CELLULAR ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CELLULAR ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04816571

Incorporation date

01/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2025-11-19
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-19
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-19
dot icon26/10/2023
Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-26
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-11-19
dot icon24/01/2022
Liquidators' statement of receipts and payments to 2021-11-19
dot icon01/07/2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-19
dot icon02/06/2020
Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2020-06-02
dot icon03/12/2019
Registered office address changed from 4 Wintersells Road West Byfleet Surrey KT14 7LF to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2019-12-03
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Statement of affairs
dot icon29/11/2019
Appointment of a voluntary liquidator
dot icon29/11/2019
Resolutions
dot icon16/10/2019
Termination of appointment of Fuller Harvey Limited as a secretary on 2019-10-16
dot icon26/07/2019
Termination of appointment of Ricardo Angelo Marioni as a director on 2019-07-17
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Appointment of Mr Ricardo Angelo Marioni as a director on 2019-03-28
dot icon01/04/2019
Appointment of Mr Constantinus Schreuder as a director on 2019-03-28
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon22/02/2019
Termination of appointment of Peter Ronald Bridgman as a director on 2019-02-15
dot icon03/01/2019
Termination of appointment of Michael Hall as a director on 2019-01-01
dot icon07/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon13/08/2018
Appointment of Mr Peter Ronald Bridgman as a director on 2018-08-06
dot icon13/08/2018
Termination of appointment of Rebecca Pearson as a director on 2018-08-06
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/10/2017
Termination of appointment of Richard Brindley as a director on 2017-09-30
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon20/10/2016
Termination of appointment of Peter Ronald Bridgman as a director on 2016-10-10
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/07/2016
Termination of appointment of Giles Sidney James Bartleman as a director on 2015-12-11
dot icon14/07/2016
Termination of appointment of Mathew Goodbourn as a director on 2016-03-04
dot icon18/01/2016
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 4 Wintersells Road West Byfleet Surrey KT14 7LF on 2016-01-18
dot icon29/10/2015
Appointment of Mr Peter Ronald Bridgman as a director on 2015-09-28
dot icon06/10/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Richard Brindley on 2015-07-01
dot icon27/07/2015
Appointment of Mr Mathew Goodbourn as a director on 2015-07-01
dot icon27/05/2015
Appointment of Mr Richard Brindley as a director on 2015-05-18
dot icon27/05/2015
Director's details changed for Mr Giles Sidney James Bartleman on 2015-01-01
dot icon27/02/2015
Termination of appointment of Christopher Guy Brenchley as a director on 2015-02-20
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Christopher Guy Brenchley as a director
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Appointment of Mr Giles Sidney James Bartleman as a director
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/07/2013
Appointment of Mr Michael Hall as a director
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/07/2012
Director's details changed for Rebecca Pearson on 2012-07-01
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Fuller Harvey Limited on 2010-07-01
dot icon20/04/2010
Director's details changed for Rebecca Pearson on 2010-04-16
dot icon20/04/2010
Director's details changed for David Peter Pearson on 2010-04-16
dot icon08/04/2010
Resolutions
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
Return made up to 01/07/09; full list of members
dot icon14/08/2009
Secretary appointed fuller harvey LIMITED
dot icon14/08/2009
Registered office changed on 14/08/2009 from 20-22 bedford row london WC1R 4JS
dot icon13/08/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon10/06/2009
Nc inc already adjusted 02/07/08
dot icon10/06/2009
Ad 02/07/08\gbp si 20@1=20\gbp ic 10000/10020\
dot icon10/06/2009
Statement of rights attached to allotted shares
dot icon10/06/2009
Resolutions
dot icon09/06/2009
Director's change of particulars / rebecca pearson / 02/07/2008
dot icon09/06/2009
Director's change of particulars / david pearson / 02/07/2008
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon27/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/08/2007
Return made up to 01/07/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2007
Return made up to 01/07/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 01/07/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon07/10/2003
Ad 01/07/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon07/10/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/04/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
30/09/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, David Peter
Director
01/07/2003 - Present
9

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CELLULAR ASSET MANAGEMENT LTD

CELLULAR ASSET MANAGEMENT LTD is an(a) Liquidation company incorporated on 01/07/2003 with the registered office located at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULAR ASSET MANAGEMENT LTD?

toggle

CELLULAR ASSET MANAGEMENT LTD is currently Liquidation. It was registered on 01/07/2003 .

Where is CELLULAR ASSET MANAGEMENT LTD located?

toggle

CELLULAR ASSET MANAGEMENT LTD is registered at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does CELLULAR ASSET MANAGEMENT LTD do?

toggle

CELLULAR ASSET MANAGEMENT LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CELLULAR ASSET MANAGEMENT LTD?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2025-11-19.