Background WavePink WaveYellow Wave

CELERO PROMOTIONS LIMITED (09155315)

CELERO PROMOTIONS LIMITED (09155315) is an active UK company. incorporated on 31 July 2014. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CELERO PROMOTIONS LIMITED has been registered for 11 years. Current directors include NORRIS, Adam, NORRIS, Lando.

Company Number
09155315
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Unit 4 Axis, Bristol, BS14 0BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NORRIS, Adam, NORRIS, Lando
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELERO PROMOTIONS LIMITED

CELERO PROMOTIONS LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CELERO PROMOTIONS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09155315

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

LANDO NORRIS PROMOTIONS LIMITED
From: 31 July 2014To: 19 August 2016
Contact
Address

Unit 4 Axis Hawkfield Business Park Bristol, BS14 0BY,

Previous Addresses

New Farm Offices Hartlake Glastonbury Somerset BA6 9AB
From: 19 February 2016To: 29 April 2025
Unit 6 Wirrall Park Road Glastonbury Somerset BA6 9FR
From: 12 May 2015To: 19 February 2016
Unit 7 Wirrall Park Road Glastonbury Somerset BA6 9FR England
From: 31 July 2014To: 12 May 2015
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 14
Funding Round
Dec 14
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Left
Sept 19
Director Joined
Sept 19
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 24 Nov 2016

NORRIS, Adam

Active
Hawkfield Business Park, BristolBS14 0BY
Born May 1971
Director
Appointed 31 Jul 2014

NORRIS, Lando

Active
Hawkfield Business Park, BristolBS14 0BY
Born November 1999
Director
Appointed 03 Sept 2019

NORRIS, Francisca

Resigned
Hartlake, GlastonburyBA6 9AB
Born April 1967
Director
Appointed 31 Jul 2014
Resigned 03 Sept 2019

Persons with significant control

2

Mr Adam Norris

Active
Hawkfield Business Park, BristolBS14 0BY
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Lando Norris

Active
Hawkfield Business Park, BristolBS14 0BY
Born November 1999

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
30 November 2016
AP04Appointment of Corporate Secretary
Resolution
19 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Resolution
10 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Incorporation Company
31 July 2014
NEWINCIncorporation