Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELERANT CONSULTING HOLDINGS LIMITED
Company Information for

CELERANT CONSULTING HOLDINGS LIMITED

C/O HITACHI VANTARA LIMITED, SEFTON PARK, STOKE POGES, BUCKINGHAMSHIRE, SL2 4HD,
Company Registration Number
03114683
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celerant Consulting Holdings Ltd
CELERANT CONSULTING HOLDINGS LIMITED was founded on 1995-10-11 and has its registered office in Stoke Poges. The organisation's status is listed as "Active - Proposal to Strike off". Celerant Consulting Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CELERANT CONSULTING HOLDINGS LIMITED
 
Legal Registered Office
C/O HITACHI VANTARA LIMITED
SEFTON PARK
STOKE POGES
BUCKINGHAMSHIRE
SL2 4HD
Other companies in SE1
 
Filing Information
Company Number 03114683
Company ID Number 03114683
Date formed 1995-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2021-11-07 06:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELERANT CONSULTING HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CELERANT CONSULTING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GOODMAN
Company Secretary 2014-08-06
DAVID JOHN BRINDLE
Director 2018-05-04
ANDREW PETER LYNN
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL O'BRIEN
Director 2013-05-01 2018-05-04
ANDERS PATRIK SJOSTEDT
Director 2012-10-15 2015-09-15
NATHALIE VON KUNITZKI
Company Secretary 2007-09-25 2014-08-06
MARTIN EDWARD ELLISON
Director 2012-09-20 2013-03-28
ALEXANDER ERNEST WATSON
Director 2012-01-30 2012-12-31
IAN PETER CLARKSON
Director 1995-10-16 2012-11-14
JOHN RUSSELL DUNNABACK
Director 2009-06-15 2012-09-18
IAN RICHARD FOUNTAIN
Director 2011-08-17 2011-08-18
KATHRYN LOUISE HERRICK
Director 2008-03-19 2009-05-13
DANNY VAN D'HUYNSLAGER
Director 2008-02-01 2009-01-09
MALCOLM ADAM GLYN
Director 2000-10-19 2007-12-03
MALCOLM ADAM GLYN
Company Secretary 1995-10-16 2007-09-25
ALAN FRIEDMAN
Director 2001-02-08 2006-05-23
JOSEPH A LASALA JR
Director 2000-10-19 2006-05-23
JACK LEROY MESSMAN
Director 1999-07-19 2006-05-23
JOSEPH SIMEON JR TIBBETTS
Director 2003-03-04 2006-05-23
ALEXANDER ERNEST WATSON
Director 2002-03-12 2006-05-18
RALPH LINSALATA
Director 2000-10-19 2005-07-12
RONALD CHARLES FOSTER
Director 2001-07-31 2003-03-04
QUENTIN JAMES FRANK BAER
Director 1995-10-16 2002-01-18
JOHN J GAVIN JR
Director 2000-10-19 2001-07-31
TIM MEAD
Director 2000-10-19 2001-02-08
ISSAM ALLEN SHAHEEN
Director 1997-11-24 2000-03-20
ARTHUR TOSCANINI
Director 1997-11-24 2000-03-20
JAMES K SIMS
Director 1997-11-24 1999-11-16
GABRIEL GERARDUS DOHMEN
Director 1996-09-26 1997-11-24
RONALD ANTHONY ROBINSON
Company Secretary 1995-10-11 1995-10-16
BRIAN COLLETT
Director 1995-10-11 1995-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRINDLE CELERANT CONSULTING RUSSIA LIMITED Director 2018-05-04 CURRENT 2004-01-15 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING EUROPE LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING ACQUISITIONS LIMITED Director 2018-05-04 CURRENT 2006-05-03 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING INVESTMENTS LIMITED Director 2018-05-04 CURRENT 2006-05-03 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING UK LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT UNLIMITED Director 2018-05-04 CURRENT 2011-06-29 Active
DAVID JOHN BRINDLE CELERANT US LIMITED Director 2018-05-04 CURRENT 2011-06-29 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING (UAE) LIMITED Director 2018-05-04 CURRENT 1987-08-18 Active - Proposal to Strike off
DAVID JOHN BRINDLE INFORMATION MANAGEMENT GROUP LTD Director 2018-05-04 CURRENT 1999-05-26 Active - Proposal to Strike off
ANDREW PETER LYNN INFORMATION MANAGEMENT GROUP LTD Director 2014-06-04 CURRENT 1999-05-26 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT TRUSTEES LIMITED Director 2013-05-21 CURRENT 2006-05-19 Dissolved 2016-09-13
ANDREW PETER LYNN CELERANT CONSULTING RUSSIA LIMITED Director 2013-05-21 CURRENT 2004-01-15 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT CONSULTING ACQUISITIONS LIMITED Director 2013-05-21 CURRENT 2006-05-03 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT UNLIMITED Director 2013-05-21 CURRENT 2011-06-29 Active
ANDREW PETER LYNN CELERANT US LIMITED Director 2013-05-21 CURRENT 2011-06-29 Active - Proposal to Strike off
ANDREW PETER LYNN HITACHI CONSULTING (UAE) LIMITED Director 2013-05-21 CURRENT 1987-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELENA GIFON
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-10-15PSC07CESSATION OF CELERANT CONSULTING ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15PSC02Notification of Hitachi Consulting Uk Limited as a person with significant control on 2021-05-10
2021-10-15AD04Register(s) moved to registered office address C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England
2021-01-15AP01DIRECTOR APPOINTED DARRYL HECTOR COULTER
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRINDLE
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED ELENA GIFON
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LYNN
2020-01-16AAMDAmended full accounts made up to 2019-03-31
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-12SH0129/08/19 STATEMENT OF CAPITAL GBP 3002112.60
2019-09-02SH20Statement by Directors
2019-09-02SH19Statement of capital on 2019-09-02 GBP 1
2019-09-02CAP-SSSolvency Statement dated 29/08/19
2019-09-02RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 29/08/2019
  • Resolution of reduction in issued share capital
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL O'BRIEN
2018-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN BRINDLE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 3002112.4
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS PATRIK SJOSTEDT
2016-03-08AD02Register inspection address changed from C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3002112.4
2015-10-05AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3002112.4
2014-11-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-08-14TM02Termination of appointment of a secretary
2014-08-07AP03Appointment of Mr Steven Goodman as company secretary on 2014-08-06
2014-08-07TM02Termination of appointment of Nathalie Von Kunitzki on 2014-08-06
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM Avalon House 72 Lower Mortlake Road Richmond Surrey TW9 2JY
2014-01-28AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-13AUDAUDITOR'S RESIGNATION
2013-11-05AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 3002112.4
2013-11-01AR0110/09/13 ANNUAL RETURN FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS PATRIK SJOSTEDT / 01/10/2013
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND TW9 2JY
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2013-07-12AP01DIRECTOR APPOINTED ANDREW PETER LYNN
2013-05-23AP01DIRECTOR APPOINTED JOHN MICHAEL O'BRIEN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON
2012-10-19AP01DIRECTOR APPOINTED ANDERS PATRIK SJOSTEDT
2012-09-27AP01DIRECTOR APPOINTED MARTIN EDWARD ELLISON
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNABACK
2012-09-20AR0110/09/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED MR ALEXANDER ERNEST WATSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0110/09/11 FULL LIST
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOUNTAIN
2011-08-25AP01DIRECTOR APPOINTED IAN RICHARD FOUNTAIN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0110/09/10 FULL LIST
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AD02SAIL ADDRESS CREATED
2009-09-29363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-06-23288aDIRECTOR APPOINTED JOHN RUSSELL DUNNABACK
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DANNY VAN D'HUYNSLAGER
2008-11-10AUDAUDITOR'S RESIGNATION
2008-09-26363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED KATHRYN HERRICK
2008-03-19288aDIRECTOR APPOINTED DANNY VAN D'HUYNSLAGER
2007-12-18288bDIRECTOR RESIGNED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-05-31353LOCATION OF REGISTER OF MEMBERS
2006-10-11363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-06-07MEM/ARTSARTICLES OF ASSOCIATION
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CELERANT CONSULTING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELERANT CONSULTING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A PLEDGE AGREEMENT 2011-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CELERANT CONSULTING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELERANT CONSULTING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELERANT CONSULTING HOLDINGS LIMITED
Trademarks

