CELLO ELECTRONICS (UK) LTD.

Register to unlock more data on OkredoRegister

CELLO ELECTRONICS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169201

Incorporation date

21/10/1996

Size

Medium

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, South Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1996)
dot icon17/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/10/2025
Alterations to floating charge 4
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon07/10/2025
Registration of charge SC1692010010, created on 2025-09-25
dot icon20/08/2025
Cessation of Cello Eot Limited as a person with significant control on 2025-07-01
dot icon20/08/2025
Notification of Cello Holdings Limited as a person with significant control on 2016-04-06
dot icon29/07/2025
Cessation of Cello Holdings Limited as a person with significant control on 2025-07-01
dot icon29/07/2025
Termination of appointment of Valerie Anne Beatrice Palmer as a director on 2025-07-01
dot icon29/07/2025
Termination of appointment of Valerie Anne Beatrice Palmer as a secretary on 2025-07-01
dot icon29/07/2025
Appointment of Mrs Suzanne Louise Dinsdale as a director on 2025-07-01
dot icon29/07/2025
Appointment of Mr Stuart Galbraith as a director on 2025-07-01
dot icon29/07/2025
Appointment of Mr Steven Peter Hughes as a director on 2025-07-01
dot icon29/07/2025
Notification of Cello Eot Limited as a person with significant control on 2025-07-01
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon11/09/2020
Full accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon01/12/2018
Satisfaction of charge SC1692010009 in full
dot icon24/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon30/10/2017
Alterations to floating charge SC1692010009
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon19/10/2017
Alterations to floating charge 4
dot icon26/07/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Satisfaction of charge SC1692010008 in full
dot icon28/02/2017
Registration of charge SC1692010009, created on 2017-02-23
dot icon15/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon28/06/2016
Satisfaction of charge SC1692010006 in full
dot icon28/06/2016
Satisfaction of charge SC1692010007 in full
dot icon31/05/2016
Alterations to floating charge SC1692010008
dot icon18/05/2016
Alterations to floating charge 4
dot icon14/04/2016
Registration of charge SC1692010008, created on 2016-04-09
dot icon24/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2015-03-31
dot icon25/11/2014
Termination of appointment of John Rowe as a director on 2014-11-20
dot icon11/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon17/07/2014
Registration of charge SC1692010007, created on 2014-07-10
dot icon14/07/2014
Registration of charge SC1692010006, created on 2014-07-14
dot icon18/06/2014
Accounts for a medium company made up to 2014-03-31
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon14/12/2010
Appointment of Mr John Rowe as a director
dot icon28/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon17/12/2009
Director's details changed for Valerie Anne Beatrice Palmer on 2009-12-14
dot icon17/12/2009
Director's details changed for Brian John Palmer on 2009-12-14
dot icon17/12/2009
Secretary's details changed for Valerie Anne Beatrice Palmer on 2009-12-14
dot icon26/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Brian John Palmer on 2009-10-21
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon05/11/2008
Return made up to 21/10/08; full list of members
dot icon17/06/2008
Accounts for a medium company made up to 2008-03-31
dot icon25/10/2007
Return made up to 21/10/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/10/2006
Return made up to 21/10/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Dec mort/charge *
dot icon31/03/2005
Alterations to a floating charge
dot icon31/03/2005
Alterations to a floating charge
dot icon19/02/2005
Partic of mort/charge *
dot icon14/02/2005
Partic of mort/charge *
dot icon03/11/2004
Return made up to 21/10/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon23/10/2003
Return made up to 21/10/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Partic of mort/charge *
dot icon23/10/2002
Return made up to 21/10/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/12/2001
Certificate of change of name
dot icon18/10/2001
Return made up to 21/10/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/03/2001
Return made up to 21/10/00; full list of members; amend
dot icon20/02/2001
Ad 26/04/00--------- £ si 43000@1
dot icon07/11/2000
Return made up to 21/10/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/1999
Return made up to 21/10/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Director's particulars changed
dot icon17/03/1999
Secretary's particulars changed;director's particulars changed
dot icon24/01/1999
Return made up to 21/10/98; no change of members
dot icon16/12/1998
Director's particulars changed
dot icon16/12/1998
Secretary's particulars changed;director's particulars changed
dot icon16/12/1998
Secretary's particulars changed;director's particulars changed
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1997
Return made up to 21/10/97; full list of members
dot icon20/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon06/01/1997
Partic of mort/charge *
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
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+469.18 % *

* during past year

Cash in Bank

£5,726,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
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
2
5.94M
-
0.00
2.13M
-
2022
2
7.03M
-
0.00
1.01M
-
2023
2
7.70M
-
13.58M
5.73M
-
2023
2
7.70M
-
13.58M
5.73M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.70M £Ascended9.52 % *

Total Assets(GBP)

-

Turnover(GBP)

13.58M £Ascended- *

Cash in Bank(GBP)

5.73M £Ascended469.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galbraith, Stuart
Director
01/07/2025 - Present
-
Palmer, Brian John
Director
21/10/1996 - Present
13
Mrs Valerie Anne Beatrice Palmer
Director
21/10/1996 - 01/07/2025
10
Dinsdale, Suzanne Louise
Director
01/07/2025 - Present
5
Hughes, Steven Peter
Director
01/07/2025 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10
JANDU DEVELOPMENTS LIMITEDUnit 7a Wheler Road, Seven Stars Industrial Estate,, Coventry, West Midlands CV3 4LJ
Active

Category:

Finishing of textiles

Comp. code:

02488952

Reg. date:

04/04/1990

Turnover:

-

No. of employees:

10
H P CONSTRUCTION LIMITEDUnit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZX
Active

Category:

Construction of commercial buildings

Comp. code:

05763771

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

9
PIC CONSTRUCTION GROUP LTDUnit 5 Kings Eight, St. James Road, Brentwood CM14 4LF
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

06873855

Reg. date:

08/04/2009

Turnover:

-

No. of employees:

10
FOWLES CRUSHED CONCRETE LIMITEDHythe End Farm, Hythe End Road, Wraysbury, Middlesex TW19 5AW
Active

Category:

Agents involved in the sale of timber and building materials

Comp. code:

02516587

Reg. date:

28/06/1990

Turnover:

-

No. of employees:

9
IDEAL COMMERCIALS LIMITEDWarnford Road, West Meon, Petersfield, Hampshire GU32 1JN
Active

Category:

Sale of other motor vehicles

Comp. code:

05770051

Reg. date:

05/04/2006

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CELLO ELECTRONICS (UK) LTD.

CELLO ELECTRONICS (UK) LTD. is an(a) Active company incorporated on 21/10/1996 with the registered office located at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA. There are currently 4 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 CELLO ELECTRONICS (UK) LTD.?

toggle

CELLO ELECTRONICS (UK) LTD. is currently Active. It was registered on 21/10/1996 .

Where is CELLO ELECTRONICS (UK) LTD. located?

toggle

CELLO ELECTRONICS (UK) LTD. is registered at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA.

What does CELLO ELECTRONICS (UK) LTD. do?

toggle

CELLO ELECTRONICS (UK) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CELLO ELECTRONICS (UK) LTD. have?

toggle

CELLO ELECTRONICS (UK) LTD. had 2 employees in 2023.

What is the latest filing for CELLO ELECTRONICS (UK) LTD.?

toggle

The latest filing was on 17/12/2025: Accounts for a medium company made up to 2025-03-31.