CCELL RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

CCELL RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09862817

Incorporation date

09/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

37 Allanson Road, Marlow SL7 1LECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon26/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon02/04/2025
Change of details for Mr William John Douglas Bateman as a person with significant control on 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/08/2024
Amended micro company accounts made up to 2022-11-30
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/08/2024
Registered office address changed from 85 Dibleys Blewbury Didcot OX11 9PU England to 37 Allanson Road 37 Allanson Road Marlow SL7 1LE on 2024-08-22
dot icon22/08/2024
Registered office address changed from 37 Allanson Road 37 Allanson Road Marlow SL7 1LE England to 37 Allanson Road Marlow SL7 1LE on 2024-08-22
dot icon15/01/2024
Elect to keep the directors' residential address register information on the public register
dot icon15/01/2024
Registered office address changed from Ccell Renewables First Floor 89-93 Fonthill Road London N4 3JH England to 85 Dibleys Blewbury Didcot OX11 9PU on 2024-01-15
dot icon15/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon28/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon21/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon16/03/2021
Termination of appointment of Anne-Marie Warris as a director on 2021-02-09
dot icon30/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-29
dot icon10/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-05
dot icon19/05/2020
Appointment of Mr Andrew Mark Cant-Kaleta as a director on 2020-05-08
dot icon19/05/2020
Appointment of Dr Anne-Marie Warris as a director on 2020-05-08
dot icon17/05/2020
Appointment of Mr Howard William Lewis as a director on 2020-05-08
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon22/04/2020
Confirmation statement made on 2020-03-03 with updates
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon12/03/2020
Sub-division of shares on 2020-02-29
dot icon11/03/2020
Memorandum and Articles of Association
dot icon21/01/2020
Sub-division of shares on 2019-12-01
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/08/2019
Registered office address changed from Ccell Renewables 89-93 Fonthill Road London N4 3JH England to Ccell Renewables First Floor 89-93 Fonthill Road London N4 3JH on 2019-08-01
dot icon01/08/2019
Registered office address changed from Flat 2, Block 6 Gresham Place London N19 5GU United Kingdom to Ccell Renewables 89-93 Fonthill Road London N4 3JH on 2019-08-01
dot icon01/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
146.34K
-
0.00
-
-
2022
3
109.87K
-
0.00
-
-
2022
3
109.87K
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

109.87K £Descended-24.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cant-Kaleta, Andrew Mark
Director
08/05/2020 - Present
-
Lewis, Howard William
Director
08/05/2020 - Present
2
Bateman, William John Douglas
Director
09/11/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CCELL RENEWABLES LIMITED

CCELL RENEWABLES LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at 37 Allanson Road, Marlow SL7 1LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CCELL RENEWABLES LIMITED?

toggle

CCELL RENEWABLES LIMITED is currently Active. It was registered on 09/11/2015 .

Where is CCELL RENEWABLES LIMITED located?

toggle

CCELL RENEWABLES LIMITED is registered at 37 Allanson Road, Marlow SL7 1LE.

What does CCELL RENEWABLES LIMITED do?

toggle

CCELL RENEWABLES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CCELL RENEWABLES LIMITED have?

toggle

CCELL RENEWABLES LIMITED had 3 employees in 2022.

What is the latest filing for CCELL RENEWABLES LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-10-12 with no updates.