CELLPATH USA LIMITED

Register to unlock more data on OkredoRegister

CELLPATH USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07596594

Incorporation date

07/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/11/2023
Appointment of Sung-Dae Hong as a director on 2023-11-01
dot icon09/10/2023
Appointment of Mr. Lindon John Hett as a director on 2023-10-06
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon09/05/2023
Micro company accounts made up to 2021-12-31
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon13/06/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-05-30
dot icon13/06/2022
Appointment of Todd Baldanzi as a director on 2022-05-30
dot icon13/06/2022
Appointment of Mr Michael Craig Karsonovich as a director on 2022-05-30
dot icon13/06/2022
Termination of appointment of Peter James Webber as a director on 2022-05-30
dot icon13/06/2022
Termination of appointment of Paul James Hatton Webber as a director on 2022-05-30
dot icon13/06/2022
Registered office address changed from Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE Wales to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-06-13
dot icon13/06/2022
Termination of appointment of Philip Leslie John Webber as a director on 2022-05-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon20/04/2022
Notification of Cellpath Holdings Limited as a person with significant control on 2022-03-31
dot icon19/04/2022
Withdrawal of a person with significant control statement on 2022-04-19
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Clement Trevor Wheatley as a director on 2019-06-27
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/12/2016
Termination of appointment of Mark Wilson as a director on 2016-12-03
dot icon22/12/2016
Termination of appointment of Mark Wilson as a secretary on 2016-12-03
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Registered office address changed from C/O Hillier Hopkins Llp 3rd Floor North, Dukes Court 32 Duke Street, St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 2016-05-18
dot icon13/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Clement Trevor Wheatley on 2013-04-19
dot icon15/05/2014
Director's details changed for Mr Peter James Webber on 2013-04-19
dot icon15/05/2014
Director's details changed for Philip Leslie John Webber on 2013-04-19
dot icon15/05/2014
Director's details changed for Mr Paul James Hatton Webber on 2013-04-19
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Peter James Webber as a director
dot icon25/04/2013
Termination of appointment of Peter Webber as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/03/2012
Appointment of Clement Trevor Wheatley as a director
dot icon07/03/2012
Appointment of Peter James Webber as a director
dot icon10/11/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon07/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,404.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.13K
-
0.00
12.40K
-
2021
3
81.13K
-
0.00
12.40K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

81.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.40K £Ascended- *

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
Hett, Lindon John, Mr.
Director
06/10/2023 - Present
10
Webber, Philip Leslie John
Director
07/04/2011 - 30/05/2022
10
Hong, Sung-Dae
Director
01/11/2023 - Present
6
Karsonovich, Michael Craig
Director
30/05/2022 - 13/01/2023
7

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CELLPATH USA LIMITED

CELLPATH USA LIMITED is an(a) Dissolved company incorporated on 07/04/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLPATH USA LIMITED?

toggle

CELLPATH USA LIMITED is currently Dissolved. It was registered on 07/04/2011 and dissolved on 11/03/2025.

Where is CELLPATH USA LIMITED located?

toggle

CELLPATH USA LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CELLPATH USA LIMITED do?

toggle

CELLPATH USA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CELLPATH USA LIMITED have?

toggle

CELLPATH USA LIMITED had 3 employees in 2021.

What is the latest filing for CELLPATH USA LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.