CELLULAR SOLUTIONS NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELLULAR SOLUTIONS NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08445652

Incorporation date

14/03/2013

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 14/03/2013)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon05/11/2024
Registration of charge 084456520002, created on 2024-10-31
dot icon24/10/2024
Satisfaction of charge 084456520001 in full
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
Appointment of Mr Matthew James Halford 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
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Memorandum and Articles of Association
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 Jennifer Mary Mottram as a director on 2024-04-24
dot icon07/05/2024
Termination of appointment of Richard Garfield Holland 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
Cessation of Damian Christopher Mottram as a person with significant control 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
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 icon25/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with updates
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 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 Richard Garfield Holland 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
Director's details changed for Mr Daniel Nicholas Gardner on 2018-08-21
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 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 icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/06/2013
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon13/06/2013
Registration of charge 084456520001
dot icon14/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-15.90 % *

* during past year

Cash in Bank

£244,436.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/03/2026
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
5
244.85K
-
0.00
290.64K
-
2022
4
238.03K
-
0.00
244.44K
-
2022
4
238.03K
-
0.00
244.44K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

238.03K £Descended-2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.44K £Descended-15.90 % *

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
14/03/2013 - 24/04/2024
3
Mottram, Damian Christopher
Director
14/03/2013 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELLULAR SOLUTIONS NETWORK SERVICES LIMITED

CELLULAR SOLUTIONS NETWORK SERVICES LIMITED is an(a) Active company incorporated on 14/03/2013 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 4 according to last financial statements.

Frequently Asked Questions

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

toggle

CELLULAR SOLUTIONS NETWORK SERVICES LIMITED is currently Active. It was registered on 14/03/2013 .

Where is CELLULAR SOLUTIONS NETWORK SERVICES LIMITED located?

toggle

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

What does CELLULAR SOLUTIONS NETWORK SERVICES LIMITED do?

toggle

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

How many employees does CELLULAR SOLUTIONS NETWORK SERVICES LIMITED have?

toggle

CELLULAR SOLUTIONS NETWORK SERVICES LIMITED had 4 employees in 2022.

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

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with updates.