CELLWATCH LIMITED

Register to unlock more data on OkredoRegister

CELLWATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03646854

Incorporation date

08/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NDSL LIMITED, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon09/04/2025
Application to strike the company off the register
dot icon27/03/2025
Termination of appointment of John Kendall Laurie as a director on 2024-10-29
dot icon27/03/2025
Appointment of Mr Michael Addison Blazes as a director on 2024-10-29
dot icon06/01/2025
Appointment of Mr Charles Brigham Grace as a director on 2024-10-29
dot icon21/12/2024
Appointment of Mr Daniel Noble Barlow as a director on 2024-10-29
dot icon21/12/2024
Appointment of Mr Emil Richard Weiler, Jr as a director on 2024-10-29
dot icon21/12/2024
Appointment of Mr Patrick John Mcvickers as a director on 2024-10-29
dot icon21/12/2024
Appointment of Mr Doug Wheeler Keeports as a director on 2024-10-29
dot icon21/12/2024
Termination of appointment of Robert Willcock as a secretary on 2024-10-29
dot icon21/12/2024
Termination of appointment of Robert Willcock as a director on 2024-10-29
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr John Kendall Laurie on 2023-12-18
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Director's details changed for Mr Robert Willcock on 2021-11-05
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Director's details changed for Mr Robert Willcock on 2021-08-13
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon09/10/2017
Change of details for Ndsl Group Limited as a person with significant control on 2017-10-09
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/05/2013
Director's details changed for Mr John Kendall Laurie on 2013-04-30
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Robert Willcock on 2012-10-08
dot icon09/10/2012
Secretary's details changed for Robert Willcock on 2012-10-08
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Registered office address changed from Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 2012-01-27
dot icon20/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Director's details changed for Robert Willcock on 2010-03-25
dot icon01/04/2010
Secretary's details changed for Robert Willcock on 2010-03-25
dot icon26/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon26/10/2009
Director's details changed for Robert Willcock on 2009-10-14
dot icon26/10/2009
Director's details changed for Mr John Kendall Laurie on 2009-10-14
dot icon21/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Director's change of particulars / john laurie / 10/06/2008
dot icon22/10/2007
Return made up to 08/10/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 08/10/06; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 08/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 08/10/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 08/10/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 08/10/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Director resigned
dot icon09/11/2000
New director appointed
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
Registered office changed on 03/11/00 from: 1 tanners drive blakelands milton keynes buckinghamshire MK14 5BU
dot icon03/11/2000
Return made up to 08/10/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon22/10/1999
Return made up to 08/10/99; full list of members
dot icon29/09/1999
Registered office changed on 29/09/99 from: 4 tanners drive blakelands north milton keynes MK14 5NA
dot icon08/06/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon18/05/1999
New director appointed
dot icon13/10/1998
Secretary resigned
dot icon08/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laurie, John Kendall
Director
08/10/1998 - 29/10/2024
9
Willcock, Robert
Director
31/10/2000 - 29/10/2024
9
Barlow, Daniel Noble
Director
29/10/2024 - Present
7
Willcock, Robert
Secretary
16/10/2000 - 29/10/2024
8
Mcvickers, Patrick John
Director
29/10/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLWATCH LIMITED

CELLWATCH LIMITED is an(a) Dissolved company incorporated on 08/10/1998 with the registered office located at C/O NDSL LIMITED, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 2AH. There are currently 6 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 CELLWATCH LIMITED?

toggle

CELLWATCH LIMITED is currently Dissolved. It was registered on 08/10/1998 and dissolved on 08/07/2025.

Where is CELLWATCH LIMITED located?

toggle

CELLWATCH LIMITED is registered at C/O NDSL LIMITED, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 2AH.

What does CELLWATCH LIMITED do?

toggle

CELLWATCH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CELLWATCH LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.