Trademark applications by CELERANT CONSULTING HOLDINGS LIMITED

CELERANT CONSULTING HOLDINGS LIMITED is the Original registrant for the trademark CELERANT CONSULTING ™ (76209982) through the USPTO on the 2001-02-12
Color is not claimed as a feature of the mark.
CELERANT CONSULTING HOLDINGS LIMITED is the Original registrant for the trademark CLOSEWORK ™ (78414011) through the USPTO on the 2004-05-06
Accountancy services; advertising and marketing services; information and data analysis relating to advertising and market research; industrial asset management services, namely, auctioning, liquidating and re-marketing industrial assets of others; business auditing; business appraisals; business administration; business information services in the field of consultancy services provided online from a computer database or the Internet; business management; management and operations assistance to commercial businesses; business research; advertising services, namely, composing advertisements for use as web pages; consultancy relating to operational strategy of businesses; cost/price analysis; database management services; data processing; economic forecasting and analysis; business management consultancy services; business management consultancy services provided to multiple sectors; market research; conducting business and market surveys; business operations management consultation; preparing business reports; business project management of the implementation of operations strategy of businesses; advertising and promotion services relating to the sale of articles and services for third parties by the transmission of advertising material and the dissemination of advertising messages on computer networks; statistical information for business or commercial purposes
Income
Government Income
We have not found government income sources for CELERANT CONSULTING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CELERANT CONSULTING HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CELERANT CONSULTING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELERANT CONSULTING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELERANT CONSULTING HOLDINGS LIMITED any grants or awards.
Ownership
    • NOVELL INC : Ultimate parent company : US
      • Novell European Services Ltd
      • Novell UK Limited
      • Novell UK Ltd
      • Cambridge Management Consulting Limited
      • Cambridge Management Consulting Ltd
      • Cambridge Technology Partners (UK) LTD
      • Celerant Consulting Holdings Limited
      • Celerant Consulting Holdings Ltd
      • Celerant Consulting Limited
      • Celerant Consulting Ltd
      • Celerant Consulting Russia Ltd
      • Celerant Holdings Limited
      • Celerant Holdings Ltd
      • Gruppen Aktiebolag
      • Gruppen Aktiebolag Sweden
      • Novell U.K. Ltd
      • Novell U.K., Ltd.
      • PCH Investments Limited
      • PCH Investments Ltd
      • Peter Chadwick (Training) Limited
      • Peter Chadwick (Training) Ltd
      • Salmon Ltd
      • SilverStream Software Limited
      • SilverStream Software Ltd
      • Volera UK Ltd
      • Novell European Services Ltd (UK)
      • Novell European Services Ltd. (UK)
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.