Background WavePink WaveYellow Wave

CELTIC INVESTMENTS (WIMBLEDON) LIMITED (11609451)

CELTIC INVESTMENTS (WIMBLEDON) LIMITED (11609451) is an active UK company. incorporated on 8 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CELTIC INVESTMENTS (WIMBLEDON) LIMITED has been registered for 7 years. Current directors include GOKANI, Ajaykumar Chandulal.

Company Number
11609451
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Ajaykumar Chandulal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC INVESTMENTS (WIMBLEDON) LIMITED

CELTIC INVESTMENTS (WIMBLEDON) LIMITED is an active company incorporated on 8 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CELTIC INVESTMENTS (WIMBLEDON) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11609451

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

128 Exeter Road Harrow HA2 9PL England
From: 15 March 2021To: 28 September 2021
Suite 103, First Floor 46a Station Road North Harrow Middlesex HA2 7SE United Kingdom
From: 8 October 2018To: 15 March 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Owner Exit
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GOKANI, Ajaykumar Chandulal

Active
Coldbath Square, LondonEC1R 5HL
Born December 1965
Director
Appointed 08 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Celtic Investments (Uk) Limited

Active
First Floor, North HarrowHA2 7SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Orange Tree Property Developments Limited

Active
116a High Street, EdgwareHA8 7EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Brookhouse Interior Designs Limited

Active
Phoenix Business Centre, HarrowHA1 2SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Mr Ajaykumar Chandulal Gokani

Ceased
46a Station Road, North HarrowHA2 7SE
Born December 1965

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Incorporation Company
8 October 2018
NEWINCIncorporation