UKBizDB.co.uk

CELLULAR GOODS PLC

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

This company is commonly known as Cellular Goods Plc. The company was founded 5 years ago and was given the registration number 11537452. The firm's registered office is in LONDON. You can find them at 9th Floor, 16, Great Queen Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CELLULAR GOODS PLC
Company Number:11537452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9th Floor, 16, Great Queen Street, London, England, WC2B 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor,16 Great Queen Street, London, Great Queen Street, London, England, WC2B 5DG

Secretary31 August 2022Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director08 January 2024Active
101 Telok Ayer Street, #03-02, (068574), Singapore,

Director05 May 2023Active
16 Great Queen Street, London, Great Queen Street, London, England, WC2B 5DG

Director22 August 2022Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director12 May 2022Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director12 May 2022Active
Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, England, SP7 0PF

Secretary10 October 2018Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Secretary09 November 2020Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director03 December 2019Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director03 December 2019Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director06 December 2021Active
7, Savoy Court, London, England, WC2R 0EX

Director28 January 2021Active
7, Savoy Court, London, England, WC2R 0EX

Director28 January 2021Active
Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PF

Director25 August 2018Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director18 February 2020Active
Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom, SW1Y 6LX

Director10 October 2018Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director03 December 2019Active
9th Floor, 16, Great Queen Street, London, England, WC2B 5DG

Director09 November 2020Active

People with Significant Control

Durban Holdings Ltd
Notified on:17 September 2018
Status:Active
Country of residence:Canada
Address:6448, Toad Hollow, Whistler, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Vincent Le Druillenec
Notified on:25 August 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Blackmore Cottage, West Street, Shaftesbury, United Kingdom, SP7 0PF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person secretary company with change date.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-08Change of name

Certificate change of name company.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-06Resolution

Resolution.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.