CELLICA LIMITED

Register to unlock more data on OkredoRegister

CELLICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03861309

Incorporation date

19/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon31/07/2025
Declaration of solvency
dot icon18/07/2025
Resolutions
dot icon18/07/2025
Appointment of a voluntary liquidator
dot icon18/07/2025
Registered office address changed from 11 Holne Chase London N2 0QP to 311 High Road Loughton Essex IG10 1AH on 2025-07-18
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon16/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon20/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon22/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon01/11/2009
Director's details changed for Max William Simon Ashton on 2009-11-01
dot icon01/11/2009
Director's details changed for Jonathan Bradley Coren on 2009-11-01
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/11/2008
Return made up to 19/10/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 19/10/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 19/10/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 19/10/05; full list of members
dot icon04/03/2005
Return made up to 19/10/04; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 19/10/02; full list of members
dot icon12/07/2002
Secretary resigned;director resigned
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
Registered office changed on 12/07/02 from: 2A wieland road northwood middlesex HA6 3QU
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/11/2000
Return made up to 19/10/00; full list of members
dot icon23/05/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Ad 07/12/99--------- £ si 2@1=2 £ ic 4/6
dot icon30/12/1999
Ad 07/12/99--------- £ si 3@1=3 £ ic 1/4
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Secretary resigned
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
Registered office changed on 30/12/99 from: reddings, applegarth oakridge lane winscombe avon BS25 1LZ
dot icon19/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-54.71 % *

* during past year

Cash in Bank

£98,133.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
670.13K
-
0.00
192.84K
-
2022
2
698.18K
-
0.00
216.68K
-
2023
2
744.70K
-
0.00
98.13K
-
2023
2
744.70K
-
0.00
98.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

744.70K £Ascended6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.13K £Descended-54.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Max William Simon Ashton
Director
07/12/1999 - Present
121
Coren, Jonathan Bradley
Director
07/12/1999 - Present
31

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELLICA LIMITED

CELLICA LIMITED is an(a) Liquidation company incorporated on 19/10/1999 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLICA LIMITED?

toggle

CELLICA LIMITED is currently Liquidation. It was registered on 19/10/1999 .

Where is CELLICA LIMITED located?

toggle

CELLICA LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does CELLICA LIMITED do?

toggle

CELLICA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CELLICA LIMITED have?

toggle

CELLICA LIMITED had 2 employees in 2023.

What is the latest filing for CELLICA LIMITED?

toggle

The latest filing was on 31/07/2025: Declaration of solvency.