CELLECTA LIMITED

Register to unlock more data on OkredoRegister

CELLECTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215957

Incorporation date

14/05/2001

Size

Full

Contacts

Registered address

Registered address

Innovation House, Norman Close, Rochester, Kent ME2 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon29/10/2025
Registered office address changed from Bounty House Norman Close Rochester Kent ME2 2NF United Kingdom to Innovation House Norman Close Rochester Kent ME2 2NF on 2025-10-29
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon01/07/2025
Change of details for Cellecta Holdings Limited as a person with significant control on 2025-01-10
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon03/11/2023
Satisfaction of charge 042159570003 in full
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Change of details for Cellecta Holdings Limited as a person with significant control on 2022-02-07
dot icon27/07/2022
Director's details changed for Mr Andrew William Fry on 2022-02-07
dot icon27/07/2022
Registered office address changed from Cellecta Limited Innovation House Norman Close Rochester Kent ME2 2NF England to Bounty House Norman Close Rochester Kent ME2 2NF on 2022-07-27
dot icon25/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Notification of Cellecta Holdings Limited as a person with significant control on 2020-06-30
dot icon01/09/2020
Cessation of Andrew William Fry as a person with significant control on 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon23/03/2020
Director's details changed for Mr Andrew William Fry on 2020-03-23
dot icon28/10/2019
Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Cellecta Limited Innovation House Norman Close Rochester Kent ME2 2NF on 2019-10-28
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon19/07/2017
Notification of Andrew William Fry as a person with significant control on 2016-04-16
dot icon08/03/2017
Registration of charge 042159570003, created on 2017-02-20
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon12/12/2014
Cancellation of shares. Statement of capital on 2014-10-31
dot icon12/12/2014
Purchase of own shares.
dot icon24/11/2014
Termination of appointment of Donald Paul Murphy as a director on 2014-10-31
dot icon24/11/2014
Termination of appointment of Mark Edward Reece as a secretary on 2014-10-31
dot icon10/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon24/09/2014
Sub-division of shares on 2014-09-12
dot icon11/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/07/2014
Secretary's details changed for Mark Edward Reece on 2013-09-13
dot icon02/05/2014
Accounts for a medium company made up to 2013-07-31
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon30/04/2013
Accounts for a medium company made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr Donald Paul Murphy on 2012-05-13
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon28/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon15/07/2010
Director's details changed for Donald Paul Murphy on 2010-05-13
dot icon15/07/2010
Director's details changed for Mr Andrew William Fry on 2010-02-08
dot icon05/05/2010
Accounts for a medium company made up to 2009-07-31
dot icon05/08/2009
Appointment terminated director mark reece
dot icon14/07/2009
Resolutions
dot icon02/06/2009
Accounts for a medium company made up to 2008-07-31
dot icon22/05/2009
Return made up to 14/05/09; full list of members
dot icon16/09/2008
Return made up to 14/05/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-07-31
dot icon07/08/2007
Return made up to 14/05/07; no change of members
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon06/06/2006
Return made up to 14/05/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon14/06/2005
Accounts for a small company made up to 2004-07-31
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: c/o myrus smith old inn house 2 carlshalton road sutton surrey SM1 4SR
dot icon27/05/2004
Accounts for a small company made up to 2003-07-31
dot icon17/05/2004
Return made up to 14/05/04; full list of members
dot icon19/06/2003
Return made up to 14/05/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-07-31
dot icon12/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon17/08/2002
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon16/07/2002
Return made up to 14/05/02; full list of members
dot icon16/08/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed;new director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 1 riverside house heron way truro cornwall TR1 2XN
dot icon14/05/2001
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
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew William Fry
Director
14/05/2001 - Present
14

Persons with Significant Control

2
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 CELLECTA LIMITED

CELLECTA LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at Innovation House, Norman Close, Rochester, Kent ME2 2NF. 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 CELLECTA LIMITED?

toggle

CELLECTA LIMITED is currently Active. It was registered on 14/05/2001 .

Where is CELLECTA LIMITED located?

toggle

CELLECTA LIMITED is registered at Innovation House, Norman Close, Rochester, Kent ME2 2NF.

What does CELLECTA LIMITED do?

toggle

CELLECTA LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CELLECTA LIMITED?

toggle

The latest filing was on 29/10/2025: Registered office address changed from Bounty House Norman Close Rochester Kent ME2 2NF United Kingdom to Innovation House Norman Close Rochester Kent ME2 2NF on 2025-10-29.