Cellbond Limited HUNTINGDON


Founded in 2001, Cellbond, classified under reg no. 04169078 is an active company. Currently registered at 5 Stukeley Business Centre PE29 6EF, Huntingdon the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Mike A., appointed on 1 March 2001. In addition, a secretary was appointed - Lisa W., appointed on 24 January 2023. Currently 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.

Cellbond Limited Address / Contact

Office Address 5 Stukeley Business Centre
Office Address2 Blackstone Road
Town Huntingdon
Post code PE29 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169078
Date of Incorporation Tue, 27th Feb 2001
Industry Dormant Company
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Lisa W.

Position: Secretary

Appointed: 24 January 2023

Mike A.

Position: Director

Appointed: 01 March 2001

Dace P.

Position: Secretary

Appointed: 10 January 2020

Resigned: 24 January 2023

Mike A.

Position: Secretary

Appointed: 16 March 2009

Resigned: 10 January 2020

Clive S.

Position: Secretary

Appointed: 07 September 2007

Resigned: 16 March 2009

Clive S.

Position: Director

Appointed: 01 May 2003

Resigned: 16 March 2009

Michael S.

Position: Secretary

Appointed: 17 July 2002

Resigned: 07 September 2007

Jane C.

Position: Director

Appointed: 01 June 2001

Resigned: 25 February 2013

Paul M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 17 July 2002

Changiz K.

Position: Director

Appointed: 01 March 2001

Resigned: 25 February 2013

Paul M.

Position: Director

Appointed: 01 March 2001

Resigned: 15 April 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 01 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 February 2001

Resigned: 01 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Mike A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mike A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mike A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mike A.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth10101010101010  
Balance Sheet
Debtors101010101010101010
Other Debtors101010101010101010
Reserves/Capital
Called Up Share Capital10101010101010  
Shareholder Funds10101010101010  
Other
Average Number Employees During Period      333
Net Current Assets Liabilities      101010
Number Shares Allotted10101010101010  
Par Value Share 111111  
Value Shares Allotted10101010101010  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements