Warning: file_put_contents(c/58bb141d6cea3ef2f9528a243f8e279b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fc0148cc11a0f258d206c095628ce14d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stem Cellx Limited, S11 7JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEM CELLX LIMITED

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

This company is commonly known as Stem Cellx Limited. The company was founded 7 years ago and was given the registration number 10466318. The firm's registered office is in SHEFFIELD. You can find them at 3 Greystones Rise, , Sheffield, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:STEM CELLX LIMITED
Company Number:10466318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Greystones Rise, Sheffield, United Kingdom, S11 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Greystones Rise, Sheffield, United Kingdom, S11 7JP

Director07 November 2016Active
26, Burnthouse Lane, 26, Burnt House Lane, Ingatestone, England, CM4 9AN

Director01 February 2019Active
3, Greystones Rise, Sheffield, United Kingdom, S11 7JP

Director18 February 2019Active
60, Lovolde Ut, Szeged, Hungary, 6726

Corporate Director07 November 2016Active

People with Significant Control

Dr Endre Kiss-Toth
Notified on:07 November 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Greystones Rise, Sheffield, United Kingdom, S11 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Visaron Tech Korlátolt Felelősségű Társaság
Notified on:07 November 2016
Status:Active
Country of residence:Hungary
Address:60, Lovolde Utca, Szeged, Hungary, 6726
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-09-16Accounts

Change account reference date company current extended.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Capital

Second filing capital allotment shares.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.