Company NameCelica Ventures Limited
DirectorsGeraldine Frances Duo and Sovereign Management Limited
Company StatusActive
Company Number04043362
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Geraldine Frances Duo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Administrator
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed25 April 2012(11 years, 9 months after company formation)
Appointment Duration12 years
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameSovereign Management Limited (Corporation)
StatusCurrent
Appointed26 March 2013(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed18 April 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building Off Old Airport Road
Grand Turk
Turks &Caicos Isl
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed18 April 2005(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 25 April 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Midland Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

17 August 2020Director's details changed for Sovereign Management Limited on 3 August 2020 (1 page)
17 August 2020Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 29 March 2019 (1 page)
30 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Cessation of Jeanette Ann Williams as a person with significant control on 7 March 2017 (1 page)
31 July 2017Notification of Angela Rosemary Randall as a person with significant control on 7 March 2017 (2 pages)
31 July 2017Cessation of Angela Jane Coulson as a person with significant control on 7 March 2017 (1 page)
31 July 2017Notification of Angela Rosemary Randall as a person with significant control on 7 March 2017 (2 pages)
31 July 2017Cessation of Jeanette Ann William as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Tracey Lynne Duncan as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Cessation of Tracey Lynne Duncan as a person with significant control on 7 March 2017 (1 page)
31 July 2017Cessation of Angela Jane Coulson as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Secretary's details changed for Sovereign Secretaries Limited on 25 April 2012 (1 page)
4 August 2014Secretary's details changed for Sovereign Secretaries Limited on 25 April 2012 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
26 March 2013Appointment of Sovereign Management Limited as a director (2 pages)
26 March 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
26 March 2013Appointment of Sovereign Management Limited as a director (2 pages)
26 March 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
31 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Secretary's details changed for Sovereign Secretaries Limited on 31 July 2012 (2 pages)
20 August 2012Secretary's details changed for Sovereign Secretaries Limited on 31 July 2012 (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 April 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
25 April 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
25 April 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
25 April 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 October 2010Director's details changed for Sovereign Directors (T&C) Limited on 31 July 2010 (2 pages)
18 October 2010Secretary's details changed for Sovereign Secretaries Ltd on 31 July 2010 (2 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Sovereign Directors (T&C) Limited on 31 July 2010 (2 pages)
18 October 2010Secretary's details changed for Sovereign Secretaries Ltd on 31 July 2010 (2 pages)
24 September 2010Appointment of Geraldine Frances Duo as a director (3 pages)
24 September 2010Appointment of Geraldine Frances Duo as a director (3 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
5 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 45 welbeck street london W1G 8DZ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 45 welbeck street london W1G 8DZ (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
8 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
8 September 2004Return made up to 31/07/04; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 September 2004Return made up to 31/07/04; full list of members (6 pages)
26 August 2004Ad 17/08/04-17/08/04 £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2004Ad 17/08/04-17/08/04 £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2003Return made up to 31/07/03; full list of members (6 pages)
15 September 2003Return made up to 31/07/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 September 2002Return made up to 31/07/02; full list of members (6 pages)
5 September 2002Return made up to 31/07/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
16 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Incorporation (17 pages)
31 July 2000Incorporation (17 pages)