Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELEBRUS TECHNOLOGIES PLC
Company Information for

CELEBRUS TECHNOLOGIES PLC

ELMBROOK HOUSE, 18-19 STATION ROAD, SUNBURY-ON-THAMES, TW16 6SB,
Company Registration Number
01892751
Public Limited Company
Active

Company Overview

About Celebrus Technologies Plc
CELEBRUS TECHNOLOGIES PLC was founded on 1985-03-06 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Celebrus Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELEBRUS TECHNOLOGIES PLC
 
Legal Registered Office
ELMBROOK HOUSE
18-19 STATION ROAD
SUNBURY-ON-THAMES
TW16 6SB
Other companies in TW16
 
Previous Names
D4T4 SOLUTIONS PLC15/11/2023
I S SOLUTIONS PLC20/07/2016
Filing Information
Company Number 01892751
Company ID Number 01892751
Date formed 1985-03-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB887132009  
Last Datalog update: 2024-05-05 13:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELEBRUS TECHNOLOGIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELEBRUS TECHNOLOGIES PLC
The following companies were found which have the same name as CELEBRUS TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Celebrus Technologies, Inc. 5670 Wilshire Blvd Ste 1530 Los Angeles CA 90036 Active Company formed on the 2014-03-07

Company Officers of CELEBRUS TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
JAMES HENRY THORNE
Company Secretary 2017-07-27
MARK GEOFFREY BOXALL
Director 2016-09-26
JAMES LLOYD DODKINS
Director 1997-05-06
PETER JOHN KEAR
Director 1991-07-26
JOHN LYTHALL
Director 1991-07-26
ROGER STEVEN MCDOWELL
Director 2008-01-17
PETER ANTHONY SIMMONDS
Director 2015-04-14
MATHEW TOD
Director 2016-12-21
CARMEL ELIZABETH WARREN
Director 2015-11-24
PETER FREDERICK WHITING
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEIGH SCOTT TINLING
Company Secretary 1991-07-26 2017-07-27
PETER DAVID ENGLISH
Director 1997-05-06 2016-07-20
MICHAEL LEIGH SCOTT TINLING
Director 2007-07-01 2016-07-20
GODFREY STEPHEN SHINGLES
Director 2015-01-23 2016-01-23
BARRIE ANDERSON CLARK
Director 1997-05-06 2015-07-30
JONATHAN CHARLES WEST
Director 1997-05-06 2009-06-04
ROBERT JOHN CHRISTOPHER SIMONS
Director 1993-12-16 2005-06-30
MICHAEL JOHN DE SMITH
Director 2001-08-16 2004-09-29
VENTURE CAPITAL FUNDING LTD
Director 1991-07-26 1997-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEOFFREY BOXALL GREENACRE SCHOOL FOR GIRLS LIMITED Director 2015-01-09 CURRENT 1950-05-01 Dissolved 2016-05-24
MARK GEOFFREY BOXALL SIVOTAR LTD Director 2009-08-24 CURRENT 2009-08-24 Active
JAMES LLOYD DODKINS SPEED-TRAP HOLDINGS LIMITED Director 2015-01-23 CURRENT 2000-08-21 Active
JAMES LLOYD DODKINS MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
JAMES LLOYD DODKINS I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
JAMES LLOYD DODKINS D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
PETER JOHN KEAR MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
PETER JOHN KEAR I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
PETER JOHN KEAR D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
PETER JOHN KEAR CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
PETER JOHN KEAR INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
PETER JOHN KEAR CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
PETER JOHN KEAR AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
PETER JOHN KEAR AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
PETER JOHN KEAR INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JOHN KEAR @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
PETER JOHN KEAR INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
PETER JOHN KEAR INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
JOHN LYTHALL I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
JOHN LYTHALL D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
JOHN LYTHALL SPEED-TRAP HOLDINGS LIMITED Director 2010-10-25 CURRENT 2000-08-21 Active
JOHN LYTHALL CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
JOHN LYTHALL INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
JOHN LYTHALL CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
JOHN LYTHALL AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
JOHN LYTHALL AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
JOHN LYTHALL INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JOHN LYTHALL @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
JOHN LYTHALL INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL COVALENT DESIGN LIMITED Director 1994-07-20 CURRENT 1994-07-04 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL HARGREAVES SERVICES PLC Director 2018-05-11 CURRENT 2003-11-04 Active
ROGER STEVEN MCDOWELL AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
