CELLCRYPT LIMITED

Register to unlock more data on OkredoRegister

CELLCRYPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05561489

Incorporation date

12/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon09/04/2026
Registered office address changed from 1st Floor 34 South Molton Street London W1K 5RG England to Amelia House Crescent Road Worthing BN11 1RL on 2026-04-09
dot icon09/04/2026
Director's details changed for Mr Harvey Eric Boulter on 2025-12-31
dot icon09/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/04/2026
Change of details for Harvey Boulter as a person with significant control on 2025-12-31
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2025
Appointment of Mr Harvey Eric Boulter as a director on 2025-03-28
dot icon08/04/2025
Termination of appointment of Mary Grace Bacsa as a director on 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Micro company accounts made up to 2022-12-31
dot icon16/01/2024
Director's details changed for Mary Grace Bacsa on 2024-01-15
dot icon16/01/2024
Notification of Harvey Boulter as a person with significant control on 2022-11-08
dot icon16/01/2024
Cessation of Communication Security Group, Inc. as a person with significant control on 2022-11-08
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2022
Cessation of Harvey Eric Boulter as a person with significant control on 2022-11-08
dot icon08/11/2022
Notification of Communication Security Group, Inc. as a person with significant control on 2022-11-08
dot icon30/08/2022
Termination of appointment of Michael Lampe as a director on 2022-08-30
dot icon11/08/2022
Termination of appointment of Sardor Akhmedov as a director on 2022-08-10
dot icon08/03/2022
Termination of appointment of Harvey Eric Boulter as a director on 2022-03-08
dot icon08/03/2022
Appointment of Sardor Akhmedov as a director on 2022-03-01
dot icon08/03/2022
Appointment of Mary Grace Bacsa as a director on 2022-03-01
dot icon08/03/2022
Micro company accounts made up to 2020-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/10/2021
Termination of appointment of Paul Martin Parke as a director on 2021-10-13
dot icon12/10/2021
Appointment of Mr. Paul Martin Parke as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr. Michael Lampe as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Adam Andrew Such as a director on 2021-10-01
dot icon09/05/2021
Appointment of Mr. Adam Andrew Such as a director on 2021-04-26
dot icon09/05/2021
Director's details changed for Mr Harvey Eric Boulter on 2021-05-08
dot icon24/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Cessation of Communication Security Group, Inc. as a person with significant control on 2016-04-06
dot icon12/11/2020
Notification of Harvey Eric Boulter as a person with significant control on 2016-04-06
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Change of details for Cellcrypt Group, Inc. as a person with significant control on 2018-09-30
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Termination of appointment of John Robusto as a director on 2018-11-30
dot icon11/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Registered office address changed from 78 York Street London W1H 1DP England to 1st Floor 34 South Molton Street London W1K 5RG on 2017-03-28
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/02/2017
Registered office address changed from 23 Buckingham Gate 7th Floor London SW1E 6LB to 78 York Street London W1H 1DP on 2017-02-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Director's details changed for Mr Harvey Eric Boulter on 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Appointment of Mr. John Robusto as a director on 2015-06-01
dot icon04/01/2016
Registered office address changed from 23 Buckingham Gate 23 Buckingham Gate 7th Floor London SW1E 6LB England to 23 Buckingham Gate 7th Floor London SW1E 6LB on 2016-01-04
dot icon04/01/2016
Registered office address changed from First Floor Millbank Tower 30 Millbank London SW1P 4QP to 23 Buckingham Gate 7th Floor London SW1E 6LB on 2016-01-04
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon14/04/2015
Consolidation of shares on 2015-02-10
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Registered office address changed from 13-15 Carteret Street St James London SW1H 9DJ on 2014-04-22
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Registered office address changed from Lower Ground 13-15 Carteret Street St James London SW1H 9DJ United Kingdom on 2012-01-25
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-07-31
dot icon21/12/2011
Termination of appointment of Fiona Strens as a director
dot icon21/12/2011
Termination of appointment of Andrew Hegarty as a director
dot icon21/12/2011
Termination of appointment of Richard Greco as a director
dot icon27/11/2011
Termination of appointment of David Young as a secretary
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon10/05/2011
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom on 2011-05-10
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon15/03/2011
Termination of appointment of Rodolfo Rosini as a director
dot icon15/03/2011
