Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLULAR RADIO LIMITED
Company Information for

CELLULAR RADIO LIMITED

500 BROOK DRIVE, READING, RG2 6UU,
Company Registration Number
01612599
Private Limited Company
Active

Company Overview

About Cellular Radio Ltd
CELLULAR RADIO LIMITED was founded on 1982-02-10 and has its registered office in Reading. The organisation's status is listed as "Active". Cellular Radio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CELLULAR RADIO LIMITED
 
Legal Registered Office
500 BROOK DRIVE
READING
RG2 6UU
Other companies in SL1
 
Filing Information
Company Number 01612599
Company ID Number 01612599
Date formed 1982-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 14:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLULAR RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELLULAR RADIO LIMITED
The following companies were found which have the same name as CELLULAR RADIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLULAR RADIO INDEPENDENT SERVICE PROVIDERS LTD The Conifers 13a Ellis Close Cottenham Cambridge CB24 8UN Active - Proposal to Strike off Company formed on the 2013-09-13
CELLULAR RADIO LIMITED 13, CASTLEKNOCK WAY, CASTLEKNOCK, CO. DUBLIN. Dissolved Company formed on the 1983-03-01
CELLULAR RADIO SYSTEMS PTE LTD Singapore Dissolved Company formed on the 2008-09-11
CELLULAR RADIO SYSTEM HANDPHONE RENTAL CENTRE Singapore Dissolved Company formed on the 2008-09-12
CELLULAR RADIO FRANCHISE DEVELOPMENT GROUP, INC. 100 CHOPIN PLAZA MIAMI FL 33131 Inactive Company formed on the 1980-10-14
CELLULAR RADIO TELEPHONE, INC. 401 W FAIRBANKS AVE. WINTER PARK FL 32789 Inactive Company formed on the 1982-11-03
CELLULAR RADIO CORPORATION INC Delaware Unknown
CELLULAR RADIO APPLICATION GROUP INCORPORATED New Jersey Unknown
Cellular Radio Corporation Incl Maryland Unknown
CELLULAR RADIO OF CHATTANOOGA INC Tennessee Unknown
CELLULAR RADIO CORPORATION OF AMERICA Arkansas Unknown
CELLULAR RADIO INVESTORS INC Arkansas Revoked

