UKBizDB.co.uk

CELLULAR RADIO LIMITED

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

This company is commonly known as Cellular Radio Limited. The company was founded 42 years ago and was given the registration number 01612599. The firm's registered office is in SLOUGH. You can find them at 260 Bath Road, , Slough, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CELLULAR RADIO LIMITED
Company Number:01612599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:260 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary19 November 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director22 June 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 August 2016Active
21 The Avenue, Dallington, Northampton, NN5 7AJ

Secretary28 June 1993Active
7 De Barowe Mews, Leigh Road, London, N5 1SB

Secretary01 June 1993Active
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY

Secretary-Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary11 January 1996Active
Highfield Park Road, Haslemere, GU27 2NJ

Director-Active
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH

Director18 February 2002Active
Hawthorn House, 28 Chauntry Road, Maidenhead, SL6 1TS

Director-Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 April 2014Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 April 2014Active
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ

Director28 January 2002Active
3 Ashburnham Close, East Finchley, London, N2 0NH

Director-Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director02 December 2015Active
260, Bath Road, Slough, England, SL1 4DX

Director19 November 2001Active
56 De Parys Avenue, Bedford, MK40 2TP

Director02 March 1995Active
44 Blackacre Road, Theydon Bois, CM16 7LU

Director24 January 1994Active
Wellington, Street, Slough, United Kingdom, SL1 1YP

Director31 August 2007Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director07 September 2012Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director12 March 1996Active
Old York House, 47 York Road, Cheam, SM2 6HL

Director20 January 1995Active
86 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW

Director29 June 2006Active
260, Bath Road, Slough, England, SL1 4DX

Director27 March 2020Active
81 Newgate Street, London, EC1A 7AJ

Director12 March 1996Active

People with Significant Control

Telefonica Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-06-09Address

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

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change corporate secretary company with change date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.