ROGER STEVEN MCDOWELL TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
ROGER STEVEN MCDOWELL PROTEOME SCIENCES PLC Director 2014-07-01 CURRENT 1993-12-10 Active
ROGER STEVEN MCDOWELL BRAND ARCHITEKTS GROUP PLC Director 2012-03-01 CURRENT 1986-01-07 Active
ROGER STEVEN MCDOWELL AVINGTRANS PLC Director 2008-02-22 CURRENT 1985-12-04 Active
ROGER STEVEN MCDOWELL DISPERSE LIMITED Director 2007-08-31 CURRENT 1995-04-28 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL DOVEHOCO 201 LIMITED Director 2007-08-23 CURRENT 2007-08-09 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL FINEGUARD LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2017-06-27
ROGER STEVEN MCDOWELL CORSAIR TECHINVEST LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2017-03-16
PETER ANTHONY SIMMONDS CLOUDCALL GROUP LIMITED Director 2015-04-09 CURRENT 2005-07-15 Active
CARMEL ELIZABETH WARREN MAGIQ LIMITED Director 2010-10-25 CURRENT 2009-10-20 Active
CARMEL ELIZABETH WARREN D4T4 SOLUTIONS LIMITED Director 2010-10-25 CURRENT 1999-10-11 Active
CARMEL ELIZABETH WARREN INSPIRED BUSINESS COACHING LIMITED Director 2002-10-09 CURRENT 2002-10-09 Active
CARMEL ELIZABETH WARREN MARSHALL KEEN LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
PETER FREDERICK WHITING KEYSTONE LAW GROUP PLC Director 2017-10-26 CURRENT 2014-05-13 Active
PETER FREDERICK WHITING FDM GROUP (HOLDINGS) PLC Director 2014-06-16 CURRENT 2009-11-17 Active
PETER FREDERICK WHITING KENILWORTH LAWN TENNIS & SQUASH CLUB LIMITED Director 2014-03-04 CURRENT 1924-05-21 Active
PETER FREDERICK WHITING WHITINGPOD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PETER FREDERICK WHITING APTITUDE SOFTWARE GROUP PLC Director 2012-02-02 CURRENT 1981-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Guerino Luigi Bruno, Iii on 2024-04-02
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SIMMONDS
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MRS HELEN PATRICIA GILDER
2023-04-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,661.32 on 2023-02-13</ul>
2023-04-19Sale or transfer of treasury shares on 2023-01-22<ul><li>GBP 85,752.02</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,455.06 on 2022-11-30</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,459.08 on 2022-11-10</ul>
2022-08-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 69,632.86 on 2022-08-02
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-08-09RES01ADOPT ARTICLES 09/08/22
2022-08-04CC04Statement of company's objects
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,717.4 on 2022-02-24</ul>
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,232.68 on 2022-01-28</ul>
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,506.5 on 2022-06-14</ul>
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,991.1 on 2022-04-14</ul>
2022-06-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 68,991.1 on 2022-04-14
2022-03-31CH01Director's details changed for Guerino Luigi Bruno, Iii on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEAR
2021-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 68,610.68 on 2021-10-05
2021-10-26SH04Sale or transfer of treasury shares on 2020-10-05
  • GBP 67,000.68
2021-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP01DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA
2021-08-27AP01DIRECTOR APPOINTED GUERINO LUIGI BRUNO, III
2021-08-11SH0130/07/21 STATEMENT OF CAPITAL GBP 808629.06
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-08AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-07-06AD02Register inspection address changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY BOXALL
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL IRVINE
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTHALL
2021-03-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 67,620.68 on 2021-03-12
2021-02-11SH04Sale or transfer of treasury shares on 2021-01-19
  • GBP 63,809.64
2021-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 66,910.68 on 2021-01-25
2020-09-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 67,772.98 on 2020-08-24
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 67,381.78 on 2020-08-18
2020-08-27SH04Sale or transfer of treasury shares on 2020-08-18
  • GBP 65,483.38
2020-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 56,423.38 on 2020-07-03
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,606.88 on 2020-03-30
2020-05-05AP01DIRECTOR APPOINTED CHARLES CAMPBELL IRVINE
2020-04-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,506.88 on 2020-03-27
2020-02-07SH04Sale or transfer of treasury shares on 2020-02-03
  • GBP 902.72
2019-12-02AP01DIRECTOR APPOINTED DR MONIKA BIDDULPH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW TOD
