UKBizDB.co.uk

CELLOMATICS BIOSCIENCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cellomatics Biosciences Limited. The company was founded 8 years ago and was given the registration number 09782496. The firm's registered office is in NOTTINGHAM. You can find them at 119-122 Stewart Adams Building Pennyfoot Street, Biocity, Nottingham, Nottinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CELLOMATICS BIOSCIENCES LIMITED
Company Number:09782496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:119-122 Stewart Adams Building Pennyfoot Street, Biocity, Nottingham, Nottinghamshire, United Kingdom, NG1 1GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Wheatcroft Drive, Edwalton, United Kingdom, NG12 4JF

Director17 September 2015Active

People with Significant Control

Mr Shailendra Rambaran Singh
Notified on:15 September 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:64 Wheatcroft Drive, Edwalton, United Kingdom, NG12 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Everist Rozario D'Souza
Notified on:30 September 2016
Status:Active
Date of birth:December 1964
Nationality:Chinese
Country of residence:China
Address:458, Des Voeux Road West, Hong Kong, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Ivan D'Souza
Notified on:30 September 2016
Status:Active
Date of birth:May 1971
Nationality:Chinese
Country of residence:China
Address:458, Des Voeux Road West, Hong Kong, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Shailendra Rambaran Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:26, Swains Avenue, Nottingham, England, NG3 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.