CELLUCOMP LIMITED

Register to unlock more data on OkredoRegister

CELLUCOMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271566

Incorporation date

04/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Memorandum and Articles of Association
dot icon10/12/2025
Replacement filing of SH01 - 06/05/21 Statement of Capital gbp 11189.41
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon20/11/2024
Appointment of Mr Ed Stevens as a director on 2024-11-10
dot icon20/11/2024
Appointment of Mr Andrea Pereira as a director on 2024-11-10
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/10/2024
Termination of appointment of Johannes Arnoldus Hubertus Maria Ramakers as a director on 2024-09-20
dot icon07/10/2024
Termination of appointment of Thomas Espiard as a director on 2024-09-20
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2022-08-24
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon15/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/05/2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09
dot icon20/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/10/2021
Termination of appointment of Carolyn Fritz as a director on 2021-10-27
dot icon15/09/2021
Confirmation statement made on 2021-08-04 with updates
dot icon03/06/2021
Particulars of variation of rights attached to shares
dot icon03/06/2021
Change of share class name or designation
dot icon28/05/2021
Notification of Michael I. Cragg as a person with significant control on 2021-05-06
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Withdrawal of a person with significant control statement on 2021-05-28
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon28/05/2021
Appointment of Mr Michael I. Cragg as a director on 2021-05-06
dot icon27/05/2021
Termination of appointment of Josko Bobanovic as a director on 2021-05-25
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon22/10/2019
Accounts for a small company made up to 2019-01-31
dot icon21/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon17/06/2019
Termination of appointment of Jean-Baptiste Cuisinier as a director on 2018-09-27
dot icon17/06/2019
Appointment of Mr Thomas Espiard as a director on 2018-09-28
dot icon19/10/2018
Appointment of Ms Carolyn Fritz as a director on 2018-05-25
dot icon29/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon30/07/2018
Accounts for a small company made up to 2018-01-31
dot icon22/02/2018
Termination of appointment of Andrew Reddyhoff as a director on 2018-01-15
dot icon22/02/2018
Termination of appointment of Helmut Plum as a director on 2018-01-15
dot icon27/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon03/11/2016
Full accounts made up to 2016-01-31
dot icon07/09/2016
Second filing of the annual return made up to 2015-08-04
dot icon07/09/2016
Second filing of the annual return made up to 2014-08-04
dot icon07/09/2016
Second filing of the annual return made up to 2013-08-04
dot icon07/09/2016
Second filing of the annual return made up to 2012-08-04
dot icon07/09/2016
Second filing of the annual return made up to 2011-08-04
dot icon07/09/2016
Second filing of the annual return made up to 2010-08-04
dot icon22/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-25
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon17/03/2016
Termination of appointment of Ludovic Dumas as a director on 2016-02-24
dot icon10/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon08/03/2016
Resolutions
dot icon01/03/2016
Appointment of Jean-Baptiste Cuisinier as a director on 2016-02-24
dot icon01/03/2016
Resolutions
dot icon06/01/2016
Accounts for a small company made up to 2015-01-31
dot icon31/10/2015
Registration of charge SC2715660004, created on 2015-10-27
dot icon14/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon24/03/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon30/09/2014
Appointment of Dr Helmut Plum as a director on 2014-09-12
dot icon30/09/2014
Resolutions
dot icon03/09/2014
Accounts for a small company made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Pierre Boivin as a director
dot icon29/05/2014
Appointment of Ludovic Dumas as a director
dot icon29/05/2014
Appointment of Josko Bobanovic as a director
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon27/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon11/12/2013
Change of share class name or designation
dot icon11/12/2013
Resolutions
dot icon19/11/2013
Registration of charge 2715660003
dot icon02/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon30/07/2013
Accounts for a small company made up to 2013-01-31
dot icon24/07/2013
Appointment of Johannes Arnoldus Hubertus Maria Ramakers as a director
dot icon11/07/2013
