Cellcentric Limited CAMBRIDGE


Founded in 2003, Cellcentric, classified under reg no. 04948632 is an active company. Currently registered at Chesterford Research Park CB10 1XL, Cambridge the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Thea S., Andrew H. and Jason D. and others. In addition one secretary - Thea S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cellcentric Limited Address / Contact

Office Address Chesterford Research Park
Office Address2 Little Chesterford
Town Cambridge
Post code CB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948632
Date of Incorporation Thu, 30th Oct 2003
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Thea S.

Position: Director

Appointed: 10 February 2023

Andrew H.

Position: Director

Appointed: 01 May 2022

Jason D.

Position: Director

Appointed: 01 March 2017

Neil P.

Position: Director

Appointed: 10 September 2014

Thea S.

Position: Secretary

Appointed: 11 January 2013

William W.

Position: Director

Appointed: 03 March 2005

Michael C.

Position: Director

Appointed: 25 May 2011

Resigned: 31 December 2012

Reenie M.

Position: Director

Appointed: 24 January 2011

Resigned: 01 March 2017

David K.

Position: Director

Appointed: 12 June 2009

Resigned: 11 March 2011

Gerald C.

Position: Secretary

Appointed: 12 November 2008

Resigned: 01 October 2009

Gerald C.

Position: Director

Appointed: 12 November 2008

Resigned: 24 January 2011

Daniel R.

Position: Director

Appointed: 12 March 2007

Resigned: 11 March 2011

Richard B.

Position: Secretary

Appointed: 10 November 2006

Resigned: 11 January 2013

Timothy F.

Position: Director

Appointed: 15 June 2006

Resigned: 05 December 2012

Susan F.

Position: Director

Appointed: 21 April 2006

Resigned: 11 March 2011

John W.

Position: Director

Appointed: 21 April 2006

Resigned: 02 September 2014

David S.

Position: Director

Appointed: 21 May 2004

Resigned: 24 January 2011

Alun J.

Position: Secretary

Appointed: 30 October 2003

Resigned: 10 November 2006

Alun J.

Position: Director

Appointed: 30 October 2003

Resigned: 10 November 2006

Catherine P.

Position: Director

Appointed: 30 October 2003

Resigned: 31 December 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Adriel C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Yuk W. This PSC has significiant influence or control over the company,. Then there is Chan C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Adriel C.

Notified on 15 January 2020
Nature of control: significiant influence or control

Yuk W.

Notified on 15 January 2020
Nature of control: significiant influence or control

Chan C.

Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: significiant influence or control

Morningside Venture Investments Ltd

2nd Floor Le Prince De Galles Avenue De Citronniers, Monaco, Monaco, Monaco

Legal authority Intl Bus Cos Act Cap 291
Legal form International Business Company
Country registered Monaco
Place registered British Virgin Islands
Registration number 635620
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 137 8159 325 82815 643 69922 137 19111 163 779
Current Assets6 803 1899 956 56616 242 16023 065 17212 046 863
Debtors665 374630 738598 461927 981883 084
Other Debtors438 139345 619159 880225 828342 536
Other
Administrative Expenses  3 937 9829 719 520 
Average Number Employees During Period69101318
Corporation Tax Recoverable227 235285 119438 581572 232384 995
Creditors374 316711 547780 9981 885 5642 137 837
Current Tax For Period    90 307
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  -153 462-429 942 
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 37455 63527 731130 79352 029
Increase Decrease In Current Tax From Adjustment For Prior Periods    223 980
Issue Equity Instruments   15 000 338750 700
Net Current Assets Liabilities6 428 8739 245 01915 461 16221 179 6089 909 026
Operating Profit Loss  -3 784 520-9 289 578 
Other Creditors16 382123 94473 7891 024 4581 583 170
Other Taxation Social Security Payable36 94340 410107 688149 22169 450
Prepayments Accrued Income  40 164129 921155 553
Profit Loss  -3 784 254-9 281 892-12 021 282
Redemption Shares Decrease In Equity    403
Total Current Tax Expense Credit    314 287
Trade Creditors Trade Payables320 991547 193599 521711 885485 217

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st August 2023: 51213.53 GBP
filed on: 4th, September 2023
Free Download (4 pages)

Company search

Advertisements