Background WavePink WaveYellow Wave

CELESSENCE LICENSING LIMITED (07213956)

CELESSENCE LICENSING LIMITED (07213956) is an active UK company. incorporated on 6 April 2010. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CELESSENCE LICENSING LIMITED has been registered for 16 years. Current directors include MOHINDRA, Shibani, POWELL, Suzanne.

Company Number
07213956
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
Unit 3 Arden Business Park Enterprise Close, Rochester, ME2 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOHINDRA, Shibani, POWELL, Suzanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELESSENCE LICENSING LIMITED

CELESSENCE LICENSING LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CELESSENCE LICENSING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07213956

LTD Company

Age

16 Years

Incorporated 6 April 2010

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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
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: 24 November 2011To: 30 April 2018
Washington House Off Washington Close Reigate Surrey RH2 9LT England
From: 6 April 2010To: 24 November 2011
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Director Joined
Sept 10
Director Joined
Sept 12
Director Left
Dec 14
Director Joined
Sept 15
Director Left
Nov 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOHINDRA, Shibani

Active
Ebury Street, LondonSW1W 9QU
Born October 1964
Director
Appointed 28 May 2012

POWELL, Suzanne

Active
Enterprise Close, RochesterME2 4LY
Born October 1965
Director
Appointed 24 Sept 2015

JJ COMPANY SECRETARIAT LIMITED

Resigned
Off Washington Close, ReigateRH2 9LT
Corporate secretary
Appointed 06 Apr 2010
Resigned 30 Apr 2018

GUERRY, Raymond E

Resigned
122 Boradway, Keyport
Born April 1953
Director
Appointed 30 Apr 2010
Resigned 31 Oct 2014

MILLER, Stanley

Resigned
Royston Park Road, PinnerHA5 4AB
Born August 1943
Director
Appointed 06 Apr 2010
Resigned 12 Nov 2021

Persons with significant control

2

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 06 Apr 2016

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2022
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
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Incorporation Company
6 April 2010
NEWINCIncorporation