Background WavePink WaveYellow Wave

CELTIC INVESTMENTS (UK) LIMITED (05151198)

CELTIC INVESTMENTS (UK) LIMITED (05151198) is an active UK company. incorporated on 11 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CELTIC INVESTMENTS (UK) LIMITED has been registered for 21 years. Current directors include GOKANI, Ajaykumar Chandulal, GOKANI, Ketan Chandulal.

Company Number
05151198
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOKANI, Ajaykumar Chandulal, GOKANI, Ketan Chandulal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC INVESTMENTS (UK) LIMITED

CELTIC INVESTMENTS (UK) LIMITED is an active company incorporated on 11 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CELTIC INVESTMENTS (UK) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05151198

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
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: 1 September 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: 1 September 2016
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 25 January 2011To: 25 February 2016
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom
From: 25 January 2011To: 25 January 2011
Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT
From: 11 June 2004To: 25 January 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
New Owner
Apr 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Loan Secured
Dec 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOKANI, Ajay Kumar

Active
11 Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 11 Jun 2004

GOKANI, Ajaykumar Chandulal

Active
11 Coldbath Square, LondonEC1R 5HL
Born December 1965
Director
Appointed 11 Jun 2004

GOKANI, Ketan Chandulal

Active
11 Coldbath Square, LondonEC1R 5HL
Born August 1974
Director
Appointed 11 Jun 2004

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 11 Jun 2004
Resigned 11 Jun 2004

Persons with significant control

5

3 Active
2 Ceased

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 27 Mar 2024

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

Mrs Minal Gokani

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2023
Ceased 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

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
8 April 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
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
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
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
88(2)R88(2)R
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation