Background WavePink WaveYellow Wave

CELADON PHARMA LTD (11549833)

CELADON PHARMA LTD (11549833) is an active UK company. incorporated on 3 September 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). CELADON PHARMA LTD has been registered for 7 years. Current directors include ALLEN, Paul, PERROTT, Donald Christopher, SHORT, James Gareth.

Company Number
11549833
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
ALLEN, Paul, PERROTT, Donald Christopher, SHORT, James Gareth
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELADON PHARMA LTD

CELADON PHARMA LTD is an active company incorporated on 3 September 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). CELADON PHARMA LTD was registered 7 years ago.(SIC: 21200)

Status

active

Active since 7 years ago

Company No

11549833

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 5 February 2025To: 16 June 2025
32-33 Cowcross Street London EC1M 6DF England
From: 3 March 2021To: 5 February 2025
165 Fleet Street London EC4A 2DY England
From: 21 October 2020To: 3 March 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 13 September 2019To: 21 October 2020
3 Tyberry Close Shirley Solihull B90 2PG United Kingdom
From: 12 September 2019To: 13 September 2019
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 3 September 2018To: 12 September 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Oct 20
Owner Exit
May 21
Director Joined
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLEN, Paul

Active
Shelton Street, LondonWC2H 9JQ
Born March 1991
Director
Appointed 03 Sept 2018

PERROTT, Donald Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born December 1968
Director
Appointed 11 Aug 2025

SHORT, James Gareth

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 01 Oct 2020

HARVEY, Gareth

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 18 Jun 2019
Resigned 06 Aug 2019

SHORT, Cormac

Resigned
Harborne Road, BirminghamB15 3HN
Born February 1997
Director
Appointed 03 Sept 2018
Resigned 08 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Celadon Property Co Limited

Active
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Paul Allen

Ceased
Tyberry Close, SolihullB90 2PG
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 01 Jan 2020

Mr Cormac Short

Ceased
Harborne Road, BirminghamB15 3HN
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Change Person Director Company
27 June 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
27 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 September 2018
NEWINCIncorporation