CELLULAREVOLUTION LIMITED

Register to unlock more data on OkredoRegister

CELLULAREVOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11732114

Incorporation date

18/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2018)
dot icon12/03/2026
Administrator's progress report
dot icon04/11/2025
Result of meeting of creditors
dot icon09/10/2025
Statement of administrator's proposal
dot icon18/09/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/08/2025
Appointment of an administrator
dot icon18/08/2025
Registered office address changed from 19 Norfolk Street Sunderland SR1 1EA England to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-08-18
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Resolutions
dot icon20/03/2025
Director's details changed for Dr Martina Miotto on 2025-03-20
dot icon13/03/2025
Resolutions
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/10/2024
Director's details changed for Poltilove Enterprises Llc on 2024-10-16
dot icon15/10/2024
Appointment of Poltilove Enterprises Llc as a director on 2024-10-14
dot icon17/07/2024
Resolutions
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Withdrawal of a person with significant control statement on 2024-03-12
dot icon12/03/2024
Notification of a person with significant control statement
dot icon31/01/2024
Notification of a person with significant control statement
dot icon23/01/2024
Cessation of Newcastle University Holdings Limited as a person with significant control on 2023-11-21
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon19/12/2023
Cessation of Che John Connon as a person with significant control on 2023-12-05
dot icon19/12/2023
Change of details for Newcastle University Holdings Limited as a person with significant control on 2023-12-19
dot icon14/12/2023
Second filing of Confirmation Statement dated 2023-01-11
dot icon14/12/2023
Second filing of Confirmation Statement dated 2022-01-15
dot icon14/12/2023
Second filing of Confirmation Statement dated 2021-01-15
dot icon14/12/2023
Second filing of Confirmation Statement dated 2020-01-15
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Memorandum and Articles of Association
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Resolutions
dot icon11/04/2023
Resolutions
dot icon06/04/2023
Cessation of Che John Connon as a person with significant control on 2023-04-06
dot icon06/04/2023
Change of details for Che John Connon as a person with significant control on 2023-04-06
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Change of share class name or designation
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Sub-division of shares on 2023-01-23
dot icon17/01/2023
Appointment of Helmsway Ltd as a director on 2023-01-10
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon11/01/2023
Director's details changed for Mr Christopher Thomas Green on 2023-01-11
dot icon04/01/2023
Notification of Che John Connon as a person with significant control on 2023-01-04
dot icon03/01/2023
Notification of Che John Connon as a person with significant control on 2022-12-08
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon21/10/2022
Appointment of Mr Christopher Thomas Green as a director on 2022-10-21
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Appointment of Mr Alexander Edward Buchan as a director on 2022-06-27
dot icon23/06/2022
Termination of appointment of Leo Cornelis Groenewegen as a director on 2022-06-23
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Resolutions
dot icon19/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/02/2021
Resolutions
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon13/08/2019
Notification of Newcastle University Holdings Limited as a person with significant control on 2019-07-30
dot icon13/08/2019
Cessation of Martina Miotto as a person with significant control on 2019-07-30
dot icon13/08/2019
Resolutions
dot icon09/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon29/07/2019
Appointment of Professor Che John Connon as a director on 2019-07-29
dot icon29/07/2019
Appointment of Mr Leo Cornelis Groenewegen as a director on 2019-07-29
dot icon25/07/2019
Registered office address changed from Institute of Genetic Medicine Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ United Kingdom to 19 Norfolk Street Sunderland SR1 1EA on 2019-07-25
dot icon18/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon-28.55 % *

* during past year

Cash in Bank

£856,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
523.94K
-
0.00
-
-
2022
12
1.77M
-
0.00
1.20M
-
2023
14
1.15M
-
0.00
856.61K
-
2023
14
1.15M
-
0.00
856.61K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

1.15M £Descended-34.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

856.61K £Descended-28.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Martina Miotto
Director
18/12/2018 - Present
-
Buchan, Alexander Edward, Dr
Director
27/06/2022 - Present
1
HELMSWAY LIMITED
Corporate Director
10/01/2023 - Present
1
Green, Christopher Thomas
Director
21/10/2022 - Present
2
POLTILOVE ENTERPRISES LLC
Corporate Director
14/10/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About CELLULAREVOLUTION LIMITED

CELLULAREVOLUTION LIMITED is an(a) In Administration company incorporated on 18/12/2018 with the registered office located at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULAREVOLUTION LIMITED?

toggle

CELLULAREVOLUTION LIMITED is currently In Administration. It was registered on 18/12/2018 .

Where is CELLULAREVOLUTION LIMITED located?

toggle

CELLULAREVOLUTION LIMITED is registered at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS.

What does CELLULAREVOLUTION LIMITED do?

toggle

CELLULAREVOLUTION LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CELLULAREVOLUTION LIMITED have?

toggle

CELLULAREVOLUTION LIMITED had 14 employees in 2023.

What is the latest filing for CELLULAREVOLUTION LIMITED?

toggle

The latest filing was on 12/03/2026: Administrator's progress report.