Get an alert when CELERITY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CELERITY LIMITED 2002-07-11 → present
  2. WEST PARK TRADING CO.66 LIMITED 2002-07-02 → 2002-07-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing the ability of the company to continue to operate as a going concern for the foreseeable future, the directors have considered scenarios which have involved a degree of judgement based upon experience of the sector, forecast activity and the cash resources available to ensure that the financial statements can be prepared on the going concern basis.”

Group structure

  1. CELERITY LIMITED · parent
    1. Celerity (Scotland) Limited 100% · United Kingdom · Sale of IT infrastructure and services
    2. Chilli IT Ltd 100% · United Kingdom · Sale of IT infrastructure and services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
ALEXANDER, Alison Secretary 2024-12-02
ASTON, Craig Director 2017-04-25 Feb 1973 British
BROOKES, Edward Arthur Director 2025-01-31 Mar 1968 British
GOWEN, Michael John Director 2024-06-28 Jan 1983 British
SMITH, Graeme Douglas Director 2024-06-28 Apr 1970 British
Show 11 resigned officers
Name Role Appointed Resigned
ASTON, Craig Secretary 2017-04-25 2024-12-02
ROCHE, Christopher Joseph Secretary 2003-06-26 2008-07-29
WILSON, Christopher Secretary 2006-02-22 2017-04-25
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-07-10 2003-06-26
RAWCLIFFE AND CO. FORMATIONS LIMITED Corporate Nominee Secretary 2002-07-02 2002-07-05
GREEN, James Edward Director 2018-01-29 2020-12-31
HALL, Chris Director 2002-07-05 2024-06-28
KAY, David James Director 2018-11-13 2022-05-06
ROCHE, Christopher Joseph Director 2002-07-05 2024-06-28
WILSON, Christopher Director 2006-02-22 2018-01-29
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED Corporate Nominee Director 2002-07-02 2002-07-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Celerity Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-18 Active
Rochecim Holdings (No.2) Ltd Corporate entity Shares 25–50%, Voting 50–75%, Appoints directors 2021-09-08 Ceased 2021-11-18
Mr Chris Hall Individual Shares 25–50% 2016-06-30 Ceased 2021-11-18
Mr Christopher Joseph Roche Individual Shares 50–75% 2016-06-30 Ceased 2021-09-08

Filing timeline

Last 20 of 132 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-26 MA Memorandum articles
  • 2024-06-26 RESOLUTIONS Resolution
Date Type Category Description
2026-01-13 AD01 address Change registered office address company with date old address new address PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2024-12-31 TM02 officers Termination secretary company with name termination date PDF
2024-12-31 AP03 officers Appoint person secretary company with name date PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-06-26 MA incorporation Memorandum articles
2024-06-26 RESOLUTIONS resolution Resolution
2024-06-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-14 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page