CELERITY LIMITED
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.
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
- CELERITY LIMITED 2002-07-11 → present
- 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
- CELERITY LIMITED · parent
- Celerity (Scotland) Limited 100%
- Chilli IT Ltd 100%
Significant events
- “On 15 May 2024, the company acquired 100% of the issued share capital in Chilli IT Ltd for a total consideration of £6,080,000.”
- “On 30 June 2025, the company acquired the entire share capital of Silverstring Holdings Limited. The consideration payable was £3m +/- relevant adjustments for cash, debt and working capital to be determined within 60 days of acquisition.”
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 | |
| 2025-09-29 | AA | accounts | Accounts with accounts type full | |
| 2025-06-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-10 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-31 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-12-31 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-09-03 | AA | accounts | Accounts with accounts type full | |
| 2024-07-08 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-08 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-08 | AP01 | officers | Appoint person director company with name date | |
| 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 | |
| 2024-06-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-06-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-06-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-06-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-06-14 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- 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
Latest filed period vs the prior one