Celaronics Technologies Ltd

General information

Name:

Celaronics Technologies Limited

Office Address:

Crest House Sunny Bank Widmer End HP15 6PA High Wycombe

Number: 08231351

Incorporation date: 2012-09-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Celaronics Technologies Ltd. It first started twelve years ago and was registered under 08231351 as the reg. no. This office of the company is based in High Wycombe. You may find them at Crest House Sunny Bank, Widmer End. Since 2020-12-02 Celaronics Technologies Ltd is no longer under the business name The Digital Work Hub. This enterprise's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. The business latest filed accounts documents were submitted for the period up to 31st March 2022 and the latest confirmation statement was submitted on 11th October 2023.

Right now, the business is led by 1 managing director: Alec G., who was arranged to perform management duties in 2012. Since 2012-09-27 Hazel G., had performed assigned duties for the business until the resignation in 2013.

Alec G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Celaronics Technologies Ltd 2020-12-02
  • The Digital Work Hub Ltd 2012-09-27

Financial data based on annual reports

Company staff

Alec G.

Role: Director

Appointed: 27 September 2012

Latest update: 12 January 2024

People with significant control

Alec G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 27 September 2012
Date Approval Accounts 27 June 2014
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

123 New Zealand Avenue

Post code:

KT12 1QA

City / Town:

Walton-on-thames

HQ address,
2014

Address:

123 New Zealand Avenue

Post code:

KT12 1QA

City / Town:

Walton-on-thames

HQ address,
2015

Address:

123 New Zealand Avenue

Post code:

KT12 1QA

City / Town:

Walton-on-thames

HQ address,
2016

Address:

Haland House, Unit 17 66 York Road

Post code:

KT13 9DY

City / Town:

Weybridge

Accountant/Auditor,
2016 - 2013

Name:

Seymour Taylor Audit Limited

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode