 | |
169(1B) | 31/10/08 GBP TI 500000@0.02=10000 | |
169A(2) | 07/11/08 GBP TR 85000@0.02=1700 | |
169(1B) | 22/08/08 GBP TI 500000@0.02=10000 | |
169A(2) | 13/05/08 GBP TR 253190@0.02=5063.8 | |
169A(2) | 22/07/08 GBP TR 1239650@0.02=24793 GBP IC 520656/495863 | |
169(1B) | 13/06/08 GBP TI 1550000@0.02=31000 | |
169(1B) | 06/11/06 GBP TI 436308@0.02=8726.16 | |
363s | RETURN MADE UP TO 19/07/08; BULK LIST AVAILABLE SEPARATELY | |
SA | SHARE AGREEMENT OTC | |
RES01 | ALTER ARTICLES 15/05/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC (T/A MERCANTILE CREDIT) | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELEBRUS TECHNOLOGIES PLC
CELEBRUS TECHNOLOGIES PLC owns 2 domain names.
issolutions.co.uk norgrenexpressvalves.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
London Stock Exchange Listing | AIM |
Ticker Name | ISL |
Listed Since | 16-Jun-08 |
Market Sector | Software & Computer Services |
Market Sub Sector | Computer Services |
Market Capitalisation | £15.0824M |
Shares Issues | 25,348,499.00 |
Share Type | ORD GBP0.02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |