CEL.INT LTD

Register to unlock more data on OkredoRegister

CEL.INT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06678417

Incorporation date

21/08/2008

Size

Small

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon26/08/2022
Termination of appointment of Samir Vijay Vidhate as a director on 2022-08-25
dot icon26/08/2022
Appointment of Samuel Samson Mazloum as a director on 2022-08-25
dot icon26/08/2022
Appointment of Bryan Joseph Sharkey as a director on 2022-08-25
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon08/09/2020
Change of details for Wyndpay Ltd as a person with significant control on 2020-07-23
dot icon22/07/2020
Registered office address changed from Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS United Kingdom to 1 Angel Lane London EC4R 3AB on 2020-07-22
dot icon09/12/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Iain Bruce Blackwood as a director on 2018-08-10
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon27/02/2018
Appointment of Mr Samir Vijay Vidhate as a director on 2018-01-23
dot icon26/02/2018
Registered office address changed from 16th Floor, Portland House Bressenden Place London SW1E 5RS England to Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS on 2018-02-26
dot icon21/02/2018
Cessation of United Payment Systems and Technologies Limited as a person with significant control on 2018-01-23
dot icon21/02/2018
Notification of Wyndpay Ltd as a person with significant control on 2018-01-23
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/09/2017
Termination of appointment of Trevor Stuart Pettifar as a secretary on 2017-09-01
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon15/04/2016
Registered office address changed from 17th Floor Portland House Bressenden Place London SW1E 5RS to 16th Floor, Portland House Bressenden Place London SW1E 5RS on 2016-04-15
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Jonathan Povey as a director on 2015-03-26
dot icon17/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Iain Bruce Blackwood on 2014-09-18
dot icon18/09/2014
Director's details changed for Mr Jonathan Povey on 2014-09-18
dot icon12/12/2013
Termination of appointment of Jay Giesen as a director
dot icon12/12/2013
Appointment of Mr Jonathan Povey as a director
dot icon05/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr Iain Bruce Blackwood on 2013-09-17
dot icon17/09/2013
Secretary's details changed for Mr Trevor Stuart Pettifar on 2013-09-17
dot icon07/03/2013
Total exemption full accounts made up to 2011-12-31
dot icon29/01/2013
Registered office address changed from First Floor 5 St. John's Lane London EC1M 4BH United Kingdom on 2013-01-29
dot icon27/12/2012
Certificate of change of name
dot icon19/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Iain Bruce Blackwood on 2012-09-19
dot icon01/05/2012
Appointment of Mr Jay Giesen as a director
dot icon14/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Mohit Davar as a director
dot icon14/01/2011
Registered office address changed from New Loom House 101 Back Church Lane Suite 2.05 London E1 1LU on 2011-01-14
dot icon11/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mohit Davar on 2010-08-21
dot icon10/10/2010
Director's details changed for Iain Bruce Blackwood on 2010-09-02
dot icon09/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 21/08/09; full list of members
dot icon15/09/2008
Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Resolutions
dot icon08/09/2008
Registered office changed on 08/09/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon08/09/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon08/09/2008
Director appointed iain blackwood
dot icon08/09/2008
Secretary appointed trevor pettifar
dot icon08/09/2008
Director appointed mohit davar
dot icon08/09/2008
Appointment terminated secretary robert cowling
dot icon08/09/2008
Secretary appointed robert cowling
dot icon08/09/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon08/09/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon08/09/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon01/09/2008
Certificate of change of name
dot icon21/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Bryan Joseph
Director
25/08/2022 - Present
1
Mazloum, Samuel Samson
Director
25/08/2022 - Present
-
Davar, Mohit
Director
26/08/2008 - 14/09/2011
35
Blackwood, Iain Bruce
Director
01/09/2008 - 10/08/2018
20
Vidhate, Samir Vijay
Director
23/01/2018 - 25/08/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEL.INT LTD

CEL.INT LTD is an(a) Dissolved company incorporated on 21/08/2008 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEL.INT LTD?

toggle

CEL.INT LTD is currently Dissolved. It was registered on 21/08/2008 and dissolved on 14/04/2026.

Where is CEL.INT LTD located?

toggle

CEL.INT LTD is registered at 1 Angel Lane, London EC4R 3AB.

What does CEL.INT LTD do?

toggle

CEL.INT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CEL.INT LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.