CELLPAK SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CELLPAK SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05434791

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Statement of affairs
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Registered office address changed from Unit 2 Jospeh House Harold Road Harlow CM19 5BJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-06-10
dot icon28/04/2025
Director's details changed for Mr Dominic Peter Bryant on 2025-04-28
dot icon28/04/2025
Director's details changed for Mrs Lisa Kadwill on 2025-04-28
dot icon28/04/2025
Change of details for Mr Dominic Peter Bryant as a person with significant control on 2025-04-28
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/04/2024
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to Unit 2 Jospeh House Harold Road Harlow CM19 5BJ on 2024-04-29
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon06/04/2020
Satisfaction of charge 054347910002 in full
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/07/2018
Satisfaction of charge 054347910003 in full
dot icon09/05/2018
Director's details changed for Mrs Lisa Kadwill on 2018-04-25
dot icon09/05/2018
Change of details for Mr Dominic Peter Bryant as a person with significant control on 2018-04-25
dot icon09/05/2018
Director's details changed for Mr Dominic Peter Bryant on 2018-04-25
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon29/09/2017
Registration of charge 054347910003, created on 2017-09-15
dot icon14/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon11/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Dominic Peter Bryant on 2016-02-02
dot icon25/05/2016
Director's details changed for Mrs Lisa Kadwill on 2016-05-24
dot icon25/05/2016
Appointment of Mrs Lisa Kadwill as a director on 2016-05-24
dot icon23/09/2015
Termination of appointment of Elena Bryant as a secretary on 2015-07-15
dot icon09/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/04/2014
Termination of appointment of James Grant as a director
dot icon29/11/2013
Change of share class name or designation
dot icon29/11/2013
Resolutions
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/07/2013
Appointment of Mr James Charles Hedley Grant as a director
dot icon07/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/05/2013
Registration of charge 054347910002
dot icon29/04/2013
Secretary's details changed for Elena Bryant on 2013-04-01
dot icon29/04/2013
Director's details changed for Mr Dominic Peter Bryant on 2013-04-01
dot icon31/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon06/05/2010
Director's details changed for Dominic Peter Bryant on 2010-04-24
dot icon03/11/2009
Registered office address changed from Gless Wallis Crisp 10 - 12 Mulberry Green Old Harlow Essex CM17 0ET on 2009-11-03
dot icon26/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 25/04/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 25/04/08; full list of members
dot icon29/05/2008
Secretary's change of particulars / elena bryant / 01/08/2007
dot icon29/05/2008
Director's change of particulars / dominic bryant / 01/08/2007
dot icon10/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/08/2007
Return made up to 25/04/07; full list of members
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Director resigned
dot icon11/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Secretary resigned
dot icon29/06/2005
Registered office changed on 29/06/05 from: 10 mulberry green old harlow essex CM17 0ET
dot icon23/06/2005
Particulars of mortgage/charge
dot icon10/05/2005
Registered office changed on 10/05/05 from: 7 petworth road haslemere surrey GU27 2PQ
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Ad 27/04/05--------- £ si 100@1=100 £ ic 2/102
dot icon25/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-70.66 % *

* during past year

Cash in Bank

£9,746.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.88K
-
0.00
33.22K
-
2022
5
11.18K
-
0.00
9.75K
-
2022
5
11.18K
-
0.00
9.75K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

11.18K £Descended-83.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.75K £Descended-70.66 % *

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
Bryant, Dominic
Director
27/04/2005 - Present
17
Kadwill, Lisa
Director
24/05/2016 - Present
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CELLPAK SOLUTIONS LTD

CELLPAK SOLUTIONS LTD is an(a) Liquidation company incorporated on 25/04/2005 with the registered office located at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLPAK SOLUTIONS LTD?

toggle

CELLPAK SOLUTIONS LTD is currently Liquidation. It was registered on 25/04/2005 .

Where is CELLPAK SOLUTIONS LTD located?

toggle

CELLPAK SOLUTIONS LTD is registered at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA.

What does CELLPAK SOLUTIONS LTD do?

toggle

CELLPAK SOLUTIONS LTD operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does CELLPAK SOLUTIONS LTD have?

toggle

CELLPAK SOLUTIONS LTD had 5 employees in 2022.

What is the latest filing for CELLPAK SOLUTIONS LTD?

toggle

The latest filing was on 24/07/2025: Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24.