Background WavePink WaveYellow Wave

CELERITY LIMITED (04475496)

CELERITY LIMITED (04475496) is an active UK company. incorporated on 2 July 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CELERITY LIMITED has been registered for 23 years. Current directors include ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John and 1 others.

Company Number
04475496
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
10th Floor 3 Hardman Street, Manchester, M3 3HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John, SMITH, Graeme Douglas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELERITY LIMITED

CELERITY LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CELERITY LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04475496

LTD Company

Age

23 Years

Incorporated 2 July 2002

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 29 September 2025 (6 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 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WEST PARK TRADING CO.66 LIMITED
From: 2 July 2002To: 11 July 2002
Contact
Address

10th Floor 3 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF England
From: 3 April 2018To: 13 January 2026
2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF England
From: 24 August 2016To: 3 April 2018
Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom
From: 13 July 2016To: 24 August 2016
Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England
From: 11 July 2016To: 13 July 2016
2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England
From: 11 July 2016To: 11 July 2016
West Park House 7-9 Wilkinson Avenue, Blackpool Lancashire FY3 9XG
From: 2 July 2002To: 11 July 2016
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Director Joined
Feb 19
Director Left
Jan 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Update
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
May 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Loan Cleared
Jun 25
5
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ALEXANDER, Alison

Active
3 Hardman Street, ManchesterM3 3HF
Secretary
Appointed 02 Dec 2024

ASTON, Craig

Active
Welton Drive, WilmslowSK9 6HF
Born February 1973
Director
Appointed 25 Apr 2017

BROOKES, Edward Arthur

Active
3 Hardman Street, ManchesterM3 3HF
Born March 1968
Director
Appointed 31 Jan 2025

GOWEN, Michael John

Active
3 Hardman Street, ManchesterM3 3HF
Born January 1983
Director
Appointed 28 Jun 2024

SMITH, Graeme Douglas

Active
3 Hardman Street, ManchesterM3 3HF
Born April 1970
Director
Appointed 28 Jun 2024

ASTON, Craig

Resigned
Welton Drive, WilmslowSK9 6HF
Secretary
Appointed 25 Apr 2017
Resigned 02 Dec 2024

ROCHE, Christopher Joseph

Resigned
Beck House, Poulton Le FyldeFY6 7ES
Secretary
Appointed 26 Jun 2003
Resigned 29 Jul 2008

WILSON, Christopher

Resigned
2 Leycester Close, WindleshamGU20 6JR
Secretary
Appointed 22 Feb 2006
Resigned 25 Apr 2017

RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate secretary
Appointed 10 Jul 2002
Resigned 26 Jun 2003

RAWCLIFFE AND CO. FORMATIONS LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 05 Jul 2002

GREEN, James Edward

Resigned
St. Georges Park, PrestonPR4 2EF
Born September 1980
Director
Appointed 29 Jan 2018
Resigned 31 Dec 2020

HALL, Chris

Resigned
40 The Wynd, WynyardTS22 5QE
Born September 1972
Director
Appointed 05 Jul 2002
Resigned 28 Jun 2024

KAY, David James

Resigned
St. Georges Park, PrestonPR4 2EF
Born April 1955
Director
Appointed 13 Nov 2018
Resigned 06 May 2022

ROCHE, Christopher Joseph

Resigned
St. Georges Park, PrestonPR4 2EF
Born October 1969
Director
Appointed 05 Jul 2002
Resigned 28 Jun 2024

WILSON, Christopher

Resigned
2 Leycester Close, WindleshamGU20 6JR
Born June 1952
Director
Appointed 22 Feb 2006
Resigned 29 Jan 2018

RAWCLIFFE AND CO. COMPANY SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee director
Appointed 02 Jul 2002
Resigned 05 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
St. Georges Park, PrestonPR4 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Graceways, BlackpoolFY4 5GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Ceased 18 Nov 2021

Mr Chris Hall

Ceased
St. Georges Park, PrestonPR4 2EF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Nov 2021

Mr Christopher Joseph Roche

Ceased
St. Georges Park, PrestonPR4 2EF
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

132

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 September 2021
SH10Notice of Particulars of Variation
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 September 2021
SH10Notice of Particulars of Variation
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Legacy
8 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
3 January 2012
MG01MG01
Legacy
13 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Legacy
27 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2002
NEWINCIncorporation