CELLSOC LIMITED

Register to unlock more data on OkredoRegister

CELLSOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038829

Incorporation date

09/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon08/04/2026
Registration of charge 050388290006, created on 2026-04-07
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Second filing of Confirmation Statement dated 2024-02-09
dot icon18/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2024-10-22
dot icon20/08/2024
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2024-08-20
dot icon15/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/02/2024
Director's details changed for Mr Hubert Richard De Rougemont on 2024-02-19
dot icon22/06/2023
Satisfaction of charge 4 in full
dot icon22/06/2023
Satisfaction of charge 5 in full
dot icon21/06/2023
Satisfaction of charge 2 in full
dot icon21/06/2023
Satisfaction of charge 3 in full
dot icon20/06/2023
Satisfaction of charge 1 in full
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/09/2022
Change of details for Mr Adam Howard Phelps as a person with significant control on 2022-08-13
dot icon01/09/2022
Director's details changed for Mr Adam Howard Phelps on 2022-08-13
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon21/05/2019
Compulsory strike-off action has been discontinued
dot icon20/05/2019
Notification of Red Mountain Investments Limited as a person with significant control on 2019-04-16
dot icon20/05/2019
Cessation of Hubert Richard De Rougemont as a person with significant control on 2019-04-16
dot icon20/05/2019
Confirmation statement made on 2019-02-09 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Resolutions
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/02/2015
Director's details changed for Adam Howard Phelps on 2015-02-09
dot icon10/02/2015
Director's details changed for Hubert Richard De Rougemont on 2015-02-09
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/07/2014
Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2014-07-19
dot icon19/07/2014
Termination of appointment of Lmg Services Limited as a secretary on 2014-07-19
dot icon24/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon24/03/2014
Secretary's details changed for Lmg Services Limited on 2014-03-24
dot icon16/01/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2014-01-16
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon04/12/2013
Sub-division of shares on 2013-11-21
dot icon04/12/2013
Resolutions
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Lmg Services Limited on 2012-02-13
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 2011-09-27
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Adam Howard Phelps on 2010-02-11
dot icon11/02/2010
Director's details changed for Hubert Richard De Rougemont on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Lmg Services Limited on 2010-02-11
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 09/02/09; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 09/02/07; full list of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
Secretary's particulars changed
dot icon12/10/2006
Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 09/02/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/10/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 09/02/05; full list of members
dot icon17/02/2005
Secretary's particulars changed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon11/08/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon23/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon19/02/2004
New secretary appointed
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelps, Adam Howard
Director
11/02/2004 - Present
7
De Rougemont, Hubert Richard
Director
11/02/2004 - Present
5
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Corporate Secretary
19/07/2014 - 22/10/2024
37

Persons with Significant Control

2
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 CELLSOC LIMITED

CELLSOC LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 2 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 CELLSOC LIMITED?

toggle

CELLSOC LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CELLSOC LIMITED located?

toggle

CELLSOC LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does CELLSOC LIMITED do?

toggle

CELLSOC LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CELLSOC LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 050388290006, created on 2026-04-07.