CELOXICA HOLDINGS LIMITED
Get an alert when CELOXICA HOLDINGS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-02-14
Overdue
Watchouts
Cash
£2M
-22.5% vs 2023
Net assets
£2M
-40.6% vs 2023
Employees
39
+18.2% vs 2023
Profit before tax
£311K
+158% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Confirmation statement overdue
Due 2026-02-14.
Name history
Renamed 4 times since incorporation
- CELOXICA HOLDINGS LIMITED 2024-04-04 → present
- CELOXICA HOLDINGS PLC 2005-10-11 → 2024-04-04
- CELOXICA HOLDINGS LIMITED 2002-06-18 → 2005-10-11
- CELOXICA HOLDINGS PLC 2000-09-13 → 2002-06-18
- INTERCEDE 1494 LIMITED 1999-11-03 → 2000-09-13
Net assets
2-year trend · vs Technology median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £8,286,058 | £11,265,480 | |
| Operating profit | -£498,918 | £335,411 | |
| Profit before tax | -£536,254 | £311,284 | |
| Net profit | -£40,872 | £791,200 | |
| Cash | £2,065,936 | £1,600,429 | |
| Total assets less current liabilities | — | — | |
| Net assets | £2,852,868 | £1,693,299 | |
| Equity | £2,852,868 | £1,693,299 | |
| Average employees | 33 | 39 | |
| Wages | £2,734,728 | £3,823,085 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | -6.0% | 3.0% | |
| Net margin | -0.5% | 7.0% | |
| Gearing (liabilities / total assets) | 58.4% | 74.8% | |
| Current ratio | 1.31x | 0.96x | |
| Interest cover | -13.36x | 13.55x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Blick Rothenberg Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Significant events
- “In 2024, we also completed a transaction to offer an exit to our existing shareholders through the combination of a secondary trade representing 22% of the capital ($5 million), and a share buyback round of 12% of shares of the company ($3 million).”
- “On 10 April 2024 the directors approved a solvency statement under Section 643 of the Companies Act 2006. Following the declaration of solvency, the directors initiated a capital reduction to increase reserves. On 25 April 2024 share premium was reduced from £6,938,120 to £nil and share capital was reduced from £21,284,843 to £5,944 with the corresponding entries credited to reserves.”
- “On 8 May 2024 the company entered into a share-buyback, repurchasing (i) 137,752,053 ordinary shares of 0.001 pence each, (ii) 12,400,000 A shares of 0.001 pence each and (iii) 12,400,000 ordinary shares of 0.000001 pence each for a total consideration of £2,222,086.56. These shares were subsequently cancelled.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 45 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| RESCOURIO, Antoine | Secretary | 2008-07-02 | — | French |
| BOUHELIER, Jean-Marc | Director | 2007-10-30 | Oct 1964 | French |
| LASCELLES, Edward | Director | 2024-05-08 | Oct 1975 | British |
| RESCOURIO, Antoine | Director | 2024-05-08 | Sep 1963 | French |
| STAINES, Lee | Director | 2007-07-16 | Jul 1965 | British |
| UBEROI, Hank | Director | 2024-05-08 | Feb 1961 | American |
Show 45 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DYDE, Stephen David | Secretary | 2000-09-11 | 2004-07-23 |
| MORGAN, Bernard Owen | Secretary | 2004-07-23 | 2007-02-28 |
| YOUNG, Michelle Elizabeth | Secretary | 2007-02-28 | 2008-05-31 |
| MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-03 | 2000-09-13 |
| ANCHE, Asita | Director | 2011-05-19 | 2017-04-25 |
| ASKEW, Herbert Frank, Dr. | Director | 2000-09-26 | 2001-09-07 |
| BISHOP, Philip Edward | Director | 2002-08-01 | 2007-01-31 |
| CASWELL, John | Director | 2001-04-04 | 2001-09-07 |
| CHEESMAN, David | Director | 2001-09-07 | 2008-07-02 |
| CHRISTENSEN, Paul Gerard | Director | 2011-05-19 | 2011-09-22 |
| DUNN, Doug | Director | 2001-04-04 | 2001-09-07 |
| DYDE, Stephen David | Director | 2001-04-04 | 2004-12-15 |
| FAULKNER, Nigel | Director | 2011-03-27 | 2014-09-10 |
