Cellience Ltd TOWCESTER


Founded in 2017, Cellience, classified under reg no. 10572321 is an active company. Currently registered at The Mill Pury Hill, Business Park NN12 7LS, Towcester the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Andreea N., appointed on 10 July 2018. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Robert W., Tiberius F. and others listed below. There were no ex secretaries.

Cellience Ltd Address / Contact

Office Address The Mill Pury Hill, Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10572321
Date of Incorporation Thu, 19th Jan 2017
Industry Hairdressing and other beauty treatment
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Andreea N.

Position: Director

Appointed: 10 July 2018

Robert W.

Position: Director

Appointed: 12 April 2018

Resigned: 13 October 2020

Tiberius F.

Position: Director

Appointed: 19 January 2017

Resigned: 12 April 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Andreea N. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Robert W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andreea N.

Notified on 14 October 2020
Nature of control: 75,01-100% shares

Robert W.

Notified on 19 January 2017
Ceased on 13 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand139 70846 69711 04216 3456 709
Current Assets 44 31549 86720 14816 9309 152
Debtors 4 6073 1709 1065852 443
Net Assets Liabilities153 73866 15328 16013 5727 811
Other Debtors 4 6073 1709 1065852 443
Property Plant Equipment 25 25231 09023 04012 187 
Other
Accrued Liabilities 500500500500500
Accumulated Amortisation Impairment Intangible Assets  478991302 
Accumulated Depreciation Impairment Property Plant Equipment 1 41410 08020 37231 225 
Additions Other Than Through Business Combinations Intangible Assets  2 392170  
Additions Other Than Through Business Combinations Property Plant Equipment 26 66614 5042 242  
Average Number Employees During Period12222 
Creditors 11 03110 44711 92313 2101 341
Disposals Decrease In Amortisation Impairment Intangible Assets    -801-336
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -40 292
Disposals Intangible Assets    -2 002-560
Disposals Property Plant Equipment     -43 412
Fixed Assets 25 25233 00424 61112 445 
Increase From Amortisation Charge For Year Intangible Assets  47851311234
Increase From Depreciation Charge For Year Property Plant Equipment 1 4148 66610 29210 8539 067
Intangible Assets  1 9141 571258 
Intangible Assets Gross Cost  2 3922 562560 
Net Current Assets Liabilities 33 28439 4208 2253 7207 811
Number Shares Issued Fully Paid111111
Other Creditors 10 5319 73311 42312 710 
Par Value Share111111
Property Plant Equipment Gross Cost 26 66641 17043 41243 412 
Provisions For Liabilities Balance Sheet Subtotal 4 7986 2714 6762 593 
Taxation Social Security Payable  1 747  841
Total Assets Less Current Liabilities 58 53672 42432 83616 1657 811
Number Shares Allotted1     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search