CYTOCELL LIMITED

Register to unlock more data on OkredoRegister

CYTOCELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231155

Incorporation date

08/06/2001

Size

Full

Contacts

Registered address

Registered address

Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge CB4 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Michael Robert Evans as a director on 2025-09-25
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon08/05/2025
Appointment of Mr Kenji Iwakabe as a director on 2025-05-07
dot icon09/04/2025
Appointment of Mr Naohiko Matsuo as a director on 2025-03-27
dot icon08/04/2025
Termination of appointment of Kondo Naoto as a director on 2025-03-27
dot icon08/04/2025
Termination of appointment of Takashi Ono as a director on 2025-03-27
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon17/05/2024
Appointment of Mr Takashi Ono as a director on 2024-05-16
dot icon04/04/2024
Termination of appointment of Mamoru Kubota as a director on 2024-03-28
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/04/2023
Appointment of Mr Mamoru Kubota as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Kenji Tsujimoto as a director on 2023-03-29
dot icon24/03/2023
Full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of David Andrew Arlwydd Owen as a director on 2022-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/04/2022
Appointment of Mr Kondo Naoto as a director on 2022-04-28
dot icon28/04/2022
Appointment of Mr Adrian Brian Smith as a director on 2022-04-28
dot icon01/04/2022
Termination of appointment of John George Anson as a director on 2022-03-31
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/03/2021
Registered office address changed from 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ England to Oxford Gene Technology 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ on 2021-03-19
dot icon09/01/2021
Full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon03/01/2020
Registered office address changed from Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF England to 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ on 2020-01-03
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon08/05/2019
Registered office address changed from Unit 4 Technopark Newmarket Road Cambridge Cambridgeshire CB5 8PB to Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF on 2019-05-08
dot icon30/01/2019
Appointment of Mr Gregory Alun Williams as a director on 2019-01-30
dot icon24/10/2018
Termination of appointment of Timothy Richard Hall as a director on 2018-10-19
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/02/2018
Appointment of Dr John George Anson as a director on 2018-02-23
dot icon19/10/2017
Appointment of Mr Kenji Tsujimoto as a director on 2017-10-18
dot icon11/10/2017
Second filing for the termination of Dr Sonia Morgan as a director
dot icon26/07/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon20/07/2017
Termination of appointment of Edwin Mellor Southern as a director on 2017-07-17
dot icon28/06/2017
Termination of appointment of Sonia Morgan as a director on 2017-06-08
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/04/2017
Full accounts made up to 2016-09-30
dot icon28/02/2017
Satisfaction of charge 042311550002 in full
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Neil Martin Lawrie as a director on 2016-05-31
dot icon02/03/2016
Appointment of Mr David Oxlade as a director on 2016-02-25
dot icon01/03/2016
Appointment of Dr David Andrew Arlwydd Owen as a director on 2016-02-25
dot icon01/03/2016
Appointment of Professor Edwin Mellor Southern as a director on 2016-02-25
dot icon01/03/2016
Appointment of Dr Sonia Morgan as a director on 2016-02-25
dot icon01/03/2016
Appointment of Mr Anthony John Lenhardt as a secretary on 2016-02-25
dot icon01/03/2016
Termination of appointment of Stewart Montgomery Kennedy as a director on 2016-02-29
dot icon12/02/2016
Accounts for a small company made up to 2015-09-30
dot icon11/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon23/02/2015
Accounts for a small company made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/03/2014
Auditor's resignation
dot icon11/03/2014
Registration of charge 042311550002
dot icon10/03/2014
Termination of appointment of Dart Engineering (Overseas) Ltd as a director
dot icon10/03/2014
Termination of appointment of Kevin O'donovan as a director
dot icon10/03/2014
Appointment of Mr Timothy Richard Hall as a director
dot icon10/03/2014
Appointment of Dr Michael Robert Evans as a director
dot icon16/01/2014
Satisfaction of charge 1 in full
dot icon30/12/2013
Accounts for a small company made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Dreadnought Ltd as a director
dot icon23/07/2012
Termination of appointment of Theodora Harold as a secretary
