CELLULAR RADIO LIMITED

Register to unlock more data on OkredoRegister

CELLULAR RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01612599

Incorporation date

10/02/1982

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

500 Brook Drive, Reading RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon11/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/07/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon13/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/03/2024
Director's details changed for Ms Julia Louise Boyle on 2024-03-08
dot icon15/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon31/10/2023
Change of details for Telefonica Uk Limited as a person with significant control on 2023-10-31
dot icon06/07/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/07/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon06/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/06/2023
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 2023-06-09
dot icon09/06/2023
Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09
dot icon31/05/2023
Director's details changed for Mr Mark David Hardman on 2023-05-30
dot icon31/05/2023
Director's details changed for Julia Louise Boyle on 2023-05-30
dot icon18/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Filing exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from filing of accounts for period ending 31/12/21
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2021
Secretary's details changed for O2 Secretaries Limited on 2021-11-01
dot icon24/06/2021
Appointment of Julia Louise Boyle as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Edward Augustus Smith as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Mark Evans as a director on 2021-06-22
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Director's details changed for Edward Augustus Smith on 2021-03-04
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Director's details changed for Mark Evans on 2020-06-08
dot icon23/04/2020
Director's details changed for Mark Evans on 2020-01-17
dot icon27/03/2020
Appointment of Edward Augustus Smith as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Robert John Harwood as a director on 2020-03-27
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon15/08/2016
Appointment of Mark David Hardman as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Ronan James Dunne as a director on 2016-08-01
dot icon07/12/2015
Appointment of Mr Robert John Harwood as a director on 2015-12-02
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Mark Evans as a director
dot icon13/05/2014
Appointment of Ronan James Dunne as a director
dot icon12/05/2014
Termination of appointment of Robert Harwood as a director
dot icon12/05/2014
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Secretary's details changed for O2 Nominees Limited on 2009-11-10
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon07/09/2012
Termination of appointment of David Melcon Sanchez-Friera as a director
dot icon07/09/2012
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Statement of company's objects
dot icon07/01/2011
Resolutions
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Director's details changed for Robert John Harwood on 2010-06-28
dot icon29/06/2010
Registered office address changed from Wellington Street Slough Berkshire SL1 1YP on 2010-06-29
dot icon29/06/2010
Secretary's details changed for O2 Nominees Limited on 2010-06-28
dot icon11/11/2009
Secretary's details changed for O2 Secretaries Limited on 2009-11-10
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/10/2009
Director's details changed for Robert John Harwood on 2009-10-01
dot icon09/10/2009
Director's details changed for David Melcon Sanchez-Friera on 2009-10-01
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Director's particulars changed
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon02/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon10/11/2006
Full accounts made up to 2006-01-31
dot icon06/11/2006
Auditor's resignation
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon04/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon02/05/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon04/10/2004
Return made up to 01/10/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Director's particulars changed
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon11/08/2003
Director resigned
dot icon20/06/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Auditor's resignation
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon11/09/2002
Resolutions
dot icon03/09/2002
Director resigned
dot icon17/07/2002
Secretary's particulars changed
dot icon11/07/2002
Location of register of members (non legible)
dot icon27/06/2002
Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon20/11/2001
Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 01/10/99; change of members
dot icon12/02/1999
Auditor's resignation
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon27/04/1998
Director's particulars changed
dot icon19/03/1998
Certificate of change of name
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon14/10/1997
Return made up to 01/10/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 01/10/96; no change of members
dot icon15/08/1996
Director's particulars changed
dot icon29/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon19/01/1996
Director resigned
dot icon06/10/1995
Return made up to 01/10/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon16/06/1995
Resolutions
dot icon21/03/1995
Director resigned;new director appointed
dot icon28/01/1995
Secretary resigned;new director appointed
dot icon07/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon14/10/1994
Return made up to 01/10/94; full list of members
dot icon28/02/1994
Director resigned
dot icon10/02/1994
New director appointed
dot icon22/11/1993
Resolutions
dot icon15/10/1993
Full accounts made up to 1993-03-31
dot icon14/10/1993
Return made up to 01/10/93; full list of members
dot icon06/07/1993
New secretary appointed
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon26/02/1993
Director's particulars changed
dot icon26/02/1993
Director's particulars changed
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon18/12/1992
Director's particulars changed
dot icon13/10/1992
Return made up to 01/10/92; full list of members
dot icon15/04/1992
New director appointed
dot icon14/04/1992
Memorandum and Articles of Association
dot icon31/03/1992
Certificate of change of name
dot icon31/03/1992
Certificate of change of name
dot icon20/03/1992
Director resigned
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Director's particulars changed
dot icon20/11/1991
Director resigned
dot icon11/11/1991
New director appointed
dot icon29/10/1991
Return made up to 01/10/91; full list of members
dot icon06/08/1991
Director's particulars changed
dot icon06/08/1991
Director's particulars changed
dot icon06/08/1991
Director's particulars changed
dot icon17/04/1991
Director's particulars changed
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Director resigned
dot icon14/12/1990
New director appointed
dot icon07/11/1990
Director's particulars changed
dot icon31/10/1990
Director's particulars changed
dot icon11/10/1990
Return made up to 01/10/90; full list of members
dot icon03/09/1990
Director's particulars changed
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
New director appointed
dot icon10/01/1990
Resolutions
dot icon09/01/1990
New director appointed
dot icon09/01/1990
Director resigned
dot icon02/11/1989
Director resigned
dot icon30/10/1989
Director resigned
dot icon09/10/1989
Director's particulars changed
dot icon30/08/1989
Director's particulars changed
dot icon21/07/1989
Return made up to 13/07/89; full list of members
dot icon24/05/1989
Director's particulars changed
dot icon24/05/1989
Director's particulars changed
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Director's particulars changed
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon07/09/1988
Director's particulars changed
dot icon15/07/1988
Return made up to 24/06/88; full list of members
dot icon16/05/1988
New director appointed
dot icon13/05/1988
New director appointed
dot icon13/05/1988
Director resigned;new director appointed
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon18/12/1987
Return made up to 27/10/87; full list of members
dot icon01/12/1987
Director's particulars changed
dot icon28/10/1987
Director's particulars changed
dot icon05/02/1987
Director's particulars changed
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon06/11/1986
Return made up to 01/08/86; full list of members
dot icon02/10/1986
New director appointed
dot icon12/08/1986
New director appointed
dot icon30/07/1986
Secretary's particulars changed
dot icon04/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Mark David
Director
01/08/2016 - Present
111
Borthwick, David
Director
18/02/2002 - 31/07/2003
33
VMED O2 SECRETARIES LIMITED
Corporate Secretary
19/11/2001 - Present
131
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
11/01/1996 - 19/11/2001
174
Riches, Jonathan Henry
Director
29/06/2006 - 31/08/2007
31

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

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 CELLULAR RADIO LIMITED

CELLULAR RADIO LIMITED is an(a) Active company incorporated on 10/02/1982 with the registered office located at 500 Brook Drive, Reading RG2 6UU. 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 CELLULAR RADIO LIMITED?

toggle

CELLULAR RADIO LIMITED is currently Active. It was registered on 10/02/1982 .

Where is CELLULAR RADIO LIMITED located?

toggle

CELLULAR RADIO LIMITED is registered at 500 Brook Drive, Reading RG2 6UU.

What does CELLULAR RADIO LIMITED do?

toggle

CELLULAR RADIO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELLULAR RADIO LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.