CELLULAR U.K. LIMITED

Register to unlock more data on OkredoRegister

CELLULAR U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927890

Incorporation date

11/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/06/2019
Cessation of Anthony George Senter as a person with significant control on 2017-06-08
dot icon10/06/2019
Notification of David Michael Davidian as a person with significant control on 2017-06-08
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2019
Termination of appointment of Hayley Freedman as a director on 2018-05-21
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/03/2018
Termination of appointment of Anthony George Senter as a director on 2018-03-06
dot icon27/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/06/2017
Appointment of Ms Hayley Freedman as a director on 2017-06-08
dot icon09/06/2017
Appointment of Mr David Michael Davidian as a director on 2017-06-08
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon15/05/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon12/05/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2017-01-16
dot icon12/01/2017
Director's details changed for Mr Anthony Senter on 2016-12-23
dot icon12/01/2017
Termination of appointment of Hayley Freedman as a director on 2016-12-21
dot icon12/01/2017
Appointment of Mr Anthony Senter as a director on 2016-12-20
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Termination of appointment of Adrian Freedman as a director
dot icon01/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/06/2012
Director's details changed for Adrian Freedman on 2012-05-11
dot icon15/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/11/2011
Appointment of Adrian Freedman as a director
dot icon12/09/2011
Termination of appointment of Adrian Freedman as a director
dot icon12/09/2011
Termination of appointment of Adrian Freedman as a secretary
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon20/05/2011
Director's details changed for Adrian Freedman on 2011-05-11
dot icon20/05/2011
Secretary's details changed for Adrian Freedman on 2011-05-11
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon19/05/2010
Director's details changed for Hayley Freedman on 2010-05-11
dot icon19/05/2010
Director's details changed for Adrian Freedman on 2010-05-11
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/05/2008
Return made up to 11/05/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG
dot icon15/05/2007
Return made up to 11/05/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/05/2006
Return made up to 11/05/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon02/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/05/2005
Return made up to 11/05/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/06/2004
Director resigned
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon30/07/2003
New director appointed
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/05/2003
Return made up to 11/05/03; full list of members
dot icon11/04/2003
Director resigned
dot icon09/05/2002
Return made up to 11/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/06/2001
New director appointed
dot icon15/05/2001
Return made up to 11/05/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-07-31
dot icon22/05/2000
Return made up to 11/05/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-07-31
dot icon22/05/1999
Return made up to 11/05/99; no change of members
dot icon27/03/1999
Particulars of mortgage/charge
dot icon14/09/1998
Accounts for a small company made up to 1998-07-31
dot icon14/09/1998
Director resigned
dot icon14/05/1998
Return made up to 11/05/98; full list of members
dot icon14/05/1998
New director appointed
dot icon17/09/1997
Accounts for a small company made up to 1997-07-31
dot icon16/05/1997
Return made up to 11/05/97; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1996-07-31
dot icon02/08/1996
Particulars of mortgage/charge
dot icon04/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 11/05/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-07-31
dot icon16/05/1995
Accounting reference date shortened from 31/08 to 31/07
dot icon16/05/1995
Return made up to 11/05/95; full list of members
dot icon05/09/1994
Secretary resigned
dot icon05/09/1994
Accounting reference date notified as 31/08
dot icon05/09/1994
Registered office changed on 05/09/94 from: hampden enbourne row newbury berkshire RG15 oly
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1994
Certificate of change of name
dot icon14/07/1994
Certificate of change of name
dot icon17/05/1994
Registered office changed on 17/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
272.00
-
0.00
102.61K
-
2022
5
219.00
-
0.00
96.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidian, David Michael
Director
08/06/2017 - Present
36

Persons with Significant Control

3
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 U.K. LIMITED

CELLULAR U.K. LIMITED is an(a) Active company incorporated on 11/05/1994 with the registered office located at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY. 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 U.K. LIMITED?

toggle

CELLULAR U.K. LIMITED is currently Active. It was registered on 11/05/1994 .

Where is CELLULAR U.K. LIMITED located?

toggle

CELLULAR U.K. LIMITED is registered at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY.

What does CELLULAR U.K. LIMITED do?

toggle

CELLULAR U.K. LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CELLULAR U.K. LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.