2019-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-09SH0108/07/19 STATEMENT OF CAPITAL GBP 808351.12
2019-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,701.82 on 2019-05-24
2019-09-09SH04Sale or transfer of treasury shares on 2019-07-09
  • GBP 1,902.72
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL ELIZABETH WARREN
2019-06-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600122473Y2019 ASIN: GB0001351955
2019-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,501.82 on 2019-03-25
2019-04-02SH0121/03/19 STATEMENT OF CAPITAL GBP 794017.78
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEVEN MCDOWELL
2019-03-11SH04Sale or transfer of treasury shares on 2019-02-20
  • GBP 384.18
2019-03-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 584.18 on 2019-01-22
2019-02-11SH04Sale or transfer of treasury shares on 2019-01-31
  • GBP 534.18
2019-01-29SH04Sale or transfer of treasury shares on 2019-01-21
  • GBP 2,469.26
2019-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,984.18 on 2019-01-21
2019-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,983.64 on 2018-12-13
2019-01-17SH04Sale or transfer of treasury shares on 2018-12-04
  • GBP 2,734.18
2018-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600116691Y2018 ASIN: GB0001351955
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
2018-09-05RES13AUTH TO ALLOT SHARES 23/08/2018
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,970.52 on 2018-03-23
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 765220.38
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-15AP01DIRECTOR APPOINTED MR PETER FREDERICK WHITING
2018-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600112136Y2018 ASIN: GB0001351955
2017-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600105938Y2017 ASIN: GB0001351955
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03RES13Resolutions passed:
  • Auth to allot shares 27/07/2017
  • Resolution of removal of pre-emption rights
2017-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-27AP03Appointment of Mr James Henry Thorne as company secretary on 2017-07-27
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 759086.36
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600101927Y2017 ASIN: GB0001351955
2017-04-03SH0422/03/17 TREASURY CAPITAL GBP 82.2
2017-04-03SH03RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 230.32
2017-01-27AP01DIRECTOR APPOINTED MR MATHEW TOD
2016-12-21SH0407/12/16 TREASURY CAPITAL GBP 30.32
2016-11-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600095977Y2016 ASIN: GB0001351955
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 7942.9
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 7042.9
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 7442.9
2016-10-11SH0426/09/16 TREASURY CAPITAL GBP 50.32
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 5333.9
2016-10-11SH0424/03/16 TREASURY CAPITAL GBP 2915.48
2016-10-11SH0415/09/16 TREASURY CAPITAL GBP 1450.32
2016-09-26AP01DIRECTOR APPOINTED MR MARK GEOFFREY BOXALL
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-05MEM/ARTSARTICLES OF ASSOCIATION
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 748766.58
2016-08-16SH0115/08/16 STATEMENT OF CAPITAL GBP 748766.58
2016-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TINLING
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGLISH
2016-07-20RES15CHANGE OF NAME 20/07/2016
2016-07-20CERTNMCOMPANY NAME CHANGED I S SOLUTIONS PLC CERTIFICATE ISSUED ON 20/07/16
2016-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES 11/01/16 TREASURY CAPITAL GBP 3933.9
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY SHINGLES
2016-01-18SH0431/12/15 TREASURY CAPITAL GBP 3490.98
2016-01-14SH03RETURN OF PURCHASE OF OWN SHARES 21/12/15 TREASURY CAPITAL GBP 5590.98
2015-12-24SH03RETURN OF PURCHASE OF OWN SHARES 04/12/15 TREASURY CAPITAL GBP 4115.54
2015-11-24AP01DIRECTOR APPOINTED MRS CARMEL ELIZABETH WARREN
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 731660.4
2015-08-17SH0117/08/15 STATEMENT OF CAPITAL GBP 731660.4
2015-08-14RES13SECTION 693(4) OF CA 2006 30/07/2015
2015-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-06AR0120/07/15 FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK
2015-06-27AP01DIRECTOR APPOINTED MR GODFREY STEPHEN SHINGLES
2015-05-05SH0417/04/15 TREASURY CAPITAL GBP 1913.32
2015-04-27AP01DIRECTOR APPOINTED PETER ANTHONY SIMMONDS
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018927510005
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 708431.56
2015-03-18SH0117/03/15 STATEMENT OF CAPITAL GBP 708431.56
2015-02-20SH0123/01/15 STATEMENT OF CAPITAL GBP 687709.14
