Cellexus International Ltd DUNDEE


Cellexus International Ltd is a private limited company located at 5 Mayo Avenue, Dundee DD2 1XD. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-08-29, this 6-year-old company is run by 3 directors and 1 secretary.
Director Tim B., appointed on 29 June 2021. Director Steven H., appointed on 06 August 2018. Director Gavin H., appointed on 06 August 2018.
Switching the focus to secretaries, we can name: Gavin H., appointed on 29 August 2017.
The company is officially classified as "manufacture of other electrical equipment" (SIC: 27900).
The latest confirmation statement was sent on 2022-10-19 and the deadline for the next filing is 2023-11-02. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Cellexus International Ltd Address / Contact

Office Address 5 Mayo Avenue
Town Dundee
Post code DD2 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC574856
Date of Incorporation Tue, 29th Aug 2017
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Tim B.

Position: Director

Appointed: 29 June 2021

Steven H.

Position: Director

Appointed: 06 August 2018

Gavin H.

Position: Director

Appointed: 06 August 2018

Gavin H.

Position: Secretary

Appointed: 29 August 2017

Shan W.

Position: Director

Appointed: 06 August 2018

Resigned: 16 April 2021

Ien L.

Position: Director

Appointed: 03 August 2018

Resigned: 21 February 2024

Ryan W.

Position: Director

Appointed: 17 July 2018

Resigned: 15 August 2018

Austin C.

Position: Director

Appointed: 17 July 2018

Resigned: 23 August 2018

Craig L.

Position: Director

Appointed: 29 August 2017

Resigned: 02 December 2019

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Ishbel M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gavin H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ryan W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ishbel M.

Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Gavin H.

Notified on 29 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Ryan W.

Notified on 12 October 2017
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Austin C.

Notified on 12 October 2017
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand157 3589 819174 54650 83018 0367 402
Current Assets521 122444 369636 715475 702767 100700 268
Debtors76 854188 042214 31287 982247 18380 994
Net Assets Liabilities 230 271606 918515 456677 193524 570
Other Debtors49 41526 28484 81542 726168 15012 196
Property Plant Equipment15 43811 7178 88150 23875 47147 988
Total Inventories286 910256 327247 857336 890501 881 
Other
Accumulated Amortisation Impairment Intangible Assets5001 0001 5002 00016 36572 326
Accumulated Depreciation Impairment Property Plant Equipment5 66712 07219 93339 18061 81990 004
Additions Other Than Through Business Combinations Property Plant Equipment     702
Average Number Employees During Period 66778
Bank Borrowings Overdrafts 24 812121 25083 055142 63896 287
Corporation Tax Recoverable16 598131 534120 49939 02467 30829 814
Creditors85 769444 193121 25083 055142 63896 287
Deferred Tax Asset Debtors 11 811    
Dividends Paid On Shares4 500218 378    
Fixed Assets19 938230 095447 240523 680633 502565 302
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 2295 72952 70832 25010 75053 750
Increase From Amortisation Charge For Year Intangible Assets 50050050014 36555 961
Increase From Depreciation Charge For Year Property Plant Equipment 6 4057 86119 24722 63928 185
Intangible Assets4 500218 378438 359473 442558 031517 314
Intangible Assets Gross Cost5 000219 378439 859475 442574 396589 640
Net Current Assets Liabilities435 353176325 918104 710253 48286 303
Other Creditors46 312354 551244 599186 024274 388420 916
Other Taxation Social Security Payable22 5726 2174 97223 5478 7049 020
Property Plant Equipment Gross Cost21 10523 78928 81489 418137 290137 992
Provisions For Liabilities Balance Sheet Subtotal  44 99029 87967 15330 748
Total Additions Including From Business Combinations Property Plant Equipment 2 6845 02560 60447 872 
Total Assets Less Current Liabilities455 291230 271773 158628 390886 984651 605
Trade Creditors Trade Payables16 88568 43232 476124 754115 29961 848
Trade Debtors Trade Receivables10 84118 4138 9986 23211 72538 984

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 21, 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search