CELERUM LIMITED
Overview
| Company Name | CELERUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC464904 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELERUM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CELERUM LIMITED located?
| Registered Office Address | 30 East Park Road Kintore AB51 0FE Inverurie Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELERUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1758 LIMITED | Nov 29, 2013 | Nov 29, 2013 |
What are the latest accounts for CELERUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CELERUM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 29, 2025 |
| Next Confirmation Statement Due | Dec 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2024 |
| Overdue | Yes |
What are the latest filings for CELERUM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Deryck Forsyth Brown as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Shane Gladding as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 29, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for David Mckay on Dec 30, 2021 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||
Appointment of Mr Mark Andrew Rosten as a director on Oct 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil David Crabb as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from School of Computing Science & Digital Media Robert Gordon University (Professor John Mccall) Garthdee Road Aberdeen AB10 7GJ Scotland to 30 East Park Road Kintore Inverurie AB51 0FE on Feb 08, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Dr. Deryck Forsyth Brown as a director on Aug 10, 2020 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||||||
Notification of Frontier Ip Limited as a person with significant control on Feb 05, 2020 | 4 pages | PSC02 | ||||||||||||||
Sub-division of shares on Feb 05, 2020 | 6 pages | SH02 | ||||||||||||||
Who are the officers of CELERUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GLADDING, David Shane | Director | Kidmere Way Denmead PO7 6GE Waterlooville 5 England | England | British | 305707770001 | |||||||||
| MCCALL, John Alexander Wyper | Director | East Park Road , Kintore Inverurie AB51 0FE Aberdeenshire 30 United Kingdom | United Kingdom | British | 70827660002 | |||||||||
| MCKAY, David | Director | Cowan Road Cumbernauld G68 9BX Glasgow 15 Scotland | United Kingdom | British | 188274430002 | |||||||||
| ROSTEN, Mark Andrew | Director | Millfield Road Barningham IP31 1DX Bury St. Edmunds 57 England | United Kingdom | British | 284526170001 | |||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BROWN, Deryck Forsyth, Dr. | Director | East Park Road Kintore AB51 0FE Inverurie 30 Scotland | Scotland | Scottish | 72501770002 | |||||||||
| CARGILL, James Beattie | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Llp United Kingdom | Scotland | British | 57970240001 | |||||||||
| CRABB, Neil David | Director | 105 Wapping Lane E1W 2RR London Flat 5/9 Gullivers Wharf United Kingdom | United Kingdom | British | 51051120002 | |||||||||
| MCEWING, David | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 137839130001 | |||||||||
| MILL, Helen Frances | Director | Schoolhill AB10 1FR Aberdeen Robert Gordon University United Kingdom | Scotland | British | 94964140002 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of CELERUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frontier Ip Limited | Feb 05, 2020 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O C,S Cameron Mckenna Nabarro Olswang Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Professor John Alexander Wyper Mccall | Apr 06, 2016 | Garthdee Road AB10 7GJ Aberdeen Robert Gordon University Scotland | No | ||||||||||
Nationality: United Kingdom Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Robert Gordon University | Apr 06, 2016 | Garthdee Road AB10 7GJ Aberdeen Garthdee House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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