Background WavePink WaveYellow Wave

CELESTICA LIMITED (03228362)

CELESTICA LIMITED (03228362) is an active UK company. incorporated on 23 July 1996. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. CELESTICA LIMITED has been registered for 29 years. Current directors include BALINT, Ioana Mariana, WALSH, Kevin.

Company Number
03228362
Status
active
Type
ltd
Incorporated
23 July 1996
Age
29 years
Address
One, Manchester, M2 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
BALINT, Ioana Mariana, WALSH, Kevin
SIC Codes
46510, 46520, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELESTICA LIMITED

CELESTICA LIMITED is an active company incorporated on 23 July 1996 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. CELESTICA LIMITED was registered 29 years ago.(SIC: 46510, 46520, 96090)

Status

active

Active since 29 years ago

Company No

03228362

LTD Company

Age

29 Years

Incorporated 23 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DESIGN TO DISTRIBUTION LIMITED
From: 3 March 1997To: 31 December 1997
INHOCO 530 LIMITED
From: 23 July 1996To: 3 March 1997
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 23 July 1996To: 20 February 2017
Timeline

17 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jan 18
Loan Secured
Dec 18
Owner Exit
Jul 19
Funding Round
Oct 20
Funding Round
Jul 21
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Jun 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BALINT, Ioana Mariana

Active
Bors
Born February 1981
Director
Appointed 04 Dec 2015

WALSH, Kevin

Active
Parkmore Business Park West, Galway
Born December 1968
Director
Appointed 04 Dec 2015

ELLIS, Robert

Resigned
844 Don Mills Road, TorontoM3C 1V7
Secretary
Appointed 20 Jan 2016
Resigned 09 Feb 2024

MELENDY, Todd

Resigned
844 Don Mills Road, TorontoM3C 1V7
Secretary
Appointed 14 Aug 2003
Resigned 20 Jan 2016

PRICE, Brian Martin

Resigned
39 Kennedy Road, ShrewsburySY3 7AA
Secretary
Appointed 28 Feb 1997
Resigned 14 Aug 2003

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 23 Jul 1996
Resigned 28 Feb 1997

ASTALL, John

Resigned
3 Swallowfield Gardens, WarringtonWA4 5QY
Born December 1950
Director
Appointed 28 Feb 1997
Resigned 02 Oct 2001

BERG, Ian Christopher

Resigned
The Homestead, HarrogateHG3 3EF
Born January 1964
Director
Appointed 19 Mar 2004
Resigned 01 Jan 2006

BRUNNER, Erwin

Resigned
Hauptstrasse 27, 3443 Rappoltenkirchen
Born March 1970
Director
Appointed 22 Sept 2006
Resigned 27 Apr 2007

HILSON, Mark

Resigned
5 Belvedere Boulevard, Canada
Born October 1957
Director
Appointed 31 Dec 1996
Resigned 10 Sept 1999

HOLLAND, Philip Jeffery

Resigned
20 Hawksey Drive, NantwichCW5 7GF
Born July 1965
Director
Appointed 17 Dec 2004
Resigned 01 Dec 2005

KELLY, Alastair Fraser

Resigned
8 Convamore Road, StockportSK7 2BS
Born December 1944
Director
Appointed 28 Feb 1997
Resigned 13 Dec 2002

LAMOTHE, Serge

Resigned
Ctra. Valencia-Ademuz, Km. 17, 6, La Pobla De Vallbona46185
Born December 1956
Director
Appointed 27 Apr 2007
Resigned 06 Sept 2012

LAMOTHE, Serge

Resigned
Via Benedetto Marcello 9, Monza
Born December 1956
Director
Appointed 02 Oct 2001
Resigned 22 Sept 2006

LEAMY, Patrick

Resigned
Sos Borsului, Bors
Born March 1971
Director
Appointed 06 Sept 2012
Resigned 04 Dec 2015

MCKAY, Fergus

Resigned
58 Cloch Road, GourockPA19 1AU
Born March 1967
Director
Appointed 22 Sept 2006
Resigned 27 Apr 2007

MELMAN, Anthony

Resigned
11 Dewbourne Avenue, Toronto
Born June 1947
Director
Appointed 31 Dec 1996
Resigned 10 Sept 1999

POLISTUK, Eugene Victor

Resigned
11 Klaimen Court, Canada
Born April 1946
Director
Appointed 31 Dec 1996
Resigned 28 Jan 2004

PRICE, Brian Martin

Resigned
39 Kennedy Road, ShrewsburySY3 7AA
Born June 1963
Director
Appointed 17 Dec 2004
Resigned 17 Oct 2005

PUPPI, Anthony

Resigned
433 Stephanie Boulevard, Canada
Born September 1957
Director
Appointed 31 Dec 1996
Resigned 22 Sept 2006

REES, Bernard Willard

Resigned
S. Grand Ave, Los AngelesCA 90071
Born September 1969
Director
Appointed 28 Feb 2024
Resigned 28 Feb 2024

WILSON, Michael David

Resigned
Highfields House, Scholar GreenST7 3SY
Born March 1962
Director
Appointed 13 Dec 2002
Resigned 30 Jun 2003

WRIGHT, Peter William

Resigned
49 Winnington Road, StockportSK6 6PT
Born January 1954
Director
Appointed 19 Mar 2004
Resigned 30 Aug 2004

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jul 1996
Resigned 31 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Suite 1900, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288cChange of Particulars
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
363aAnnual Return
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Miscellaneous
3 July 2002
MISCMISC
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
88(2)Return of Allotment of Shares
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288cChange of Particulars
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
363aAnnual Return
Legacy
16 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Legacy
2 September 1998
363(190)363(190)
Legacy
26 August 1998
353353
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
18 April 1998
244244
Legacy
29 January 1998
88(2)R88(2)R
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1997
363aAnnual Return
Legacy
15 August 1997
288cChange of Particulars
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Incorporation Company
23 July 1996
NEWINCIncorporation