Termination of appointment of Andrew Swinand as a director
dot icon13/06/2013
Statement of capital following an allotment of shares on 2012-07-25
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Resolutions
dot icon31/10/2012
Accounts for a small company made up to 2012-01-31
dot icon04/09/2012
Secretary's details changed for Doctor Eric Arron Whale on 2012-08-29
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon12/04/2012
Appointment of Pierre Boivin as a director
dot icon24/02/2012
Change of share class name or designation
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon06/02/2012
Resolutions
dot icon06/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-04
dot icon12/01/2012
Appointment of Andrew Reddyhoff as a director
dot icon12/12/2011
Resolutions
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon18/10/2011
Appointment of Andrew Swinand as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon05/09/2011
Appointment of John Sinclair as a director
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon24/06/2011
Resolutions
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon31/08/2010
Director's details changed for Doctor Eric Arron Whale on 2010-08-01
dot icon31/08/2010
Director's details changed for Christian Scott Kemp-Griffin on 2010-08-01
dot icon31/08/2010
Director's details changed for Dr David Gwyddon Hepworth on 2010-08-01
dot icon23/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/08/2009
Return made up to 04/08/09; full list of members
dot icon13/10/2008
Return made up to 04/08/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Ad 24/04/08\gbp si [email protected]=3.45\gbp ic 164.9/168.35\
dot icon10/06/2008
Ad 21/02/08\gbp si [email protected]=13\gbp ic 151.9/164.9\
dot icon17/04/2008
Ad 11/02/08-16/02/08\gbp si [email protected]=3.9\gbp ic 148/151.9\
dot icon25/01/2008
Registered office changed on 25/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon08/10/2007
Ad 13/09/07--------- £ si [email protected]=26 £ ic 122/148
dot icon08/10/2007
Nc inc already adjusted 07/05/07
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Particulars of contract relating to shares
dot icon08/10/2007
Ad 13/09/07--------- £ si [email protected]=6 £ ic 116/122
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/09/2007
Return made up to 04/08/07; no change of members
dot icon10/07/2007
Partic of mort/charge *
dot icon30/08/2006
Return made up to 04/08/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/06/2006
Particulars of contract relating to shares
dot icon26/06/2006
Ad 09/12/05--------- £ si [email protected]
dot icon10/05/2006
Ad 02/05/06--------- £ si [email protected]=13 £ ic 102/115
dot icon03/05/2006
Ad 31/03/06--------- £ si [email protected]=5 £ ic 97/102
dot icon03/05/2006
Nc inc already adjusted 30/03/06
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon06/02/2006
New director appointed
dot icon01/09/2005
Return made up to 04/08/05; full list of members
dot icon28/06/2005
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon03/06/2005
Ad 16/05/05--------- £ si [email protected]=6 £ ic 88/94
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon23/05/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Director's particulars changed
dot icon04/02/2005
Ad 02/02/05--------- £ si [email protected]=86 £ ic 2/88
dot icon04/02/2005
S-div 02/02/05
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon26/10/2004
Resolutions
dot icon25/10/2004
Certificate of change of name
dot icon04/08/2004
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
31/01/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
1.04M
-
0.00
269.09K
-
2023
6
99.65K
-
0.00
128.11K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael I. Cragg
Director
06/05/2021 - Present
-
Stevens, Ed
Director
10/11/2024 - Present
1
Ramakers, Johannes Arnoldus Hubertus Maria
Director
19/06/2013 - 20/09/2024
1
Whale, Eric Arron, Dr
Director
21/10/2004 - Present
-
Hepworth, David Gwyddon, Dr
Director
21/10/2004 - Present
-

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 CELLUCOMP LIMITED

CELLUCOMP LIMITED is an(a) Active company incorporated on 04/08/2004 with the registered office located at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 7 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 CELLUCOMP LIMITED?

toggle

CELLUCOMP LIMITED is currently Active. It was registered on 04/08/2004 .

Where is CELLUCOMP LIMITED located?

toggle

CELLUCOMP LIMITED is registered at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY.

What does CELLUCOMP LIMITED do?

toggle

CELLUCOMP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CELLUCOMP LIMITED?

toggle

The latest filing was on 20/03/2026: Resolutions.