CELOXICA HOLDINGS LIMITED

CELOXICA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCELOXICA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03870674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELOXICA HOLDINGS LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is CELOXICA HOLDINGS LIMITED located?

    Registered Office Address
    21a Conduit Place
    W2 1HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CELOXICA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELOXICA HOLDINGS PLCOct 11, 2005Oct 11, 2005
    CELOXICA HOLDINGS LIMITEDJun 18, 2002Jun 18, 2002
    CELOXICA HOLDINGS PLCSep 13, 2000Sep 13, 2000
    INTERCEDE 1494 LIMITEDNov 03, 1999Nov 03, 1999

    What are the latest accounts for CELOXICA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELOXICA HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for CELOXICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    48 pagesAA

    Appointment of Mr Edward Lascelles as a director on May 08, 2024

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with updates

    30 pagesCS01

    Registration of charge 038706740005, created on Feb 19, 2025

    16 pagesMR01

    Cancellation of shares. Statement of capital on Aug 07, 2024

    • Capital: GBP 5,868,980.13
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2025Clarification .HMRC confirmation received that appropriate duty has been paid on this transaction

    Termination of appointment of John Charles William Marshall Oddie as a director on Nov 08, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    52 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Cancellation of shares. Statement of capital on May 17, 2024

    • Capital: GBP 7,462.626
    6 pagesSH06

    Cancellation of shares. Statement of capital on May 08, 2024

    • Capital: GBP 7,764.766
    6 pagesSH06

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of share buyback agreement 08/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Hank Uberoi as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Antoine Rescourio as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Yuri Salkinde as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Stephen Peter Hampson as a director on May 08, 2024

    1 pagesTM01

    Statement of capital on Apr 26, 2024

    • Capital: GBP 8,912.560
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 25/04/2024
    RES13