Company Officers of CELLULAR RADIO LIMITED

Current Directors
Officer Role Date Appointed
O2 SECRETARIES LIMITED
Company Secretary 2001-11-19
MARK EVANS
Director 2014-04-30
MARK DAVID HARDMAN
Director 2016-08-01
ROBERT JOHN HARWOOD
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN JAMES DUNNE
Director 2014-04-30 2016-08-01
ROBERT JOHN HARWOOD
Director 2001-11-19 2014-04-30
FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
Director 2012-09-07 2014-04-30
DAVID MELCON SANCHEZ-FRIERA
Director 2007-08-31 2012-09-07
JONATHAN HENRY RICHES
Director 2006-06-29 2007-08-31
CHRISTOPHER FLETCHER SMITH
Director 2002-01-28 2006-06-29
DAVID BORTHWICK
Director 2002-02-18 2003-07-31
RICHARD BARKER DAVENPORT
Director 1992-10-01 2002-08-31
ANDREW THOMAS WILLIAM VAUGHAN
Director 1996-03-12 2002-02-18
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 1996-01-11 2001-11-19
ANDREW WILLIAM LONGDEN
Director 1995-03-02 2001-11-19
STEPHEN JOHN PRIOR
Director 1996-03-12 2001-11-19
EILEEN ANNE BASGALLOP
Company Secretary 1993-06-28 1996-01-11
DAVID GEORGE QUY
Director 1995-01-20 1995-11-30
DAVID HARRISON
Director 1992-10-01 1995-02-28
KATHERINE MARY DUFFY
Company Secretary 1993-06-01 1995-01-20
PATRICK DENNIS MCGUIRE
Director 1994-01-24 1994-11-28
DAVID GEORGE WHITTICK ALLEN
Director 1992-10-01 1994-01-24
ANN LOUISE HOLDING
Company Secretary 1992-10-01 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O2 SECRETARIES LIMITED STATIQ LIMITED Company Secretary 2017-03-09 CURRENT 2013-09-23 Active
O2 SECRETARIES LIMITED MMO2 LIMITED Company Secretary 2016-07-07 CURRENT 2001-03-30 Active
O2 SECRETARIES LIMITED WAYRA SOCIAL VENTURES LIMITED Company Secretary 2016-01-04 CURRENT 2013-05-08 Active
O2 SECRETARIES LIMITED O2 WORLDWIDE LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
O2 SECRETARIES LIMITED WEVE LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-14 Active
O2 SECRETARIES LIMITED TELEFONICA FINANCIAL SERVICES UK LIMITED Company Secretary 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
O2 SECRETARIES LIMITED AXONIX LTD Company Secretary 2014-04-11 CURRENT 2014-03-21 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 UNIFY LIMITED Company Secretary 2012-10-25 CURRENT 2012-03-21 Active
O2 SECRETARIES LIMITED O2 NETWORKS LIMITED Company Secretary 2012-10-01 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED TELEFONICA GERMANY HOLDINGS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
O2 SECRETARIES LIMITED WAYRA UK LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
O2 SECRETARIES LIMITED TELEFONICA DIGITAL LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Active
O2 SECRETARIES LIMITED PACIFIC SHELF 873 LIMITED Company Secretary 2009-11-10 CURRENT 1999-07-26 Dissolved 2016-10-18
O2 SECRETARIES LIMITED CALL CONNECTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED CELLPHONES DIRECT (HOLDINGS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-09 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT (INVESTMENTS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-12 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT LIMITED Company Secretary 2009-11-10 CURRENT 1994-11-28 Dissolved 2016-11-22
O2 SECRETARIES LIMITED DX COMMUNICATIONS (EDINBURGH) LIMITED Company Secretary 2009-11-10 CURRENT 1993-06-11 Dissolved 2016-10-18
O2 SECRETARIES LIMITED GENIE INTERNET LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Dissolved 2016-11-01
O2 SECRETARIES LIMITED LINK FS LIMITED Company Secretary 2009-11-10 CURRENT 1997-04-16 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 MOBILES LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 SOLUTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1984-05-04 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 THIRD GENERATION Company Secretary 2009-11-10 CURRENT 1999-12-21 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 TRANSACTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED TELEFONICA GLOBAL RESOURCES LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-19 Dissolved 2016-11-22
O2 SECRETARIES LIMITED LUMINA HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-29 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 CREDIT VOUCHERS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-20 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-16 Active
O2 SECRETARIES LIMITED TELEFONICA O2 UK LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active
O2 SECRETARIES LIMITED O2 LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 WILLOW LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 PINE LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 OAK LIMITED Company Secretary 2009-11-10 CURRENT 1998-10-02 Active
O2 SECRETARIES LIMITED GIFFGAFF LIMITED Company Secretary 2009-11-10 CURRENT 2001-04-09 Active
O2 SECRETARIES LIMITED O2 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 (EUROPE) LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active
O2 SECRETARIES LIMITED O2 CEDAR LIMITED Company Secretary 2009-11-10 CURRENT 2003-02-26 Active
O2 SECRETARIES LIMITED DX COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 1991-08-29 Active
O2 SECRETARIES LIMITED O2 (UK) LIMITED Company Secretary 2009-11-10 CURRENT 1986-04-22 Active
O2 SECRETARIES LIMITED TELEFONICA UK LIMITED Company Secretary 2009-11-10 CURRENT 1983-07-28 Active
