Background WavePink WaveYellow Wave

CELONIS LTD (11112312)

CELONIS LTD (11112312) is an active UK company. incorporated on 14 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CELONIS LTD has been registered for 8 years. Current directors include CANDELA, Vanessa English, Mrs , LALL, Hazel Thakkar.

Company Number
11112312
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CANDELA, Vanessa English, Mrs , LALL, Hazel Thakkar
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELONIS LTD

CELONIS LTD is an active company incorporated on 14 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CELONIS LTD was registered 8 years ago.(SIC: 62020, 62090)

Status

active

Active since 8 years ago

Company No

11112312

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 16 May 2022To: 28 July 2025
17 Bevis Marks London EC3A 7LN England
From: 14 June 2019To: 16 May 2022
C/O Business Cube 17 Bevis Marks London EC3A 7LN England
From: 14 June 2019To: 14 June 2019
C/O Turner & Co Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP United Kingdom
From: 14 December 2017To: 14 June 2019
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jul 19
Loan Cleared
Jun 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CANDELA, Vanessa English, Mrs

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 01 Jul 2024

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

CANDELA, Vanessa English, Mrs

Active
5 Churchill Place, LondonE14 5HU
Born February 1973
Director
Appointed 01 Jul 2024

LALL, Hazel Thakkar

Active
5 Churchill Place, LondonE14 5HU
Born June 1991
Director
Appointed 01 Jul 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 26 Apr 2022
Resigned 21 Jul 2025

NOMINACHER, Bastian

Resigned
Kaulbachstrasse, Munich80539
Born November 1984
Director
Appointed 14 Dec 2017
Resigned 30 Jun 2024

Persons with significant control

1

Mrs Vanessa English Candela

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born February 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2017
NEWINCIncorporation