CELLMARK SERVICES LTD

Register to unlock more data on OkredoRegister

CELLMARK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00694901

Incorporation date

07/06/1961

Size

Small

Contacts

Registered address

Registered address

42-44 High Street, Slough SL1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1961)
dot icon15/10/2025
Registered office address changed from 42-44 Hight Street Slough Berkshire SL1 1EL United Kingdom to 42-44 High Street Slough SL1 1EL on 2025-10-15
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2023
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 42-44 Hight Street Slough Berkshire SL1 1EL on 2023-08-14
dot icon10/08/2023
Director's details changed for Mrs Pernilla Anita Jordan on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Appointment of Arnold Van Mulligen as a director on 2023-05-19
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Certificate of change of name
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/03/2022
Accounts for a small company made up to 2021-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Appointment of Mrs Pernilla Anita Jordan as a director on 2020-06-17
dot icon26/06/2020
Termination of appointment of Uwe Schoumakers as a secretary on 2020-06-17
dot icon26/06/2020
Termination of appointment of Uwe Schoumakers as a director on 2020-06-17
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon03/08/2018
Director's details changed for Mr Henri Marc Perrin on 2018-07-30
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon04/09/2017
Director's details changed for Mr Uwe Schoumakers on 2017-09-04
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Miscellaneous
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Eacotts International Limited as a secretary
dot icon29/07/2013
Appointment of Mr Uwe Schoumakers as a secretary
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Secretary's details changed for Eacotts Limited on 2013-03-15
dot icon07/02/2013
Miscellaneous
dot icon21/12/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Termination of appointment of Andrew Neuling as a director
dot icon03/04/2012
Certificate of change of name
dot icon21/03/2012
Appointment of Eacotts Limited as a secretary
dot icon21/03/2012
Registered office address changed from Pechiney House the Grove Slough, Berkshire SL1 1QF on 2012-03-21
dot icon21/03/2012
Termination of appointment of Laurence Slattery as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Mr Uwe Schoumakers as a director
dot icon13/07/2011
Appointment of Mr Henri Marc Perrin as a director
dot icon12/07/2011
Termination of appointment of Herva* Lours as a director
dot icon15/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon15/04/2011
Director's details changed for Andrew James Neuling on 2011-04-15
dot icon15/04/2011
Director's details changed for Nr Herva* Christian Auguste Lours on 2011-04-15
dot icon15/04/2011
Termination of appointment of Jeremy Spring as a director
dot icon15/03/2011
Appointment of Mr Laurence Brendan Slattery as a secretary
dot icon15/03/2011
Termination of appointment of Gemma Aldridge as a secretary
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon02/11/2010
Director's details changed for Mr. Jeremy Rupert Spring on 2010-10-14
dot icon30/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Nr Herve Lours on 2010-02-01
dot icon23/04/2010
Director's details changed for Andrew James Neuling on 2010-02-01
dot icon23/04/2010
Director's details changed for Mr. Jeremy Rupert Spring on 2010-02-01
dot icon23/03/2010
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon18/02/2010
Appointment of Gemma Jane Constance Aldridge as a secretary
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed jeremy rupert spring
dot icon23/07/2009
Appointment terminated director thierry malraison
dot icon15/04/2009
Return made up to 30/03/09; full list of members
dot icon15/04/2009
Appointment terminated secretary herve lours
dot icon30/03/2009
Appointment terminated director graham wood
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Director's change of particulars / thierry malraison / 01/07/2008
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon15/04/2008
Appointment terminated director ekaterina boldova
dot icon15/04/2008
Director and secretary appointed nr herve lours
dot icon15/04/2008
Director appointed andrew james neuling
dot icon08/09/2007
Director resigned
dot icon08/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 30/03/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Director's particulars changed
dot icon13/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2004-12-31
dot icon02/05/2006
Director's particulars changed
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon19/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Director resigned
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon03/08/2004
Certificate of change of name
dot icon29/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon06/04/2004
Return made up to 30/03/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/10/2003
Certificate of change of name
dot icon10/04/2003
Return made up to 30/03/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/05/2002
Director resigned
dot icon05/05/2002
New director appointed
dot icon24/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/03/2002
Return made up to 30/03/02; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/04/2001
Return made up to 05/04/01; full list of members
dot icon21/11/2000
Secretary's particulars changed;director's particulars changed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/04/2000
Return made up to 19/04/00; full list of members
dot icon06/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/05/1999
Return made up to 19/04/99; full list of members
dot icon10/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/05/1998
Return made up to 19/04/98; no change of members
dot icon08/05/1997
Return made up to 19/04/97; no change of members
dot icon01/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/05/1996
Return made up to 19/04/96; full list of members
dot icon25/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/04/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/05/1994
Return made up to 19/04/94; no change of members
dot icon10/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/05/1993
Return made up to 19/04/93; full list of members
dot icon26/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/04/1992
Return made up to 19/04/92; no change of members
dot icon17/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon17/05/1991
Return made up to 19/04/91; no change of members
dot icon26/04/1991
Director resigned
dot icon26/04/1991
Director resigned
dot icon27/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon27/04/1990
Return made up to 19/04/90; full list of members
dot icon15/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon15/05/1989
Return made up to 03/05/89; full list of members
dot icon23/02/1989
Registered office changed on 23/02/89 from: 359/361 euston road london NW1 3AL
dot icon23/02/1989
Director resigned;new director appointed
dot icon06/04/1988
Return made up to 23/03/88; full list of members
dot icon02/04/1987
Accounts for a dormant company made up to 1986-12-31
dot icon02/04/1987
Return made up to 31/03/87; full list of members
dot icon04/06/1986
Accounts for a dormant company made up to 1985-12-31
dot icon04/06/1986
Return made up to 23/05/86; full list of members
dot icon07/06/1961
Miscellaneous
dot icon07/06/1961
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
660.08K
-
0.00
-
-
2022
8
985.94K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Pernilla Anita
Director
17/06/2020 - Present
-
Perrin, Henri-Marc Marc
Director
24/06/2011 - Present
-
Van Mulligen, Arnold
Director
19/05/2023 - Present
-
Anthony Wilkinson, Katherine Frances
Secretary
30/06/2004 - 01/02/2010
53

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 CELLMARK SERVICES LTD

CELLMARK SERVICES LTD is an(a) Active company incorporated on 07/06/1961 with the registered office located at 42-44 High Street, Slough SL1 1EL. There are currently 3 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 CELLMARK SERVICES LTD?

toggle

CELLMARK SERVICES LTD is currently Active. It was registered on 07/06/1961 .

Where is CELLMARK SERVICES LTD located?

toggle

CELLMARK SERVICES LTD is registered at 42-44 High Street, Slough SL1 1EL.

What does CELLMARK SERVICES LTD do?

toggle

CELLMARK SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CELLMARK SERVICES LTD?

toggle

The latest filing was on 15/10/2025: Registered office address changed from 42-44 Hight Street Slough Berkshire SL1 1EL United Kingdom to 42-44 High Street Slough SL1 1EL on 2025-10-15.