    Termination of appointment of Marinela Tudoran as a director on Apr 05, 2024

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    69 pagesMAR

    Who are the officers of CELOXICA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESCOURIO, Antoine
    Conduit Place
    W2 1HS London
    21a
    England
    Secretary
    Conduit Place
    W2 1HS London
    21a
    England
    French131635990001
    BOUHELIER, Jean-Marc
    Conduit Place
    W2 1HS London
    21a
    England
    Director
    Conduit Place
    W2 1HS London
    21a
    England
    United KingdomFrench126972910002
    LASCELLES, Edward
    Conduit Place
    W2 1HS London
    21a Conduit Place
    England
    Director
    Conduit Place
    W2 1HS London
    21a Conduit Place
    England
    EnglandBritish337309560001
    RESCOURIO, Antoine
    Conduit Place
    W2 1HS London
    21a
    England
    Director
    Conduit Place
    W2 1HS London
    21a
    England
    EnglandFrench322910190001
    STAINES, Lee
    Quarry Lane
    Shiplake
    Henley On Thames
    Quarry House
    Oxon
    Director
    Quarry Lane
    Shiplake
    Henley On Thames
    Quarry House
    Oxon
    EnglandBritish182958190001
    UBEROI, Hank
    Conduit Place
    W2 1HS London
    21a
    England
    Director
    Conduit Place
    W2 1HS London
    21a
    England
    United StatesAmerican322911770001
    DYDE, Stephen David
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    Secretary
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    British64722680004
    MORGAN, Bernard Owen
    2 Marwell
    TN16 1SB Westerham
    Kent
    Secretary
    2 Marwell
    TN16 1SB Westerham
    Kent
    British63556340002
    YOUNG, Michelle Elizabeth
    26 The Moors
    OX5 2AJ Kidlington
    Oxfordshire
    Secretary
    26 The Moors
    OX5 2AJ Kidlington
    Oxfordshire
    British249054980001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANCHE, Asita
    Fleet Street
    EC4A 2BB London
    133
    United Kingdom
    Director
    Fleet Street
    EC4A 2BB London
    133
    United Kingdom
    United KingdomIndian164542860001
    ASKEW, Herbert Frank, Dr.
    2 Swan Close
    Blackthorn
    OX25 1TU Bicester
    Oxfordshire
    Director
    2 Swan Close
    Blackthorn
    OX25 1TU Bicester
    Oxfordshire
    British62430160001
    BISHOP, Philip Edward
    7 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    7 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Us84378040002
    CASWELL, John
    Flat 60 Dunbar Wharf
    Narrow Street Limehouse
    E14 8BD London
    Director
    Flat 60 Dunbar Wharf
    Narrow Street Limehouse
    E14 8BD London
    United KingdomBritish74504550004
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritish3182720001
    CHRISTENSEN, Paul Gerard
    Fleet Street
    EC4A 2BB London
    133
    Uk
    Director
    Fleet Street
    EC4A 2BB London
    133
    Uk
    United KingdomBritish164543130001
    DUNN, Doug
    De Run 1110
    5503 La Veldhoven
    The Netherlands
    Director
    De Run 1110
    5503 La Veldhoven
    The Netherlands
    British77238010002
    DYDE, Stephen David
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    Director
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    EnglandBritish64722680004
    FAULKNER, Nigel
    34 Prchester Road
    W2 6ES London
    The Colonnades
    United Kingdom
    Director
    34 Prchester Road
    W2 6ES London
    The Colonnades
    United Kingdom
    UkBritish165705660001
    FRYER, Jack
    Northgate Information Solution
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Director
    Northgate Information Solution
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British119135270001
    GUPTA, Ashwin
    133 Fleet St
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet St
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomIndian175750750001
    HAMPSON, Stephen Peter, Dr
    Woodstock Road
    OX2 6HT Oxford
    46
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    England
    EnglandBritish287057890001
    HOLMAN, Martyn Andrew
    Cumnor Hill
    OX9 2PJ Oxford
    201
    Director
    Cumnor Hill
    OX9 2PJ Oxford
    201
    United KingdomBritish133769880001
    HOPKINS, Keith
    15920 Big Springs Way
    FOREIGN San Diego
    California 92127
    United States
    Director
    15920 Big Springs Way
    FOREIGN San Diego
    California 92127
    United States
    American105169110001
    JON, Mcconaughy
    Madison Ave
    New York
    11
    10010
    Usa
    Director
    Madison Ave
    New York
    11
    10010
    Usa
    United States/New JerseyUsa151587000001
    KOLERUS, Keith
    2400 Club Drive
    Gilroy
    Santa Clara 95020
    Usa
    Director
    2400 Club Drive
    Gilroy
    Santa Clara 95020
    Usa
    American75067910001
    LEOW, Hock Chon
    330 Sherwood Avenue
    Menlo Park 94025
    California
    Usa
    Director
    330 Sherwood Avenue
    Menlo Park 94025
    California
    Usa
    American73673390001
    LINCOLN, Robin Lewis
    Cumnor Hill
    OX2 9PJ Oxford
    201
    Director
    Cumnor Hill
    OX2 9PJ Oxford
    201
    EnglandBritish79700680001
    MARSH, John Richard, Dr
    201 Cumnor Hill
    OX2 9PJ Oxford
    Oxford Capital Partners
    Oxfordshire
    Director
    201 Cumnor Hill
    OX2 9PJ Oxford
    Oxford Capital Partners
    Oxfordshire
    United KingdomBritish67395100001
    MCKAY, Clarissa Margaret
    Woodstock Road
    OX2 6HT Oxford
    46
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    England
    EnglandBritish277065090001
    MORGAN, Bernard Owen
    2 Marwell
    TN16 1SB Westerham
    Kent
    Director
    2 Marwell
    TN16 1SB Westerham
    Kent
    United KingdomBritish63556340002
    MULLIGAN, Raymond Bernard
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandIrish165902640001
    NAEEM, Zartasha
    Fleet Street
    EC4A 2BB London
    Peterborough Court, 133
    England
    Director
    Fleet Street
    EC4A 2BB London
    Peterborough Court, 133
    England
    EnglandBritish233254600001
    NIELSEN, Jesper
    27 Ivory House
    E1W 1AT London
    Director
    27 Ivory House
    E1W 1AT London
    Danish78248330001
    ODDIE, John Charles William Marshall
    Little London Farm
    Little London
    TN21 0NU Heathfield
    East Sussex
    Director
    Little London Farm
    Little London
    TN21 0NU Heathfield
    East Sussex
    United KingdomBritish81736250001

    What are the latest statements on persons with significant control for CELOXICA HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0