CELLAR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CELLAR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346572

Incorporation date

13/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premiere House, Elstree Way, Borehamwood WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon25/11/2025
Registration of charge 023465720002, created on 2025-11-18
dot icon13/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Registered office address changed from 50 Seymour Street London W1H 7JG England to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-06-09
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Termination of appointment of Nigel Lewis as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Michelle Adala Lewis as a secretary on 2025-04-04
dot icon10/04/2025
Appointment of Vincenzo Mignacca as a director on 2025-04-04
dot icon10/04/2025
Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-04-04
dot icon08/04/2025
Registration of charge 023465720001, created on 2025-04-04
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/09/2020
Registered office address changed from 8-9 Lovat Lane London EC3R 8DW England to 50 Seymour Street London W1H 7JG on 2020-09-28
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon13/11/2019
Notification of Computer Security Technology Ltd as a person with significant control on 2019-10-31
dot icon13/11/2019
Cessation of Michael Singer as a person with significant control on 2019-10-30
dot icon23/10/2019
Termination of appointment of Michelle Adala as a secretary on 2019-10-23
dot icon23/10/2019
Registered office address changed from 8-9 Lovat Lane Lovat Lane London EC3R 8DW England to 8-9 Lovat Lane London EC3R 8DW on 2019-10-23
dot icon23/10/2019
Appointment of Mrs Michelle Adala Lewis as a secretary on 2019-07-04
dot icon23/10/2019
Termination of appointment of Michael Singer as a director on 2019-07-04
dot icon23/10/2019
Appointment of Mrs Michelle Adala as a secretary on 2019-07-04
dot icon23/10/2019
Appointment of Mr Nigel Lewis as a director on 2019-07-04
dot icon23/10/2019
Registered office address changed from 7 Grange Mills Weir Road London SW12 0NE to 8-9 Lovat Lane Lovat Lane London EC3R 8DW on 2019-10-23
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Resolutions
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Termination of appointment of Sbc Accountants Ltd as a secretary on 2015-09-09
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Register inspection address has been changed
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Michael Singer on 2009-10-31
dot icon02/11/2009
Secretary's details changed for Sbc Accountants Ltd on 2009-10-31
dot icon17/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2003-06-30
dot icon11/12/2002
Return made up to 31/10/02; full list of members
dot icon06/10/2002
Full accounts made up to 2002-06-30
dot icon27/10/2001
Return made up to 31/10/01; full list of members
dot icon25/09/2001
Full accounts made up to 2001-06-30
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon30/10/2000
Return made up to 31/10/00; full list of members
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-06-30
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon18/09/1998
Certificate of change of name
dot icon26/08/1998
Full accounts made up to 1998-06-30
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon17/09/1997
Full accounts made up to 1997-06-30
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon22/11/1996
Return made up to 31/10/96; full list of members
dot icon19/09/1996
Auditor's resignation
dot icon19/09/1996
Auditor's resignation
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: slade farm higher clovelly bideford devon EX39 5RY
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon23/10/1995
Secretary resigned
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 31/10/94; no change of members
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon15/11/1993
Return made up to 31/10/93; full list of members
dot icon26/03/1993
Return made up to 31/10/92; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-06-30
dot icon21/11/1991
Full accounts made up to 1991-06-30
dot icon13/11/1991
Return made up to 31/10/91; no change of members
dot icon30/01/1991
Registered office changed on 30/01/91 from: 7 grange mills weir road balham london SW12 0NE
dot icon30/01/1991
Ad 31/05/90--------- £ si 998@1
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
£ nc 1000/10000 02/01/91
dot icon16/01/1991
New secretary appointed
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Accounts for a small company made up to 1990-06-30
dot icon16/06/1989
New director appointed
dot icon16/06/1989
New director appointed
dot icon05/06/1989
Registered office changed on 05/06/89 from: crown house 2 crown dale london SE19 3NQ
dot icon05/06/1989
Accounting reference date notified as 30/06
dot icon09/05/1989
Memorandum and Articles of Association
dot icon04/05/1989
Certificate of change of name
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Secretary resigned;director resigned
dot icon13/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+180.18 % *

* during past year

Cash in Bank

£273,544.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
3
78.63K
-
0.00
97.63K
-
2022
3
83.65K
-
0.00
273.54K
-
2022
3
83.65K
-
0.00
273.54K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

83.65K £Ascended6.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.54K £Ascended180.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Nigel
Director
04/07/2019 - 04/04/2025
4
Mignacca, Vincenzo
Director
04/04/2025 - Present
22
Raithatha, Sohin Harkishen
Director
04/04/2025 - Present
24
Lewis, Michelle Adala
Secretary
04/07/2019 - 04/04/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELLAR SYSTEMS LIMITED

CELLAR SYSTEMS LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at Premiere House, Elstree Way, Borehamwood WD6 1JH. There are currently 2 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 CELLAR SYSTEMS LIMITED?

toggle

CELLAR SYSTEMS LIMITED is currently Active. It was registered on 13/02/1989 .

Where is CELLAR SYSTEMS LIMITED located?

toggle

CELLAR SYSTEMS LIMITED is registered at Premiere House, Elstree Way, Borehamwood WD6 1JH.

What does CELLAR SYSTEMS LIMITED do?

toggle

CELLAR SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CELLAR SYSTEMS LIMITED have?

toggle

CELLAR SYSTEMS LIMITED had 3 employees in 2022.

What is the latest filing for CELLAR SYSTEMS LIMITED?

toggle

The latest filing was on 25/11/2025: Registration of charge 023465720002, created on 2025-11-18.