UKBizDB.co.uk

CELLULAR U.K. LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director08 June 2017Active
19, High Firs, Gills Hill, Radlett, England, WD7 8BH

Secretary10 August 1994Active
41 Bennett Close, Welling, DA16 3HU

Secretary08 July 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary11 May 1994Active
19, High Firs, Gills Hill, Radlett, England, WD7 8BH

Director01 September 2011Active
19, High Firs, Gills Hill, Radlett, England, WD7 8BH

Director08 July 1994Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director08 June 2017Active
Oakview, 56a Watford Road, Radlett, WD7 8LR

Director08 July 1994Active
2 Kingsley Avenue, Borehamwood, WD6 4LY

Director05 May 1998Active
16 Cunningham Avenue, St. Albans, AL1 1JL

Director22 June 2001Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director20 December 2016Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director11 May 1994Active
217 Capstone Road, Bournemouth, BH8 8SA

Director21 July 2003Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director11 May 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Change account reference date company previous extended.

Download
2017-05-12Accounts

Change account reference date company previous shortened.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Address

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

Download

Copyright © 2024. All rights reserved.