Background WavePink WaveYellow Wave

CELSIS GROUP LIMITED (07421412)

CELSIS GROUP LIMITED (07421412) is an active UK company. incorporated on 27 October 2010. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. CELSIS GROUP LIMITED has been registered for 15 years. Current directors include DOLPH, Kerstin Susanne, FINN, Kevin John.

Company Number
07421412
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Charles River Laboratories, Margate, CT9 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOLPH, Kerstin Susanne, FINN, Kevin John
SIC Codes
20590, 26511, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELSIS GROUP LIMITED

CELSIS GROUP LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. CELSIS GROUP LIMITED was registered 15 years ago.(SIC: 20590, 26511, 72190)

Status

active

Active since 15 years ago

Company No

07421412

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Charles River Laboratories Manston Road Margate, CT9 4LT,

Previous Addresses

50 Broadway St James's Park, Westminster London SW1H 0RG
From: 21 November 2012To: 28 August 2015
50 Broadway London SW1H 0RG
From: 27 October 2010To: 21 November 2012
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
May 11
Director Left
Jun 11
Capital Update
Jul 13
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 19
Funding Round
Mar 22
Capital Update
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GALLI, Jon

Active
Ballardvale Street, Wilmington
Secretary
Appointed 01 Jan 2021

DOLPH, Kerstin Susanne

Active
Jacob Road, WindhamNH 03087
Born August 1980
Director
Appointed 29 Sept 2025

FINN, Kevin John

Active
Ballardvale Street, Wilmington
Born July 1971
Director
Appointed 11 May 2022

MADROLLE, Christian Serge

Resigned
Stanhope Gardens, LondonSW7 5QX
Secretary
Appointed 10 Nov 2010
Resigned 30 Jun 2011

PILARCZYK, Michael Lee

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 30 Jun 2011
Resigned 24 Jul 2015

PRICE, Sarah Margaret

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 24 Jul 2015
Resigned 31 Dec 2020

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0RG
Corporate secretary
Appointed 27 Oct 2010
Resigned 10 Nov 2010

BRADE, Jeremy James

Resigned
Stratton Street, LondonW1J 8LD
Born January 1961
Director
Appointed 10 Nov 2010
Resigned 24 Jul 2015

CONTADINI, Carl Dominic

Resigned
Manston Road, MargateCT9 4LT
Born November 1948
Director
Appointed 10 Nov 2010
Resigned 24 Jul 2015

HILYARD, Katherine Louise, Dr

Resigned
Manston Road, MargateCT9 4LT
Born November 1965
Director
Appointed 24 Jul 2015
Resigned 01 Nov 2017

JOHNSON, Ian Roy

Resigned
Alveston Lane, Stratford Upon AvonCV37 7QQ
Born June 1953
Director
Appointed 10 Nov 2010
Resigned 24 Jul 2015

JORDAN, Foster Timmons

Resigned
Manston Road, MargateCT9 4LT
Born May 1967
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

LECOQUE, Jay Charles

Resigned
Manston Road, MargateCT9 4LT
Born November 1962
Director
Appointed 10 Nov 2010
Resigned 24 Jul 2015

MADROLLE, Christian Serge

Resigned
Stanhope Gardens, LondonSW7 5QX
Born June 1946
Director
Appointed 10 Nov 2010
Resigned 30 Jun 2011

MILLS, Christopher Harwood Bernard

Resigned
Cliveden Place, LondonSW1W 8LA
Born November 1952
Director
Appointed 10 Nov 2010
Resigned 24 Jul 2015

MONTANA, John Gary, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born April 1963
Director
Appointed 05 Dec 2017
Resigned 23 Dec 2019

PEASE, Flavia Houaiss

Resigned
Ballardvale Street, Wilmington
Born December 1972
Director
Appointed 11 May 2022
Resigned 29 Sept 2025

SMITH, David Ross

Resigned
Manston Road, MargateCT9 4LT
Born September 1965
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

TURNBULL, John Christopher

Resigned
Broadway, LondonSW1H 0RG
Born October 1950
Director
Appointed 27 Oct 2010
Resigned 10 Nov 2010

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0RG
Corporate director
Appointed 27 Oct 2010
Resigned 10 Nov 2010

Persons with significant control

1

Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 March 2022
SH19Statement of Capital
Resolution
15 March 2022
RESOLUTIONSResolutions
Legacy
14 March 2022
SH20SH20
Resolution
14 March 2022
RESOLUTIONSResolutions
Legacy
14 March 2022
CAP-SSCAP-SS
Resolution
14 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Legacy
1 August 2013
SH20SH20
Legacy
1 August 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 August 2013
SH19Statement of Capital
Resolution
1 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Legacy
27 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Capital Allotment Shares
2 May 2011
SH01Allotment of Shares
Legacy
12 April 2011
MG01MG01
Resolution
5 April 2011
RESOLUTIONSResolutions
Resolution
28 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
27 October 2010
NEWINCIncorporation