CELTIC TRADING LIMITED

Active London

Other letting and operating of own or leased real estate

4 employees website.com
Other letting and operating of own or leased real estate
C

CELTIC TRADING LIMITED

Other letting and operating of own or leased real estate

Founded 26 Jun 2003 Active London, England 4 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

ELITEFINE LIMITED 26 Jun 2003 — 16 Apr 2013
Accounts Submitted 2 Sept 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 25 Mar 2026 Next due 5 Apr 2027 11 months remaining
Net assets £7M £992K 2023 year on year
Total assets £30M £265K 2023 year on year
Total Liabilities £23M £727K 2023 year on year
Charges 26
24 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Kalamu House 11 Coldbath Square London EC1R 5HL England

Website

www.example.com

Full company profile for CELTIC TRADING LIMITED (04811531), an active company based in London, England. Incorporated 26 Jun 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£49.61k

Increased by £14.12k (+40%)

Net Assets

£7.39M

Decreased by £991.64k (-12%)

Total Liabilities

£23.08M

Increased by £726.80k (+3%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

76%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,009,600 Shares £1.01m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 20249,800£10k£1
31 Mar 2016999,800£1000k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Ketan Gokani, Ajay Kumar Gokani And Mihir Ajay Gokani As Trustees Of The Argun Discretionary Trust
49.0%
4,900
Ajay Kumar Gokani, Mihir Ajay Gokani And Ketan Gokani As Trustees Of The Mill Hill Discretionary Trust
49.0%
4,900

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mihir Ajay Gokani

British

Active
Notified 27 Mar 2024
Residence England
DOB March 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Ajay Kumar Gokani

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Ketan Chandulal Gokani

British

Active
Notified 29 Apr 2021
Residence England
DOB August 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Mr Ajay Kumar Gokani

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Mihir Ajay Gokani

British

Active
Notified 27 Mar 2024
Residence England
DOB March 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Group Structure

Group Structure

CELTIC TRADING LIMITED Current Company
NIRUMA INVESTMENTS LLP united kingdom

Charges

Charges

24 outstanding 2 satisfied

Properties

Properties

13 freehold 39 leasehold 52 total
AddressTenurePrice PaidDate Added
Apartment 1102, Westmark Tower, 1 Newcastle Place, London (W2 1EQ) CITY OF WESTMINSTER
Leasehold£1,325,00026 Sept 2022
1 Winton Gardens, Edgware (HA8 6QP) HARROW
Leasehold£340,00022 Mar 2022
Apartment 2306, Westmark Tower, 1 Newcastle Place, London (W2 1BW) CITY OF WESTMINSTER
Leasehold£1,932,5507 Oct 2021
Land on the east side of 51 High Meadow Crescent, London (NW9 0XE) BRENT
Freehold-15 Jan 2021
51 High Meadow Crescent, London (NW9 0XE) BRENT
Freehold£420,00013 Jan 2021
Apartment 1102, Westmark Tower, 1 Newcastle Place, London (W2 1EQ)
Leasehold £1,325,000
Added 26 Sept 2022
District CITY OF WESTMINSTER
1 Winton Gardens, Edgware (HA8 6QP)
Leasehold £340,000
Added 22 Mar 2022
District HARROW
Apartment 2306, Westmark Tower, 1 Newcastle Place, London (W2 1BW)
Leasehold £1,932,550
Added 7 Oct 2021
District CITY OF WESTMINSTER
Land on the east side of 51 High Meadow Crescent, London (NW9 0XE)
Freehold
Added 15 Jan 2021
District BRENT
51 High Meadow Crescent, London (NW9 0XE)
Freehold £420,000
Added 13 Jan 2021
District BRENT

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026Confirmation StatementConfirmation statement made on 22 Mar 2026 with no updates
17 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Sept 2025AccountsAnnual accounts made up to 31 Mar 2025
24 Mar 2025Confirmation StatementConfirmation statement made on 22 Mar 2025 with updates
22 Oct 2024AccountsAnnual accounts made up to 31 Mar 2024
25 Mar 2026 Confirmation Statement

Confirmation statement made on 22 Mar 2026 with no updates

17 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Sept 2025 Accounts

Annual accounts made up to 31 Mar 2025

24 Mar 2025 Confirmation Statement

Confirmation statement made on 22 Mar 2025 with updates

22 Oct 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Confirmation statement made on 22 Mar 2026 with no updates

1 months ago on 25 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 17 Dec 2025

Annual accounts made up to 31 Mar 2025

7 months ago on 2 Sept 2025

Confirmation statement made on 22 Mar 2025 with updates

1 years ago on 24 Mar 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 22 Oct 2024