CompanyTrack
C

CELERITY LIMITED

Active Manchester

Other information technology service activities

76 employees Website
Information technology, telecommunications and data Other information technology service activities
C

CELERITY LIMITED

Other information technology service activities

Founded 2 Jul 2002 Active Manchester, England 76 employees celerity-uk.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 26 Jun 2025
Net assets £17.94M £4.19M 2024 year on year
Total assets £41.93M £6.67M 2024 year on year
Total Liabilities £23.99M £2.48M 2024 year on year
Charges 11
1 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF England

Office (Ashington)

Ashington Workspace, F01, Lintonville Pkwy, Ashington NE63 9JZ

Credit Report

Discover CELERITY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£5.09M

Decreased by £1.13M (-18%)

Net Assets

£17.94M

Increased by £4.19M (+30%)

Total Liabilities

£23.99M

Increased by £2.48M (+12%)

Turnover

£32.17M

Decreased by £103.00k (-0%)

Employees

76

Increased by 14 (+23%)

Debt Ratio

57%

Decreased by 4 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

£15.0m raised
Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
BGFNov 2021Series B

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 39,100 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Sept 202139,100£0£0

Officers

Officers

5 active 11 resigned
Status
Alison AlexanderSecretaryUnknownUnknown2 Dec 2024Active
Craig AstonDirectorBritishEngland5325 Apr 2017Active
Edward Arthur BrookesDirectorBritishEngland5731 Jan 2025Active
Graeme Douglas SmithDirectorBritishEngland5528 Jun 2024Active
Michael John GowenDirectorBritishEngland4328 Jun 2024Active

Shareholders

Shareholders (5)

Celerity Topco Limited
41.2%
39,10027 Jun 2022
Christopher Joseph Roche
0.0%
027 Jun 2022
Christopher Hall
0.0%
027 Jun 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Celerity Topco Limited

United Kingdom

Active
Notified 18 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rochecim Holdings (no.2) Ltd

Ceased 18 Nov 2021

Ceased

Chris Hall

Ceased 18 Nov 2021

Ceased

Christopher Joseph Roche

Ceased 8 Sept 2021

Ceased

Group Structure

Group Structure

CELERITY TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CELERITY LIMITED Current Company
CELERITY (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHILLI IT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SILVERSTRING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-25 with no updatesView(3 pages)
26 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Feb 2025OfficersAppointment of Mr Edward Arthur Brookes as director on 2025-01-31View(2 pages)
31 Dec 2024OfficersAppointment of Mrs Alison Alexander as director on 2024-12-02View(2 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with no updates

26 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

10 Feb 2025 Officers

Appointment of Mr Edward Arthur Brookes as director on 2025-01-31

31 Dec 2024 Officers

Appointment of Mrs Alison Alexander as director on 2024-12-02

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-06-25 with no updates

7 months ago on 26 Jun 2025

Mortgage Satisfy Charge Full

7 months ago on 26 Jun 2025

Appointment of Mr Edward Arthur Brookes as director on 2025-01-31

1 years ago on 10 Feb 2025

Appointment of Mrs Alison Alexander as director on 2024-12-02

1 years ago on 31 Dec 2024