CELLULAR SOLUTIONS AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELLULAR SOLUTIONS AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837718

Incorporation date

08/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon05/11/2024
Registration of charge 038377180003, created on 2024-10-31
dot icon24/10/2024
Satisfaction of charge 038377180002 in full
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon09/07/2024
Current accounting period extended from 2024-09-30 to 2024-11-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon07/05/2024
Termination of appointment of Damian Christopher Mottram as a secretary on 2024-04-24
dot icon07/05/2024
Termination of appointment of Damian Christopher Mottram as a director on 2024-04-24
dot icon07/05/2024
Termination of appointment of Daniel Nicholas Gardner as a director on 2024-04-24
dot icon07/05/2024
Termination of appointment of Jennifer Mary Mottram as a director on 2024-04-24
dot icon07/05/2024
Cessation of Jennifer Mary Mottram as a person with significant control on 2024-04-24
dot icon07/05/2024
Cessation of Damian Christopher Mottram as a person with significant control on 2024-04-24
dot icon07/05/2024
Registered office address changed from C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-05-07
dot icon07/05/2024
Appointment of Mr Christopher David Goodman as a director on 2024-04-24
dot icon07/05/2024
Appointment of Mrs Charlene Emma Friend as a director on 2024-04-24
dot icon07/05/2024
Appointment of Mr Ralph Gilbert as a director on 2024-04-24
dot icon07/05/2024
Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-24
dot icon29/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon28/01/2019
Purchase of own shares.
dot icon17/01/2019
Termination of appointment of Kevin Reith as a director on 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/08/2018
Director's details changed for Mr Kevin Reith on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Daniel Nicholas Gardner on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Kevin Reith on 2018-08-21
dot icon21/08/2018
Director's details changed for Mrs Jennifer Mary Mottram on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Damian Christopher Mottram on 2018-08-21
dot icon21/08/2018
Secretary's details changed for Mr Damian Christopher Mottram on 2018-08-21
dot icon19/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2016
Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA on 2016-02-16
dot icon20/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon13/06/2013
Registration of charge 038377180002
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon20/09/2012
Director's details changed for Daniel Nicholas Gardner on 2011-09-22
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Keith Reith on 2009-11-07
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Appointment of Mr Keith Reith as a director
dot icon16/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 08/09/07; full list of members
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 08/09/06; full list of members
dot icon13/12/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon14/08/2006
Resolutions
dot icon09/06/2006
Accounts for a small company made up to 2005-09-30
dot icon08/09/2005
Return made up to 08/09/05; full list of members
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon24/06/2005
Accounts for a small company made up to 2004-09-30
dot icon22/09/2004
Return made up to 08/09/04; full list of members
dot icon25/06/2004
Accounts for a small company made up to 2003-09-30
dot icon16/09/2003
Return made up to 08/09/03; full list of members
dot icon16/05/2003
Accounts for a small company made up to 2002-09-30
dot icon05/09/2002
Return made up to 08/09/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 08/09/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 08/09/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: 125 valley drive brighton east sussex BN1 5LG
dot icon26/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

43
2022
change arrow icon+20.12 % *

* during past year

Cash in Bank

£4,264,881.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.26M
-
0.00
3.55M
-
2022
43
2.99M
-
0.00
4.26M
-
2022
43
2.99M
-
0.00
4.26M
-

Employees

2022

Employees

43 Ascended16 % *

Net Assets(GBP)

2.99M £Ascended32.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.26M £Ascended20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
24/04/2024 - 28/06/2024
139
Friend, Charlene Emma
Director
24/04/2024 - Present
97
Mottram, Jennifer Mary
Director
24/05/2005 - 24/04/2024
3
Mottram, Damian Christopher
Director
08/09/1999 - 24/04/2024
4
Gilbert, Ralph
Director
24/04/2024 - 28/06/2024
154

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CELLULAR SOLUTIONS AND SERVICES LIMITED

CELLULAR SOLUTIONS AND SERVICES LIMITED is an(a) Active company incorporated on 08/09/1999 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULAR SOLUTIONS AND SERVICES LIMITED?

toggle

CELLULAR SOLUTIONS AND SERVICES LIMITED is currently Active. It was registered on 08/09/1999 .

Where is CELLULAR SOLUTIONS AND SERVICES LIMITED located?

toggle

CELLULAR SOLUTIONS AND SERVICES LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does CELLULAR SOLUTIONS AND SERVICES LIMITED do?

toggle

CELLULAR SOLUTIONS AND SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CELLULAR SOLUTIONS AND SERVICES LIMITED have?

toggle

CELLULAR SOLUTIONS AND SERVICES LIMITED had 43 employees in 2022.

What is the latest filing for CELLULAR SOLUTIONS AND SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.