Background WavePink WaveYellow Wave

CELNOR ENVIRONMENTAL COMPLIANCE LIMITED (15964436)

CELNOR ENVIRONMENTAL COMPLIANCE LIMITED (15964436) is an active UK company. incorporated on 18 September 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELNOR ENVIRONMENTAL COMPLIANCE LIMITED has been registered for 1 year. Current directors include BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher.

Company Number
15964436
Status
active
Type
ltd
Incorporated
18 September 2024
Age
1 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELNOR ENVIRONMENTAL COMPLIANCE LIMITED

CELNOR ENVIRONMENTAL COMPLIANCE LIMITED is an active company incorporated on 18 September 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELNOR ENVIRONMENTAL COMPLIANCE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15964436

LTD Company

Age

1 Years

Incorporated 18 September 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 18 September 2024 (1 year ago)

Next Due

Due by 30 June 2026
Period: 18 September 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PROJECT RED FOX HOLDCO LIMITED
From: 18 September 2024To: 11 March 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

OATES, Robert Matthew

Active
ManchesterM2 3DE
Born August 1983
Director
Appointed 24 Sept 2024

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 18 Sept 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 18 Sept 2024
Resigned 27 Oct 2025

COX, Neil

Resigned
ManchesterM2 3DE
Born October 1968
Director
Appointed 18 Sept 2024
Resigned 24 Sept 2024

LAWSON, Alice Emily Hannah

Resigned
ManchesterM2 3DE
Born July 1993
Director
Appointed 18 Sept 2024
Resigned 24 Sept 2024

PATRICK, Nigel

Resigned
ManchesterM2 3DE
Born June 1957
Director
Appointed 18 Sept 2024
Resigned 24 Sept 2024

WILLIAMS, Mark Llewellyn

Resigned
ManchesterM2 3DE
Born July 1978
Director
Appointed 18 Sept 2024
Resigned 24 Sept 2024

Persons with significant control

1

ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Memorandum Articles
7 October 2024
MAMA
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2024
NEWINCIncorporation