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

CELTIC TRADING LIMITED

KALAMU HOUSE, 11 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
04811531
Private Limited Company
Active

Company Overview

About Celtic Trading Ltd
CELTIC TRADING LIMITED was founded on 2003-06-26 and has its registered office in London. The organisation's status is listed as "Active". Celtic Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC TRADING LIMITED
 
Legal Registered Office
KALAMU HOUSE
11 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in HA2
 
Previous Names
ELITEFINE LIMITED16/04/2013
Filing Information
Company Number 04811531
Company ID Number 04811531
Date formed 2003-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919560502  
Last Datalog update: 2024-11-05 17:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   MZP CONSULTING LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
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.
Companies with same name CELTIC TRADING LIMITED
The following companies were found which have the same name as CELTIC TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC TRADING (CORNWALL) LIMITED 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN Active Company formed on the 2013-09-02
CELTIC TRADING, LLC 60 CHURCH STREET Westchester PLEASANTVILLE NY 10570 Active Company formed on the 1998-01-02
CELTIC TRADING COMPANY 4035 SE 52ND AVE PORTLAND OR 97206 Active Company formed on the 2002-11-14
CELTIC TRADING PTY. LTD. QLD 4551 Active Company formed on the 2002-02-21
CELTIC TRADING NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-10
Celtic Trading Company 1573 Catalina St Laguna Beach CA 92651 FTB Suspended Company formed on the 1978-12-05
CELTIC TRADING OF FLORIDA, INC. 12333 RIDGE ROAD LARGO FL 34648 Inactive Company formed on the 1987-09-30
CELTIC TRADING CORP. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1997-10-10
CELTIC TRADING, INC. 2485 S.W. 21ST STREET MIAMI FL 33145 Inactive Company formed on the 1977-06-06
CELTIC TRADING DEVELOP LIMITED Unknown Company formed on the 2017-10-31
CELTIC TRADING COMPANY LIMITED Michigan UNKNOWN
CELTIC TRADING ENTERPRISES INCORPORATED New Jersey Unknown
CELTIC TRADING CORP Pennsylvannia Unknown
CELTIC TRADING GLOBAL LINKS LTD UNIT 1270 MOAT HOUSE BUSINESS CENTRE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD Active Company formed on the 2024-09-19

Company Officers of CELTIC TRADING LIMITED

Current Directors
Officer Role Date Appointed
AJAY KUMAR GOKANI
Company Secretary 2003-08-04
AJAY KUMAR GOKANI
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
KETAN CHANDULAL GOKANI
Director 2003-08-04 2012-05-17
AMIT KUMAR SHANTILAL DHAMECHA
Director 2003-08-04 2006-11-17
RUPEN SHANTILAL DHAMECHA
Director 2003-08-04 2006-11-17
ASHOK BHARDWAJ
Nominated Secretary 2003-06-26 2003-08-04
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-06-26 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAY KUMAR GOKANI MAPLES (MANCHESTER) LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
AJAY KUMAR GOKANI MAPLES INVESTMENTS LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
AJAY KUMAR GOKANI CELTIC INVESTMENTS (UK) LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
AJAY KUMAR GOKANI CHAINKEY LIMITED Company Secretary 2004-03-22 CURRENT 2004-01-06 Active
AJAY KUMAR GOKANI GOLDMOON PROPERTIES LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-01 Active
AJAY KUMAR GOKANI NOVAPLACE PROPERTIES LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-01 Active
AJAY KUMAR GOKANI FONE RANGE LIMITED Company Secretary 2001-04-05 CURRENT 2000-10-04 Active
AJAY KUMAR GOKANI M20 INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2006-10-06 Active
AJAY KUMAR GOKANI LOHANA CHARITABLE FOUNDATION LTD Director 2015-05-08 CURRENT 2015-05-08 Active
AJAY KUMAR GOKANI MAPLES (MANCHESTER) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
AJAY KUMAR GOKANI MAPLES INVESTMENTS LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
AJAY KUMAR GOKANI CELTIC INVESTMENTS (UK) LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
AJAY KUMAR GOKANI CHAINKEY LIMITED Director 2004-03-22 CURRENT 2004-01-06 Active

