This company is commonly known as Cellular U.k. Limited. The company was founded 29 years ago and was given the registration number 02927890. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CELLULAR U.K. LIMITED |
---|---|---|
Company Number | : | 02927890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 08 June 2017 | Active |
19, High Firs, Gills Hill, Radlett, England, WD7 8BH | Secretary | 10 August 1994 | Active |
41 Bennett Close, Welling, DA16 3HU | Secretary | 08 July 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 11 May 1994 | Active |
19, High Firs, Gills Hill, Radlett, England, WD7 8BH | Director | 01 September 2011 | Active |
19, High Firs, Gills Hill, Radlett, England, WD7 8BH | Director | 08 July 1994 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 08 June 2017 | Active |
Oakview, 56a Watford Road, Radlett, WD7 8LR | Director | 08 July 1994 | Active |
2 Kingsley Avenue, Borehamwood, WD6 4LY | Director | 05 May 1998 | Active |
16 Cunningham Avenue, St. Albans, AL1 1JL | Director | 22 June 2001 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 20 December 2016 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 11 May 1994 | Active |
217 Capstone Road, Bournemouth, BH8 8SA | Director | 21 July 2003 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 11 May 1994 | Active |
Mr David Michael Davidian | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Mr Anthony George Senter | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Mrs Hayley Freedman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakview, 56a Watford Road, Radlett, England, WD7 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Change account reference date company previous extended. | Download |
2017-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.