Termination of appointment of Stephen Chandler as a director
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-05-05
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-05-05
dot icon06/01/2011
Amended full accounts made up to 2008-12-31
dot icon28/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon28/12/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon28/12/2010
Termination of appointment of Simon Bransfield Garth as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Director's details changed for Richard Anthony Greco on 2010-04-14
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Richard Anthony Greco on 2009-10-01
dot icon22/01/2010
Director's details changed for Fiona Elizabeth Strens on 2009-10-01
dot icon22/01/2010
Director's details changed for Mr Stephen Charles Chandler on 2009-10-01
dot icon22/01/2010
Director's details changed for Rodolfo Gabriele Rosini on 2009-10-01
dot icon22/01/2010
Director's details changed for Mr Harvey Eric Boulter on 2009-10-01
dot icon22/01/2010
Director's details changed for Simon Bransfield Garth on 2009-10-01
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon27/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/09/2009
Director appointed mr stephen charles chandler
dot icon21/09/2009
Director appointed mr harvey eric boulter
dot icon20/08/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon22/05/2009
Resolutions
dot icon22/05/2009
Ad 14/05/09\gbp si [email protected]=1249.719\gbp ic 6070.4957/7320.2147\
dot icon22/05/2009
Ad 27/10/08\gbp si [email protected]=714.2857\gbp ic 5356.21/6070.4957\
dot icon31/03/2009
Secretary appointed mr david john young
dot icon31/03/2009
Registered office changed on 31/03/2009 from golden cross house 8 duncannon street london WC2N 4JF
dot icon31/03/2009
Appointment terminated secretary rodolfo rosini
dot icon10/02/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon08/02/2009
Director appointed simon bransfield garth
dot icon01/12/2008
Director appointed andrew deil hegarty
dot icon01/12/2008
Appointment terminated director shimi shah
dot icon12/11/2008
Return made up to 12/09/08; full list of members
dot icon06/11/2008
Director's change of particulars / fiona strens / 12/09/2008
dot icon11/09/2008
Ad 27/08/08\gbp si [email protected]=486.9281\gbp ic 4868.7813/5355.7094\
dot icon11/09/2008
Ad 18/07/08\gbp si [email protected]=973.8563\gbp ic 3894.925/4868.7813\
dot icon11/09/2008
Ad 22/05/08\gbp si [email protected]=559.6875\gbp ic 3335.2375/3894.925\
dot icon11/09/2008
Amending 88(2)
dot icon10/09/2008
Registered office changed on 10/09/2008 from 2ND floor commercial house chapel street woking surrey GU21 6BY
dot icon21/08/2008
Ad 22/05/08\gbp si [email protected]=6492.375\gbp ic 2686/9178.375\
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/07/2008
Gbp nc 3000/10500\16/05/08
dot icon09/06/2008
Appointment terminated director tobias poppe
dot icon16/04/2008
Registered office changed on 16/04/2008 from 130 shaftesbury avenue london W1D 5EU
dot icon07/04/2008
Director and secretary's change of particulars / rodolfo rosini / 07/04/2008
dot icon20/11/2007
Return made up to 12/09/07; full list of members
dot icon16/11/2007
Director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2007
Ad 24/10/07--------- £ si [email protected]=686 £ ic 2000/2686
dot icon05/11/2007
Ad 01/08/07--------- £ si [email protected]=500 £ ic 1500/2000
dot icon29/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon16/10/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/09/2007
Director's particulars changed
dot icon31/07/2007
Certificate of change of name
dot icon01/05/2007
Return made up to 12/09/06; full list of members; amend
dot icon10/04/2007
Registered office changed on 10/04/07 from: 32 dunelm street london E1 0QQ
dot icon05/01/2007
Ad 08/12/06--------- £ si [email protected]=500 £ ic 1000/1500
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
S-div 08/12/06
dot icon05/01/2007
£ nc 1000/3000 08/12/06
dot icon21/12/2006
New director appointed
dot icon16/10/2006
Return made up to 12/09/06; full list of members
dot icon12/09/2005
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
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.08M
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Stephen Charles
Director
14/05/2009 - 14/02/2011
36
Akhmedov, Sardor
Director
01/03/2022 - 10/08/2022
1
Bransfield Garth, Simon
Director
15/01/2009 - 13/12/2010
2
Shah, Shimi
Director
07/12/2006 - 01/12/2008
24
Poppe, Tobias
Director
12/09/2005 - 21/05/2008
3

Persons with Significant Control

3
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 CELLCRYPT LIMITED

CELLCRYPT LIMITED is an(a) Active company incorporated on 12/09/2005 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLCRYPT LIMITED?

toggle

CELLCRYPT LIMITED is currently Active. It was registered on 12/09/2005 .

Where is CELLCRYPT LIMITED located?

toggle

CELLCRYPT LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does CELLCRYPT LIMITED do?

toggle

CELLCRYPT LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CELLCRYPT LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.