Cellesce Limited CARDIFF


Founded in 2013, Cellesce, classified under reg no. 08484947 is an active company. Currently registered at 1 Longwood Drive CF14 7HY, Cardiff the company has been in the business for 11 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-03-31. Since 2013-10-29 Cellesce Limited is no longer carrying the name Bbf Bio.

The company has 3 directors, namely Celeste G., Jaison B. and Victoria M.. Of them, Victoria M. has been with the company the longest, being appointed on 1 January 2021 and Celeste G. and Jaison B. have been with the company for the least time - from 5 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cellesce Limited Address / Contact

Office Address 1 Longwood Drive
Town Cardiff
Post code CF14 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08484947
Date of Incorporation Fri, 12th Apr 2013
Industry Research and experimental development on biotechnology
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Celeste G.

Position: Director

Appointed: 05 December 2022

Jaison B.

Position: Director

Appointed: 05 December 2022

Victoria M.

Position: Director

Appointed: 01 January 2021

Susan M.

Position: Director

Appointed: 05 December 2022

Resigned: 15 May 2023

Timothy W.

Position: Director

Appointed: 01 December 2021

Resigned: 05 December 2022

Kathryn R.

Position: Director

Appointed: 22 February 2021

Resigned: 05 December 2022

Paul J.

Position: Director

Appointed: 01 August 2020

Resigned: 31 January 2022

Jonathan T.

Position: Director

Appointed: 05 June 2018

Resigned: 28 April 2020

Christopher T.

Position: Director

Appointed: 19 July 2016

Resigned: 05 December 2022

Trevor D.

Position: Director

Appointed: 19 July 2016

Resigned: 25 January 2021

Francis B.

Position: Director

Appointed: 13 November 2015

Resigned: 05 December 2022

Mark C.

Position: Director

Appointed: 13 November 2015

Resigned: 11 October 2019

Robert S.

Position: Secretary

Appointed: 13 November 2015

Resigned: 17 May 2023

John A.

Position: Director

Appointed: 13 November 2015

Resigned: 05 December 2022

Marianne E.

Position: Director

Appointed: 27 September 2013

Resigned: 25 January 2021

William A.

Position: Director

Appointed: 27 September 2013

Resigned: 11 October 2019

Julian C.

Position: Director

Appointed: 27 September 2013

Resigned: 30 November 2021

Nicholas D.

Position: Director

Appointed: 12 April 2013

Resigned: 11 October 2019

Nicholas D.

Position: Secretary

Appointed: 12 April 2013

Resigned: 13 November 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Molecular Devices (Uk) Limited from Wokingham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Molecular Devices (Uk) Limited

660-665 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02807736
Notified on 5 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bbf Bio October 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-1 33357 486      
Balance Sheet
Current Assets1 14344 562331 574594 071309 345654 0861 550 366925 658
Net Assets Liabilities 58 027323 782518 528139 712720 841134 196-1 538 568
Cash Bank In Hand1 14344 562      
Net Assets Liabilities Including Pension Asset Liability-1 33357 486      
Tangible Fixed Assets1 19921 635      
Reserves/Capital
Called Up Share Capital32591 384      
Profit Loss Account Reserve-1 658-33 898      
Shareholder Funds-1 33357 486      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 17 14843 11042 6265 9276 00038 804226 086
Average Number Employees During Period     9912
Creditors 1 5498 921104 817261 58171 373100 703181 074
Depreciation Amortisation Impairment Expense 7 58416 015     
Fixed Assets1 19921 63534 86445 95642 79694 70964 30884 270
Gross Profit Loss 65 245-32 343     
Net Current Assets Liabilities-2 53235 851332 028515 488103 046632 1321 518 590767 837
Other Operating Expenses Format2 39 39588 216     
Other Operating Income Format2 69 095      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 4029 37526 23455 28249 41968 92723 253
Profit Loss -31 699-229 868     
Profit Loss On Ordinary Activities Before Tax -31 699-229 868     
Raw Materials Consumables Used 3 85032 343     
Staff Costs Employee Benefits Expense 49 96593 294     
Total Assets Less Current Liabilities-1 33357 486366 892561 444145 842726 8411 582 898852 107
Creditors Due Within One Year3 67519 113      
Tangible Fixed Assets Additions 28 020      
Tangible Fixed Assets Cost Or Valuation1 25229 272      
Tangible Fixed Assets Depreciation537 637      
Tangible Fixed Assets Depreciation Charged In Period 7 584      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2024-03-31 to 2024-09-30
filed on: 3rd, October 2023
Free Download (1 page)

Company search