O2 SECRETARIES LIMITED O2 (ONLINE) LIMITED Company Secretary 2009-11-10 CURRENT 1985-04-17 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 REDWOOD LIMITED Company Secretary 2009-11-10 CURRENT 1989-05-12 Active
O2 SECRETARIES LIMITED O2 HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED THE MOBILE PHONE STORE LIMITED Company Secretary 2009-11-10 CURRENT 1993-07-21 Active
O2 SECRETARIES LIMITED TELEFONICA UK HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1999-02-23 Active
O2 SECRETARIES LIMITED THE LINK STORES LIMITED Company Secretary 2006-09-15 CURRENT 1997-02-13 Active
MARK EVANS O2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 1991-04-23 Active
MARK EVANS MMO2 LIMITED Director 2018-03-29 CURRENT 2001-03-30 Active
MARK EVANS TELEFONICA O2 HOLDINGS LIMITED Director 2016-09-30 CURRENT 2004-12-10 Active
MARK EVANS WEVE LIMITED Director 2015-05-01 CURRENT 2012-08-14 Active
MARK EVANS TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
MARK EVANS PACIFIC SHELF 873 LIMITED Director 2014-04-30 CURRENT 1999-07-26 Dissolved 2016-10-18
MARK EVANS CALL CONNECTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2014-04-30 CURRENT 1995-06-09 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT (INVESTMENTS) LIMITED Director 2014-04-30 CURRENT 1995-06-12 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT LIMITED Director 2014-04-30 CURRENT 1994-11-28 Dissolved 2016-11-22
MARK EVANS DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2014-04-30 CURRENT 1993-06-11 Dissolved 2016-10-18
MARK EVANS GENIE INTERNET LIMITED Director 2014-04-30 CURRENT 2001-11-28 Dissolved 2016-11-01
MARK EVANS LINK FS LIMITED Director 2014-04-30 CURRENT 1997-04-16 Dissolved 2016-11-01
MARK EVANS MOVISTAR LIMITED Director 2014-04-30 CURRENT 2000-11-02 Dissolved 2016-11-01
MARK EVANS O2 MOBILES LIMITED Director 2014-04-30 CURRENT 1991-04-23 Dissolved 2016-11-01
MARK EVANS O2 SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1984-05-04 Dissolved 2016-11-01
MARK EVANS O2 THIRD GENERATION Director 2014-04-30 CURRENT 1999-12-21 Dissolved 2016-11-01
MARK EVANS O2 TRANSACTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS TELEFONICA GLOBAL RESOURCES LIMITED Director 2014-04-30 CURRENT 1991-11-19 Dissolved 2016-11-22
MARK EVANS LUMINA HOLDINGS LIMITED Director 2014-04-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MARK EVANS O2 CREDIT VOUCHERS LIMITED Director 2014-04-30 CURRENT 2001-08-20 Active - Proposal to Strike off
MARK EVANS O2 COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 2001-08-16 Active
MARK EVANS TELEFONICA O2 UK LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active
MARK EVANS O2 LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active - Proposal to Strike off
MARK EVANS O2 WILLOW LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 PINE LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 OAK LIMITED Director 2014-04-30 CURRENT 1998-10-02 Active
MARK EVANS DX COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 1991-08-29 Active
MARK EVANS O2 (UK) LIMITED Director 2014-04-30 CURRENT 1986-04-22 Active
MARK EVANS O2 (ONLINE) LIMITED Director 2014-04-30 CURRENT 1985-04-17 Active - Proposal to Strike off
MARK EVANS O2 REDWOOD LIMITED Director 2014-04-30 CURRENT 1989-05-12 Active
MARK EVANS THE MOBILE PHONE STORE LIMITED Director 2014-04-30 CURRENT 1993-07-21 Active
MARK EVANS THE LINK STORES LIMITED Director 2014-04-30 CURRENT 1997-02-13 Active
MARK EVANS TELEFONICA UK HOLDINGS LIMITED Director 2014-04-30 CURRENT 1999-02-23 Active
MARK EVANS O2 UNIFY LIMITED Director 2013-11-15 CURRENT 2012-03-21 Active
MARK EVANS GIFFGAFF LIMITED Director 2013-11-13 CURRENT 2001-04-09 Active
MARK EVANS TESCO MOBILE LIMITED Director 2012-01-06 CURRENT 2003-05-29 Active
MARK EVANS TELEFONICA UK LIMITED Director 2012-01-03 CURRENT 1983-07-28 Active
MARK DAVID HARDMAN TESCO MOBILE LIMITED Director 2017-05-25 CURRENT 2003-05-29 Active
MARK DAVID HARDMAN O2 COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2001-08-16 Active
MARK DAVID HARDMAN TELEFONICA O2 UK LIMITED Director 2016-08-01 CURRENT 2001-11-28 Active
MARK DAVID HARDMAN O2 LIMITED Director 2016-08-01 CURRENT 2001-11-28 Active - Proposal to Strike off
MARK DAVID HARDMAN O2 WILLOW LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 PINE LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 CEDAR LIMITED Director 2016-08-01 CURRENT 2003-02-26 Active
MARK DAVID HARDMAN DX COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 1991-08-29 Active
MARK DAVID HARDMAN O2 (UK) LIMITED Director 2016-08-01 CURRENT 1986-04-22 Active
MARK DAVID HARDMAN O2 REDWOOD LIMITED Director 2016-08-01 CURRENT 1989-05-12 Active
MARK DAVID HARDMAN O2 NETWORKS LIMITED Director 2016-08-01 CURRENT 1991-04-23 Active
MARK DAVID HARDMAN THE MOBILE PHONE STORE LIMITED Director 2016-08-01 CURRENT 1993-07-21 Active
MARK DAVID HARDMAN THE LINK STORES LIMITED Director 2016-08-01 CURRENT 1997-02-13 Active
MARK DAVID HARDMAN TELEFONICA GERMANY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2012-09-05 Active
MARK DAVID HARDMAN O2 WORLDWIDE LIMITED Director 2015-10-01 CURRENT 2015-07-16 Active
MARK DAVID HARDMAN O2 INTERNATIONAL HOLDINGS LIMITED Director 2015-10-01 CURRENT 2001-07-05 Active - Proposal to Strike off
MARK DAVID HARDMAN O2 (EUROPE) LIMITED Director 2015-10-01 CURRENT 2001-07-05 Active
ROBERT JOHN HARWOOD LUMINA HOLDINGS LIMITED Director 2016-09-06 CURRENT 1991-11-29 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 CREDIT VOUCHERS LIMITED Director 2015-12-07 CURRENT 2001-08-20 Active - Proposal to Strike off
