UKBizDB.co.uk

CELLSOC LIMITED

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

This company is commonly known as Cellsoc Limited. The company was founded 20 years ago and was given the registration number 05038829. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CELLSOC LIMITED
Company Number:05038829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary19 July 2014Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director11 February 2004Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director11 February 2004Active
38-40 London Fruit Exchange, Brushfield Street, London, E1 6EU

Secretary09 February 2004Active
23 Shackleton Court, Maritime Quay, London, England, E14 3QF

Corporate Secretary11 February 2004Active
38-40 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Director09 February 2004Active

People with Significant Control

Red Mountain Investments Limited
Notified on:16 April 2019
Status:Active
Country of residence:United Kingdom
Address:20, Coxon Street, Spondon, United Kingdom, DE21 7JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hubert Richard De Rougemont
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:English
Country of residence:England
Address:41, Eastern Road, London, England, N2 9LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adam Howard Phelps
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.