Company NameCeliselle Limited
DirectorJeffrey David Daniels
Company StatusActive
Company Number11788174
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey David Daniels
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(2 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 The Works, Unit 1
High Street
Thorpe-Le-Soken
CO16 0EA
Director NameMiss Nicola Jane Cook
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 The Works, Unit 1
High Street
Thorpe-Le-Soken
CO16 0EA

Location

Registered AddressOffice 2 The Works, Unit 1
High Street
Thorpe-Le-Soken
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
17 January 2023Appointment of Mrs Tracy Ann Peck as a director on 16 January 2023 (2 pages)
17 January 2023Termination of appointment of Jeffrey David Daniels as a director on 16 January 2023 (1 page)
17 January 2023Notification of Tracy Ann Peck as a person with significant control on 16 January 2023 (2 pages)
17 January 2023Cessation of Jeffrey David Daniels as a person with significant control on 16 January 2023 (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 March 2021Termination of appointment of Nicola Jane Cook as a director on 9 March 2021 (1 page)
9 March 2021Cessation of Nicola Jane Cook as a person with significant control on 9 March 2021 (1 page)
9 March 2021Registered office address changed from 3 Millers Drive Great Notley Braintree Essex CM77 7FD United Kingdom to Office 2 the Works, Unit 1 High Street Thorpe-Le-Soken CO16 0EA on 9 March 2021 (1 page)
9 March 2021Notification of Jeffrey David Daniels as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Appointment of Mr Jeffrey David Daniels as a director on 9 March 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 March 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
25 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 100
(24 pages)