Background WavePink WaveYellow Wave

CELESSENCE INTERNATIONAL LIMITED (06453686)

CELESSENCE INTERNATIONAL LIMITED (06453686) is an active UK company. incorporated on 14 December 2007. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CELESSENCE INTERNATIONAL LIMITED has been registered for 18 years. Current directors include MOHINDRA, Shibani, POWELL, Suzanne.

Company Number
06453686
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Unit 3 Arden Business Park Enterprise Close, Rochester, ME2 4LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MOHINDRA, Shibani, POWELL, Suzanne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELESSENCE INTERNATIONAL LIMITED

CELESSENCE INTERNATIONAL LIMITED is an active company incorporated on 14 December 2007 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CELESSENCE INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06453686

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CELESSENCE TECHNOLOGIES LIMITED
From: 14 December 2007To: 26 February 2008
Contact
Address

Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester, ME2 4LY,

Previous Addresses

No 6 42 Reigate Hill Reigate Surrey RH2 9NG
From: 19 September 2011To: 3 May 2018
, No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
From: 16 September 2011To: 19 September 2011
, No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
From: 16 September 2011To: 16 September 2011
, No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
From: 16 September 2011To: 16 September 2011
, Washington House, Washington, Close, Reigate, Surrey, RH2 9LT
From: 14 December 2007To: 16 September 2011
Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Nov 09
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Aug 13
Share Issue
Feb 14
Share Issue
Jan 15
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Loan Secured
Dec 20
Loan Secured
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Nov 21
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MOHINDRA, Shibani

Active
Ebury Street, LondonSW1W 9QU
Born October 1964
Director
Appointed 13 Feb 2008

POWELL, Suzanne

Active
Fountains Close, AshfordTN24 0TH
Born October 1965
Director
Appointed 13 Feb 2008

JENKINS, Christopher

Resigned
Radford Road, Tinsley GreenRH10 3NN
Secretary
Appointed 08 Feb 2008
Resigned 06 Jul 2008

MACHAN, Martin

Resigned
Midstall, HurstpierpointBN6 9EL
Secretary
Appointed 14 Dec 2007
Resigned 20 Dec 2007

GILL MORRISON

Resigned
Washington House, ReigateRH2 9LT
Corporate secretary
Appointed 01 Jan 2011
Resigned 03 Oct 2011

JJ COMPANY SECRETARIAT LIMITED

Resigned
Washington House, ReigateRH2 9LT
Corporate secretary
Appointed 01 Oct 2011
Resigned 30 Apr 2018

JUSTICE, Robert Maxwell

Resigned
Wellingtonia Place, ReigateRH2 9NG
Born November 1944
Director
Appointed 14 Feb 2008
Resigned 09 May 2018

MILLER, Stanley

Resigned
59 Royston Park Road, PinnerHA5 4AP
Born August 1943
Director
Appointed 14 Dec 2007
Resigned 12 Nov 2021

PERRY, Christopher John

Resigned
Stone AllertonBS26 2NG
Born October 1960
Director
Appointed 01 Sept 2009
Resigned 28 Sept 2011

Persons with significant control

5

2 Active
3 Ceased

Ms Shibani Mohindra

Active
Enterprise Close, RochesterME2 4LY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020

Ms Suzanne Powell

Active
Enterprise Close, RochesterME2 4LY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020

Mr Stanley Miller

Ceased
Enterprise Close, RochesterME2 4LY
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020

Ms Suzanne Powell

Ceased
42 Reigate Hill, ReigateRH2 9NG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017

Ms Shibani Mohindra

Ceased
42 Reigate Hill, ReigateRH2 9NG
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

89

Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Memorandum Articles
16 April 2018
MAMA
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 February 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Resolution
1 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
4 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
123Notice of Increase in Nominal Capital
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Resolution
10 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2008
288bResignation of Director or Secretary
Incorporation Company
14 December 2007
NEWINCIncorporation