| FRYER, Jack | Director | 2001-04-04 | 2008-07-02 |
| GUPTA, Ashwin | Director | 2013-01-23 | 2016-02-11 |
| HAMPSON, Stephen Peter, Dr | Director | 2021-10-13 | 2024-05-08 |
| HOLMAN, Martyn Andrew | Director | 2014-09-10 | 2015-03-25 |
| HOPKINS, Keith | Director | 2005-02-01 | 2006-01-25 |
| JON, Mcconaughy | Director | 2009-11-12 | 2010-12-31 |
| KOLERUS, Keith | Director | 2001-02-06 | 2004-05-31 |
| LEOW, Hock Chon | Director | 2000-09-26 | 2001-09-07 |
| LINCOLN, Robin Lewis | Director | 2015-03-25 | 2020-12-01 |
| MARSH, John Richard, Dr | Director | 2009-10-19 | 2010-08-08 |
| MCKAY, Clarissa Margaret | Director | 2020-12-01 | 2022-01-10 |
| MORGAN, Bernard Owen | Director | 2000-09-11 | 2007-02-28 |
| MULLIGAN, Raymond Bernard | Director | 2014-09-10 | 2018-05-23 |
| NAEEM, Zartasha | Director | 2017-04-25 | 2017-07-17 |
| NIELSEN, Jesper | Director | 2001-09-07 | 2005-09-23 |
| ODDIE, John Charles William Marshall | Director | 2008-07-02 | 2024-11-08 |
| PARLAPALLI, Rao | Director | 2009-11-12 | 2010-09-16 |
| PATEL, Jayesh Ramesh | Director | 2009-10-19 | 2013-01-23 |
| PATEL, Pankil | Director | 2011-03-24 | 2016-03-01 |
| PHEASANT, Somerset William Gabriel | Director | 2016-02-01 | 2018-11-20 |
| SALKINDE, Yuri | Director | 2018-05-01 | 2024-05-08 |
| SWEENEY, Charles Eric | Director | 2000-09-11 | 2001-09-26 |
| TREANOR, Jon | Director | 2000-09-11 | 2001-12-31 |
| TUDORAN, Marinela | Director | 2016-04-01 | 2024-04-05 |
| WALLACE, Louise Helen | Director | 1999-11-03 | 2000-09-11 |
| WARNER, William | Director | 1999-11-03 | 2000-09-11 |
| WATTS, Colin Brendan | Director | 2010-08-04 | 2014-09-10 |
| YARED, Rana, Ms. | Director | 2011-09-22 | 2013-01-23 |
| YEOMAN, Ian Christopher | Director | 2005-11-24 | 2007-10-30 |
| YOUNG, Michelle Elizabeth | Director | 2007-02-28 | 2008-05-31 |
| NEWMEDIA SPARK DIRECTORS LIMITED | Corporate Director | 2013-01-23 | 2015-08-06 |
| NEWMEDIA SPARK DIRECTORS LIMITED | Corporate Director | 2009-10-19 | 2009-10-19 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 586 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-05-16 MA Memorandum articles
- 2024-05-16 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-10-02 | AA | accounts | Accounts with accounts type group | |
| 2025-06-25 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-21 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-02-17 | SH06 | capital | Capital cancellation shares | |
| 2025-02-12 | SH03 | capital | Capital return purchase own shares | |
| 2024-11-20 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-10 | AA | accounts | Accounts with accounts type group | |
| 2024-07-02 | SH03 | capital | Capital return purchase own shares | |
| 2024-06-03 | SH06 | capital | Capital cancellation shares | |
| 2024-06-03 | SH06 | capital | Capital cancellation shares | |
| 2024-05-16 | MA | incorporation | Memorandum articles | |
| 2024-05-16 | RESOLUTIONS | resolution | Resolution | |
| 2024-05-10 | AP01 | officers | Appoint person director company with name date | |
| 2024-05-10 | AP01 | officers | Appoint person director company with name date | |
| 2024-05-10 | TM01 | officers | Termination director company with name termination date | |
| 2024-05-10 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-26 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2024-04-26 | SH20 | capital | Legacy | |
| 2024-04-26 | CAP-SS | insolvency | Legacy |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 5
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
+36%
£8,286,058 £11,265,480
-
Cash
-22.5%
£2,065,936 £1,600,429
-
Net assets
-40.6%
£2,852,868 £1,693,299
-
Employees
+18.2%
33 39
-
Operating profit
+167.2%
-£498,918 £335,411
-
Profit before tax
+158%
-£536,254 £311,284
-
Wages
+39.8%
£2,734,728 £3,823,085
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers