Background WavePink WaveYellow Wave

CELNOR ENVIRONMENTAL RISK SOLUTIONS LIMITED (16181259)

CELNOR ENVIRONMENTAL RISK SOLUTIONS LIMITED (16181259) is an active UK company. incorporated on 13 January 2025. 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 RISK SOLUTIONS LIMITED has been registered for 1 year. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
16181259
Status
active
Type
ltd
Incorporated
13 January 2025
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, PARRINGTON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELNOR ENVIRONMENTAL RISK SOLUTIONS LIMITED

CELNOR ENVIRONMENTAL RISK SOLUTIONS LIMITED is an active company incorporated on 13 January 2025 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 RISK SOLUTIONS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16181259

LTD Company

Age

1 Years

Incorporated 13 January 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 13 October 2026
Period: 13 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PROJECT STREAM HOLDCO LIMITED
From: 13 January 2025To: 11 March 2026
Contact
Address

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

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Loan Secured
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BONTHRON, Gillian

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

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 13 Jan 2025

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 13 Jan 2025
Resigned 27 Oct 2025

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 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

14

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
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
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
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
18 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2025
NEWINCIncorporation