Background WavePink WaveYellow Wave

CELADON PROPERTY CO LIMITED (11886065)

CELADON PROPERTY CO LIMITED (11886065) is an active UK company. incorporated on 15 March 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CELADON PROPERTY CO LIMITED has been registered for 7 years. Current directors include SHORT, James Gareth.

Company Number
11886065
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
SHORT, James Gareth
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELADON PROPERTY CO LIMITED

CELADON PROPERTY CO LIMITED is an active company incorporated on 15 March 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CELADON PROPERTY CO LIMITED was registered 7 years ago.(SIC: 10890)

Status

active

Active since 7 years ago

Company No

11886065

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

VERTIGROW TECHNOLOGY LTD
From: 15 March 2019To: 3 January 2023
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

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
2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP United Kingdom
From: 15 March 2019To: 21 October 2020
Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Funding Round
Jul 20
Share Issue
Sept 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Loan Secured
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Nov 21
Loan Cleared
Mar 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
Director Left
Dec 24
6
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHORT, James Gareth

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

WILLIAMS, Kerin

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 20 Dec 2022
Resigned 27 Jun 2025

ALLEN, Paul

Resigned
Cowcross Street, LondonEC1M 6DF
Born March 1991
Director
Appointed 02 Dec 2019
Resigned 20 Dec 2022

MITCHELL, John Francis

Resigned
Cowcross Street, LondonEC1M 6DF
Born April 1958
Director
Appointed 02 Oct 2020
Resigned 20 Dec 2022

MITCHELL, John Francis

Resigned
Fleet Street, LondonEC4A 2DY
Born April 1958
Director
Appointed 15 Mar 2019
Resigned 01 Oct 2020

RICKARD, Jonathan Paul

Resigned
Dewhurst Terrace, Newcastle Upon TyneNE16 5LP
Born April 1980
Director
Appointed 02 Dec 2019
Resigned 15 Jan 2020

SHORT, James Gareth

Resigned
Dewhurst Terrace, Newcastle Upon TyneNE16 5LP
Born March 1968
Director
Appointed 02 Dec 2019
Resigned 02 Dec 2019

TURNER, Jonathan Paul

Resigned
Cowcross Street, LondonEC1M 6DF
Born October 1978
Director
Appointed 20 Dec 2022
Resigned 27 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022
Cowcross Street, LondonEC1M 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 11 Apr 2022

Mr James Gareth Short

Ceased
Cowcross Street, LondonEC1M 6DF
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2020
Ceased 28 Mar 2022

Mr John Francis Mitchell

Ceased
Cowcross Street, LondonEC1M 6DF
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

71

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
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Change Person Director Company
27 June 2025
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 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
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Memorandum Articles
5 October 2020
MAMA
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2020
RESOLUTIONSResolutions
Memorandum Articles
1 October 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Incorporation Company
15 March 2019
NEWINCIncorporation