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
2024-10-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-04Memorandum articles filed
2024-04-03CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-28Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2024-03-27
2024-03-28Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 2024-03-27
2024-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHIR AJAY GOKANI
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 10000
2024-03-28Particulars of variation of rights attached to shares
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-08-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310027
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310026
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310025
2021-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 128 Exeter Road Harrow HA2 9PL England
2021-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETAN CHANDULAL GOKANI
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310024
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310022
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310022
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-02RES01ADOPT ARTICLES 02/05/18
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310021
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY CHANDULAL GOKANI
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310019
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310020
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-16SH0131/03/16 STATEMENT OF CAPITAL GBP 1000000
2016-06-16SH0131/03/16 STATEMENT OF CAPITAL GBP 1000000
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Suite G-4, Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310018
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310017
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310016
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-11AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310015
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0126/06/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014
2014-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 22 JESMOND WAY STANMORE MIDDLESEX HA7 4QR
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310014
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0126/06/13 FULL LIST
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310010
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310009
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310008
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310012
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310011
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048115310013
2013-04-16RES15CHANGE OF NAME 28/03/2013
2013-04-16CERTNMCOMPANY NAME CHANGED ELITEFINE LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-11AR0126/06/12 FULL LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KETAN GOKANI
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-12AR0126/06/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10AR0126/06/10 FULL LIST
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-29225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-11123NC INC ALREADY ADJUSTED 04/08/03
2003-11-27RES04£ NC 100/1000 04/08/0
2003-11-2788(2)RAD 09/08/03--------- £ SI 199@1=199 £ IC 1/200
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-08-15288bSECRETARY RESIGNED
2003-08-15288bDIRECTOR RESIGNED
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CELTIC TRADING 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 CELTIC TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding SANTANDER UK PLC
2017-01-17 Outstanding SANTANDER UK PLC
2016-02-08 Outstanding SANTANDER UK PLC
2016-02-08 Outstanding SANTANDER UK PLC
2015-09-15 Outstanding SANTANDER UK PLC
2015-07-16 Outstanding SANTANDER UK PLC
2013-12-12 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-11-11 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2004-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-16 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2004-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CELTIC TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 200
Called Up Share Capital 2012-03-31 £ 200
Called Up Share Capital 2012-03-31 £ 200
Called Up Share Capital 2011-03-31 £ 200
Cash Bank In Hand 2013-03-31 £ 7,632
Cash Bank In Hand 2012-03-31 £ 17,991
Cash Bank In Hand 2012-03-31 £ 17,991
Cash Bank In Hand 2011-03-31 £ 0
Current Assets 2013-03-31 £ 55,416
Current Assets 2012-03-31 £ 21,705
Current Assets 2012-03-31 £ 21,705
Current Assets 2011-03-31 £ 87,579
Debtors 2013-03-31 £ 47,784
Debtors 2012-03-31 £ 3,714
Debtors 2012-03-31 £ 3,714
Debtors 2011-03-31 £ 87,579
Fixed Assets 2013-03-31 £ 1,240,883
Fixed Assets 2012-03-31 £ 1,235,855
Fixed Assets 2012-03-31 £ 1,235,855
Fixed Assets 2011-03-31 £ 3,672
Shareholder Funds 2013-03-31 £ 553,420
Shareholder Funds 2012-03-31 £ 163,748
Shareholder Funds 2012-03-31 £ 163,748
Shareholder Funds 2011-03-31 £ 62,230
Tangible Fixed Assets 2013-03-31 £ 1,240,783
Tangible Fixed Assets 2012-03-31 £ 1,235,755
Tangible Fixed Assets 2012-03-31 £ 1,235,755
Tangible Fixed Assets 2011-03-31 £ 3,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC TRADING LIMITED
Trademarks
We have not found any records of CELTIC TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CELTIC TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Council of the Isles of Scilly 2014-07-29 GBP £571 General

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.

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC TRADING 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 CELTIC TRADING 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 CELTIC TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.