CELL:CM (SALTIRE) LIMITED

Register to unlock more data on OkredoRegister

CELL:CM (SALTIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10044061

Incorporation date

04/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow SK9 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2016)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Registered office address changed from 16-18 Conduit Street Lichfield Staffordshire WS13 6JR England to Suite a, Deanway 2, Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 2023-04-12
dot icon12/04/2023
Appointment of Mr Russell Robert Glendinning as a director on 2023-04-05
dot icon12/04/2023
Appointment of Mr Craig Thomas Ballantyne as a director on 2023-04-05
dot icon12/04/2023
Appointment of Mr Christopher James Brown as a director on 2023-04-05
dot icon12/04/2023
Appointment of Mr Michael Joseph Ihringer as a director on 2023-04-05
dot icon12/04/2023
Termination of appointment of Thomas David Evans as a secretary on 2023-04-05
dot icon12/04/2023
Termination of appointment of Scott Garland Bruce as a director on 2023-04-05
dot icon12/04/2023
Termination of appointment of Thomas David Evans as a director on 2023-04-05
dot icon31/03/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Cessation of Digital Landscape Group Inc. as a person with significant control on 2020-03-10
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon09/11/2021
Accounts for a small company made up to 2020-12-31
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon10/03/2020
Notification of Digital Landscape Group Inc. as a person with significant control on 2020-02-10
dot icon09/03/2020
Cessation of Ap Wip Investments Llc as a person with significant control on 2019-02-14
dot icon23/01/2020
Termination of appointment of Eric Mario Overman as a director on 2019-12-05
dot icon06/12/2019
Statement of capital following an allotment of shares on 2018-03-31
dot icon05/12/2019
Notification of Cell:Cm Ltd as a person with significant control on 2018-05-17
dot icon26/11/2019
Second filing of Confirmation Statement dated 03/03/2019
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon17/03/2019
Notification of Ap Wip Investments Llc as a person with significant control on 2018-05-24
dot icon17/03/2019
Cessation of Cell:Cm Ltd as a person with significant control on 2018-05-24
dot icon14/06/2018
Registered office address changed from Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA England to 16-18 Conduit Street Lichfield Staffordshire WS13 6JR on 2018-06-14
dot icon05/06/2018
Appointment of Mr Scott Garland Bruce as a director on 2018-05-24
dot icon25/05/2018
Appointment of Mr Eric Mario Overman as a director on 2018-05-24
dot icon25/05/2018
Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa CV31 1XT England to Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA on 2018-05-25
dot icon25/05/2018
Appointment of Mr Thomas David Evans as a secretary on 2018-05-24
dot icon25/05/2018
Appointment of Mr Thomas David Evans as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Philip Andrew Poolton Morris as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Russell Robert Glendinning as a director on 2018-05-24
dot icon25/05/2018
Termination of appointment of Andrew Graeme Cranston as a director on 2018-05-24
dot icon23/05/2018
Change of details for Cell:Cm Ltd as a person with significant control on 2018-05-17
dot icon23/05/2018
Cessation of Russell Robert Glendinning as a person with significant control on 2018-05-17
dot icon03/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2018
03/03/18 Statement of Capital gbp 500
dot icon05/03/2018
Change of details for Cell:Cm Ltd as a person with significant control on 2018-02-01
dot icon05/03/2018
Notification of Russell Glendinning as a person with significant control on 2018-02-01
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon10/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/03/2017
Appointment of Mr Russell Glendinning as a director on 2016-09-07
dot icon16/03/2017
Statement of capital following an allotment of shares on 2016-09-07
dot icon15/06/2016
Director's details changed for Philip Andrew Poolton on 2016-03-04
dot icon04/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glendinning, Russell Robert
Director
05/04/2023 - Present
3
Brown, Christopher James
Director
05/04/2023 - Present
4
Evans, Thomas David
Director
24/05/2018 - 05/04/2023
14
Bruce, Scott Garland
Director
24/05/2018 - 05/04/2023
10
Ballantyne, Craig Thomas
Director
05/04/2023 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELL:CM (SALTIRE) LIMITED

CELL:CM (SALTIRE) LIMITED is an(a) Active company incorporated on 04/03/2016 with the registered office located at Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow SK9 3HW. There are currently 4 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 CELL:CM (SALTIRE) LIMITED?

toggle

CELL:CM (SALTIRE) LIMITED is currently Active. It was registered on 04/03/2016 .

Where is CELL:CM (SALTIRE) LIMITED located?

toggle

CELL:CM (SALTIRE) LIMITED is registered at Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow SK9 3HW.

What does CELL:CM (SALTIRE) LIMITED do?

toggle

CELL:CM (SALTIRE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CELL:CM (SALTIRE) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.