Background WavePink WaveYellow Wave

CELTIC TRADING LIMITED (04811531)

CELTIC TRADING LIMITED (04811531) is an active UK company. incorporated on 26 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CELTIC TRADING LIMITED has been registered for 22 years. Current directors include GOKANI, Ajay Kumar.

Company Number
04811531
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Ajay Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC TRADING LIMITED

CELTIC TRADING LIMITED is an active company incorporated on 26 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CELTIC TRADING LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04811531

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ELITEFINE LIMITED
From: 26 June 2003To: 16 April 2013
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

128 Exeter Road Harrow HA2 9PL England
From: 15 March 2021To: 28 September 2021
Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 1 August 2017To: 15 March 2021
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 11 August 2016To: 1 August 2017
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 25 February 2016To: 11 August 2016
Suite G-4, Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
From: 8 July 2014To: 25 February 2016
22 Jesmond Way Stanmore Middlesex HA7 4QR
From: 26 June 2003To: 8 July 2014
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Dec 13
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
New Owner
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Capital Update
Nov 23
Funding Round
Mar 24
New Owner
Mar 24
Loan Secured
Dec 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOKANI, Ajay Kumar

Active
11 Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 04 Aug 2003

GOKANI, Ajay Kumar

Active
11 Coldbath Square, LondonEC1R 5HL
Born December 1965
Director
Appointed 04 Aug 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 26 Jun 2003
Resigned 04 Aug 2003

DHAMECHA, Amit Kumar Shantilal

Resigned
Shanti Villa, NorthwoodHA6 3ET
Born March 1969
Director
Appointed 04 Aug 2003
Resigned 17 Nov 2006

DHAMECHA, Rupen Shantilal

Resigned
White Lodge, PinnerHA5 3EW
Born October 1967
Director
Appointed 04 Aug 2003
Resigned 17 Nov 2006

GOKANI, Ketan

Resigned
Yorke House, StanmoreHA7 3QH
Born August 1974
Director
Appointed 04 Aug 2003
Resigned 17 May 2012

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 26 Jun 2003
Resigned 04 Aug 2003

Persons with significant control

3

Mr Mihir Ajay Gokani

Active
11 Coldbath Square, LondonEC1R 5HL
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 Mar 2024

Mr Ketan Chandulal Gokani

Active
11 Coldbath Square, LondonEC1R 5HL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Apr 2021

Mr Ajay Kumar Gokani

Active
11 Coldbath Square, LondonEC1R 5HL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
16 November 2023
SH19Statement of Capital
Legacy
16 November 2023
SH20SH20
Legacy
16 November 2023
CAP-SSCAP-SS
Resolution
16 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
18 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
123Notice of Increase in Nominal Capital
Legacy
27 November 2003
88(2)R88(2)R
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Resolution
12 August 2003
RESOLUTIONSResolutions
Incorporation Company
26 June 2003
NEWINCIncorporation