dot icon25/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon22/06/2012
Accounts for a small company made up to 2011-09-30
dot icon05/03/2012
Appointment of Stewart Montgomery Kennedy as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon24/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/06/2010
Director's details changed for Dart Engineering (Overseas) Ltd on 2010-06-01
dot icon24/06/2010
Director's details changed for Dr Neil Martin Lawrie on 2010-06-01
dot icon24/06/2010
Director's details changed for Mr Kevin O'donovan on 2010-06-01
dot icon24/06/2010
Director's details changed for Dreadnought Ltd on 2010-06-01
dot icon24/06/2010
Secretary's details changed for Ms Theodora Caroline Harold on 2010-06-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/04/2010
Statement of capital on 2010-04-20
dot icon12/04/2010
Statement by directors
dot icon12/04/2010
Solvency statement dated 18/03/10
dot icon12/04/2010
Resolutions
dot icon02/08/2009
Appointment terminated director jonathan redfern
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Appointment terminated director brian page
dot icon13/01/2009
Director appointed dreadnought LTD
dot icon13/01/2009
Appointment terminated director theodora harold
dot icon19/06/2008
Return made up to 08/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / jonathan redfern / 01/10/2007
dot icon16/04/2008
Auditor's resignation
dot icon11/02/2008
Accounts for a small company made up to 2007-09-30
dot icon18/12/2007
Ad 26/08/07--------- £ si [email protected]=9407 £ ic 772956/782363
dot icon18/12/2007
Ad 26/07/07--------- £ si [email protected]=74252 £ ic 698704/772956
dot icon14/08/2007
New director appointed
dot icon17/07/2007
Return made up to 08/06/07; no change of members
dot icon28/06/2007
Certificate of change of name
dot icon14/06/2007
Accounts for a small company made up to 2006-09-30
dot icon10/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon11/11/2006
Registered office changed on 11/11/06 from: 6-7 technopark newmarket road cambridge cambs CB5 8PB
dot icon14/08/2006
Ad 14/03/06-30/06/06 £ si [email protected]
dot icon17/07/2006
Accounts for a small company made up to 2005-09-30
dot icon12/07/2006
Return made up to 08/06/06; full list of members
dot icon11/04/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon19/01/2006
Registered office changed on 19/01/06 from: 6-7 technopark newmarket road cambridge CB5 8PD
dot icon11/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
Director's particulars changed
dot icon14/07/2005
Return made up to 08/06/05; full list of members
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon28/06/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon15/06/2005
New director appointed
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Ad 20/05/05--------- £ si [email protected]=311526 £ ic 311527/623053
dot icon09/06/2005
Ad 20/05/05--------- £ si [email protected]=311526 £ ic 1/311527
dot icon22/04/2005
Memorandum and Articles of Association
dot icon22/04/2005
Nc inc already adjusted 25/02/05
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon19/04/2005
Memorandum and Articles of Association
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon08/04/2005
S-div 31/03/05
dot icon14/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon01/03/2005
Certificate of change of name
dot icon28/02/2005
New director appointed
dot icon17/08/2004
Certificate of change of name
dot icon26/07/2004
Return made up to 08/06/04; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/06/2003
Return made up to 08/06/03; full list of members
dot icon01/05/2003
New secretary appointed
dot icon24/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon12/03/2003
Secretary resigned
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon27/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon08/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matsuo, Naohiko
Director
27/03/2025 - Present
4
Ono, Takashi
Director
16/05/2024 - 27/03/2025
4
Evans, Michael Robert, Dr
Director
28/02/2014 - 25/09/2025
10
Oxlade, David
Director
25/02/2016 - Present
1
Smith, Adrian Brian
Director
28/04/2022 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CYTOCELL LIMITED

CYTOCELL LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge CB4 0PZ. There are currently 5 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 CYTOCELL LIMITED?

toggle

CYTOCELL LIMITED is currently Active. It was registered on 08/06/2001 .

Where is CYTOCELL LIMITED located?

toggle

CYTOCELL LIMITED is registered at Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge CB4 0PZ.

What does CYTOCELL LIMITED do?

toggle

CYTOCELL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CYTOCELL LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2025-03-31.