2015-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-30RES13SHARE PURCHASE AGREEMENT APPROVED, AUTH SHARE CAP INCREASE, CO BUSINESS 20/01/2015
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018927510004
2014-12-24AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-11-03SH0421/10/14 TREASURY CAPITAL GBP 2749.04
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 3409.04
2014-08-15SH03RETURN OF PURCHASE OF OWN SHARES 29/07/14 TREASURY CAPITAL GBP 1722.52
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 508735.82
2014-07-23AR0120/07/14 FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14AUDAUDITOR'S RESIGNATION
2014-04-17SH03RETURN OF PURCHASE OF OWN SHARES 20/02/14 TREASURY CAPITAL GBP 1076.6
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES 27/01/14 TREASURY CAPITAL GBP 876.6
2013-10-14SH0407/10/13 TREASURY CAPITAL GBP 78.72
2013-10-08SH0107/10/13 STATEMENT OF CAPITAL GBP 508735.82
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES 25/07/13 TREASURY CAPITAL GBP 459
2013-08-14SH0425/07/13 TREASURY CAPITAL GBP 0
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES 29/07/13 TREASURY CAPITAL GBP 200
2013-07-29AR0120/07/13 FULL LIST
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10SH0404/06/13 TREASURY CAPITAL GBP 0
2013-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-23SH0123/05/13 STATEMENT OF CAPITAL GBP 506235.82
2013-05-01SH03RETURN OF PURCHASE OF OWN SHARES 18/04/13 TREASURY CAPITAL GBP 1382.92
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES 26/03/13 TREASURY CAPITAL GBP 800
2013-01-31SH03RETURN OF PURCHASE OF OWN SHARES 15/01/13 TREASURY CAPITAL GBP 500
2012-09-24SH0120/09/12 STATEMENT OF CAPITAL GBP 502925.82
2012-07-26AR0120/07/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD DODKINS / 20/07/2012
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21SH0416/09/11 TREASURY CAPITAL GBP 0
2011-08-17AR0120/07/11 FULL LIST
2011-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-26SH0421/12/10 TREASURY CAPITAL GBP 833.08
2010-12-31SH0419/04/10 TREASURY CAPITAL GBP 1721.08
2010-08-16AR0120/07/10 FULL LIST
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH SCOTT TINLING / 20/07/2010
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04SH03RETURN OF PURCHASE OF OWN SHARES 10/12/09 TREASURY CAPITAL GBP 2021.08
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01169A(2)20/08/09 GBP TR 1327414@0.02=26548.28
2009-08-18363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL TINLING / 19/07/2009
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WEST
2009-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-27169A(2)15/04/09 GBP TR 30000@0.02=600
2008-12-11169(1B)31/10/08 GBP TI 500000@0.02=10000
2008-11-17169A(2)07/11/08 GBP TR 85000@0.02=1700
2008-09-17169(1B)22/08/08 GBP TI 500000@0.02=10000
2008-08-19169A(2)13/05/08 GBP TR 253190@0.02=5063.8
2008-08-19169A(2)22/07/08 GBP TR 1239650@0.02=24793 GBP IC 520656/495863
2008-08-15169(1B)13/06/08 GBP TI 1550000@0.02=31000
2008-08-12169(1B)06/11/06 GBP TI 436308@0.02=8726.16
2008-08-04363sRETURN MADE UP TO 19/07/08; BULK LIST AVAILABLE SEPARATELY
2008-08-01SASHARE AGREEMENT OTC
2008-05-23RES01ALTER ARTICLES 15/05/2008
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 19/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CELEBRUS TECHNOLOGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELEBRUS TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-13 Outstanding HSBC BANK PLC
2015-01-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-09-11 Outstanding HSBC BANK PLC
MARINE MORTGAGE 1996-11-13 Satisfied BARCLAYS BANK PLC (T/A MERCANTILE CREDIT)
FIXED AND FLOATING CHARGE 1994-10-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELEBRUS TECHNOLOGIES PLC

Intangible Assets
Patents
We have not found any records of CELEBRUS TECHNOLOGIES PLC registering or being granted any patents
Domain Names

CELEBRUS TECHNOLOGIES PLC owns 2 domain names.

issolutions.co.uk   norgrenexpressvalves.co.uk  

Trademarks
We have not found any records of CELEBRUS TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income

Government spend with CELEBRUS TECHNOLOGIES PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-10-29 GBP £59,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CELEBRUS TECHNOLOGIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELEBRUS TECHNOLOGIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELEBRUS TECHNOLOGIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ISL
Listed Since 16-Jun-08
Market Sector Software & Computer Services
Market Sub Sector Computer Services
Market Capitalisation £15.0824M
Shares Issues 25,348,499.00
Share Type ORD GBP0.02
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.