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

CELERIS ENGINEERING LIMITED

C/O CMS CAMERON MCKENNA LLP, CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
06737086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celeris Engineering Ltd
CELERIS ENGINEERING LIMITED was founded on 2008-10-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Celeris Engineering Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CELERIS ENGINEERING LIMITED
 
Legal Registered Office
C/O CMS CAMERON MCKENNA LLP
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 06737086
Company ID Number 06737086
Date formed 2008-10-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELERIS ENGINEERING 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 CELERIS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KEITH JAMES MASSIE
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW POWELL
Director 2011-11-08 2015-12-11
ROBERT WILL
Director 2008-10-30 2015-11-26
EWAN ALISDAIR DUNCAN MACKINNON
Director 2011-07-07 2014-11-28
DAVID ANDREW WALKER
Director 2009-12-01 2011-07-07
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-10-30 2008-10-30
SAMUEL GEORGE ALAN LLOYD
Director 2008-10-30 2008-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JAMES MASSIE SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active - Proposal to Strike off
KEITH JAMES MASSIE EFCL REALISATIONS LIMITED Director 2015-11-26 CURRENT 1988-02-03 In Administration/Administrative Receiver
KEITH JAMES MASSIE SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Director 2015-09-22 CURRENT 2014-11-11 Active - Proposal to Strike off
KEITH JAMES MASSIE SF OFFSHORE POWER AND CONTROL MIDCO LIMITED Director 2015-09-22 CURRENT 2014-11-11 Liquidation
KEITH JAMES MASSIE EFC GROUP LIMITED Director 2015-09-22 CURRENT 2009-08-14 In Administration/Administrative Receiver

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
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0127/11/15 FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILL
2015-12-02AP01DIRECTOR APPOINTED MR KEITH JAMES MASSIE
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O C/O, CMS CAMERON MCKENNA LLP CMS CAMERON MCKENNA LLP MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0127/11/14 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MACKINNON
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0127/11/13 FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0127/11/12 FULL LIST
2012-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-03AR0127/11/11 NO CHANGES
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED ANDREW POWELL
2011-08-10AP01DIRECTOR APPOINTED EWAN ALISDAIR DUNCAN MACKINNON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2011-01-05AR0127/11/10 CHANGES
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AP01DIRECTOR APPOINTED DAVID ANDREW WALKER
2010-01-18SH0201/12/09 STATEMENT OF CAPITAL GBP 200600
2010-01-02SH0101/12/09 STATEMENT OF CAPITAL GBP 250600
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-27AR0130/10/09 FULL LIST
2009-06-0788(2)AD 27/05/09 GBP SI 400@1=400 GBP IC 600/1000
2009-04-21122NC DEC ALREADY ADJUSTED 06/04/09
2009-04-21RES05GBP NC 1000000/1400
2009-04-21RES12VARYING SHARE RIGHTS AND NAMES
2009-04-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-2188(2)AD 06/04/09 GBP SI 599@1=599 GBP IC 1/600
2009-04-09225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-11-17288bAPPOINTMENT TERMINATE, DIRECTOR SAMUEL LLOYD LOGGED FORM
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD
2008-11-13288aDIRECTOR APPOINTED ROBERT WILL
2008-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELERIS ENGINEERING 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 CELERIS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-23 Satisfied SOUTER INVESTMENTS LLP
DEBENTURE 2009-12-23 Satisfied MAVEN CAPITAL PARTNERS UK LLP (IN ITS CAPACITY AS TRUSTEE UNDER THE LOAN NOTE TRUST DEED)
DEBENTURE 2009-12-23 Satisfied SIMMONS PARALLEL PRIVATE L.P.
DEBENTURE 2009-12-14 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CELERIS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CELERIS ENGINEERING LIMITED registering or being granted any patents
Domain Names

CELERIS ENGINEERING LIMITED owns 1 domain names.

celeris.co.uk  

Trademarks
We have not found any records of CELERIS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELERIS ENGINEERING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CELERIS ENGINEERING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CELERIS ENGINEERING 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 CELERIS ENGINEERING 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 CELERIS ENGINEERING 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.