CELLPOINT DIGITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELLPOINT DIGITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855692

Incorporation date

21/11/2011

Size

Group

Contacts

Registered address

Registered address

25 Wilton Road, London SW1V 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon11/02/2026
Termination of appointment of Kathleen Merrill as a director on 2026-02-03
dot icon30/01/2026
Termination of appointment of Julia Sattel as a director on 2026-01-29
dot icon30/01/2026
Termination of appointment of Peter Murray Hill as a director on 2026-01-29
dot icon02/01/2026
Appointment of Mr Kevin Daniel Murphy as a director on 2025-12-19
dot icon02/01/2026
Appointment of Mr Michael Andrew John Kelly as a director on 2025-12-19
dot icon21/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Appointment of Ms Julia Sattel as a director on 2025-09-08
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon16/09/2025
Register inspection address has been changed from 50 Windmill Copse Storrington Pulborough RH20 4HB England to Bassett House Gay Street Lane North Heath Pulborough RH20 2HW
dot icon16/09/2025
Confirmation statement made on 2025-07-19 with updates
dot icon16/09/2025
Termination of appointment of Gerald Kitchen as a director on 2025-09-08
dot icon16/09/2025
Termination of appointment of Richard Seet as a director on 2025-09-08
dot icon16/09/2025
Appointment of Mrs Kathleen Merrill as a director on 2025-09-08
dot icon24/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon18/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon10/09/2024
Second filing of Confirmation Statement dated 2024-07-19
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2023
Withdrawal of a person with significant control statement on 2023-08-10
dot icon10/08/2023
Notification of Tosca Penta Cpm Limited as a person with significant control on 2023-06-22
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon27/07/2023
Resolutions
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon04/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon25/01/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon02/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Resolutions
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon24/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon18/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/05/2022
Resolutions
dot icon04/05/2022
Memorandum and Articles of Association
dot icon17/03/2022
Registered office address changed from 6th Floor 105 Victoria Street London London SW1E 6QT England to 25 Wilton Road London SW1V 1LW on 2022-03-17
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon16/09/2021
Confirmation statement made on 2021-07-24 with updates
dot icon16/09/2021
Register inspection address has been changed from 10 Wick Tower 138 Powis Street London SE18 6LR England to 50 Windmill Copse Storrington Pulborough RH20 4HB
dot icon09/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon13/10/2020
Director's details changed for Mr Kristian Gjerding on 2020-09-30
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Resolutions
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Change of share class name or designation
dot icon13/08/2020
Particulars of variation of rights attached to shares
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon01/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-26
dot icon01/07/2020
Register inspection address has been changed from Southside 105 Victoria St Westminster London London SW1E 6AD United Kingdom to 10 Wick Tower 138 Powis Street London SE18 6LR
dot icon30/06/2020
Register(s) moved to registered inspection location Southside 105 Victoria St Westminster London London SW1E 6AD
dot icon23/06/2020
Notification of a person with significant control statement
dot icon23/06/2020
Cessation of Tosca Penta Cpm Limited as a person with significant control on 2019-04-10
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon27/02/2020
Change of details for Tosca Penta Cpm Limited as a person with significant control on 2020-02-27
dot icon01/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon01/12/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon14/11/2019
Director's details changed for Mr Kristian Gjerding on 2019-11-14
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Kristian Gjerding on 2019-09-04
dot icon29/08/2019
Resolutions
dot icon23/07/2019
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 6th Floor 105 Victoria Street London London SW1E 6QT on 2019-07-23
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon17/06/2019
Appointment of Mr Gerald Kitchen as a director on 2019-06-04
dot icon17/06/2019
Appointment of Mr Richard Seet as a director on 2019-06-04
dot icon13/05/2019
Change of details for Tosca Penta Cpm Limited as a person with significant control on 2019-04-09
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon08/05/2019
Notification of Tosca Penta Cpm Limited as a person with significant control on 2019-04-09
dot icon30/04/2019
Cessation of Kristian Gjerding as a person with significant control on 2019-04-09
dot icon25/04/2019
Resolutions
dot icon12/04/2019
Satisfaction of charge 078556920001 in full
dot icon11/04/2019
Appointment of Mr Peter Murray Hill as a director on 2019-04-09
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon11/03/2019
Registration of charge 078556920001, created on 2019-02-26
dot icon11/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/11/2018
Register inspection address has been changed to Southside 105 Victoria St Westminster London London SW1E 6AD
dot icon17/10/2018
Cessation of Jonatan Evald Buus as a person with significant control on 2016-12-20
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon17/02/2017
Confirmation statement made on 2016-11-21 with updates
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-02-29
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Director's details changed for Mr Kristian Gjerding on 2016-07-03
dot icon28/06/2016
Resolutions
dot icon24/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/12/2015
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 2015-12-23
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon06/10/2015
Statement of capital following an allotment of shares on 2013-12-09
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon08/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon13/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-21
dot icon13/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon11/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/06/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon16/04/2013
Director's details changed for Mr Kristian Gjerding on 2012-10-31
dot icon18/12/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon24/10/2012
Registered office address changed from the Broadgate Tower Level 12 20 Primrose Street London EC2 2RS on 2012-10-24
dot icon21/08/2012
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2012-08-21
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/12/2011
Resolutions
dot icon21/11/2011
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
7
-
-
0.00
8.37M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Gerald
Director
04/06/2019 - 08/09/2025
1
Gjerding, Kristian
Director
21/11/2011 - Present
5
Kelly, Michael Andrew John
Director
19/12/2025 - Present
22
Murphy, Kevin Daniel
Director
19/12/2025 - Present
2
Sattel, Julia
Director
08/09/2025 - 29/01/2026
1

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

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 CELLPOINT DIGITAL HOLDINGS LIMITED

CELLPOINT DIGITAL HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at 25 Wilton Road, London SW1V 1LW. 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 CELLPOINT DIGITAL HOLDINGS LIMITED?

toggle

CELLPOINT DIGITAL HOLDINGS LIMITED is currently Active. It was registered on 21/11/2011 .

Where is CELLPOINT DIGITAL HOLDINGS LIMITED located?

toggle

CELLPOINT DIGITAL HOLDINGS LIMITED is registered at 25 Wilton Road, London SW1V 1LW.

What does CELLPOINT DIGITAL HOLDINGS LIMITED do?

toggle

CELLPOINT DIGITAL HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CELLPOINT DIGITAL HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Kathleen Merrill as a director on 2026-02-03.