ROBERT JOHN HARWOOD TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2015-12-07 CURRENT 2011-03-30 Active - Proposal to Strike off
ROBERT JOHN HARWOOD THE LINK STORES LIMITED Director 2015-12-07 CURRENT 1997-02-13 Active
ROBERT JOHN HARWOOD CALL CONNECTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 MOBILES LIMITED Director 2015-12-02 CURRENT 1991-04-23 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 SOLUTIONS LIMITED Director 2015-12-02 CURRENT 1984-05-04 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 TRANSACTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 (ONLINE) LIMITED Director 2015-12-02 CURRENT 1985-04-17 Active - Proposal to Strike off
ROBERT JOHN HARWOOD PACIFIC SHELF 873 LIMITED Director 2015-12-01 CURRENT 1999-07-26 Dissolved 2016-10-18
ROBERT JOHN HARWOOD CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 1995-06-09 Dissolved 2016-11-22
ROBERT JOHN HARWOOD DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2015-12-01 CURRENT 1993-06-11 Dissolved 2016-10-18
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2015-12-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 WILLOW LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD O2 PINE LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD DX COMMUNICATIONS LIMITED Director 2015-12-01 CURRENT 1991-08-29 Active
ROBERT JOHN HARWOOD O2 (UK) LIMITED Director 2015-12-01 CURRENT 1986-04-22 Active
ROBERT JOHN HARWOOD O2 REDWOOD LIMITED Director 2015-12-01 CURRENT 1989-05-12 Active
ROBERT JOHN HARWOOD TELEFONICA UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-02-23 Active
ROBERT JOHN HARWOOD O2 WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2012-10-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD TELEFONICA GERMANY HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
ROBERT JOHN HARWOOD O2 CEDAR LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ROBERT JOHN HARWOOD O2 NETWORKS LIMITED Director 2001-11-19 CURRENT 1991-04-23 Active
ROBERT JOHN HARWOOD VMED O2 SECRETARIES LIMITED Director 2001-08-17 CURRENT 2001-08-17 Active
ROBERT JOHN HARWOOD O2 INTERNATIONAL HOLDINGS LIMITED Director 2001-07-05 CURRENT 2001-07-05 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 (EUROPE) LIMITED Director 2001-07-05 CURRENT 2001-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Ms Julia Louise Boyle on 2024-03-08
2023-07-06Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-06Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-07-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 260 Bath Road Slough Berkshire SL1 4DX
2023-06-09SECRETARY'S DETAILS CHNAGED FOR VMED O2 SECRETARIES LIMITED on 2023-06-09
2023-05-31Director's details changed for Mr Mark David Hardman on 2023-05-30
2023-05-31Director's details changed for Julia Louise Boyle on 2023-05-30
2022-11-18CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-08Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-03CH04SECRETARY'S DETAILS CHNAGED FOR O2 SECRETARIES LIMITED on 2021-11-01
2021-06-24AP01DIRECTOR APPOINTED JULIA LOUISE BOYLE
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CH01Director's details changed for Edward Augustus Smith on 2021-03-04
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CH01Director's details changed for Mark Evans on 2020-06-08
2020-04-23CH01Director's details changed for Mark Evans on 2020-01-17
2020-03-27AP01DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARWOOD
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MARK DAVID HARDMAN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RONAN JAMES DUNNE
2015-12-07AP01DIRECTOR APPOINTED MR ROBERT JOHN HARWOOD
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MARK EVANS
2014-05-13AP01DIRECTOR APPOINTED RONAN JAMES DUNNE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04CH04SECRETARY'S DETAILS CHNAGED FOR O2 NOMINEES LIMITED on 2009-11-10
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-18SH0118/09/12 STATEMENT OF CAPITAL GBP 10
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA
2012-09-07AP01DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0101/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07RES01ADOPT ARTICLES 21/12/2010
2010-10-06AR0101/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 NOMINEES LIMITED / 28/06/2010
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009
2009-10-13AR0101/10/09 FULL LIST
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-06AUDAUDITOR'S RESIGNATION
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-05-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-04363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-11288bDIRECTOR RESIGNED
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07AUDAUDITOR'S RESIGNATION
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-03288bDIRECTOR RESIGNED
2002-07-17288cSECRETARY'S PARTICULARS CHANGED
2002-07-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 5 LONGWALK ROAD STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TT
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CELLULAR RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLULAR RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELLULAR RADIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLULAR RADIO LIMITED

Intangible Assets
Patents
We have not found any records of CELLULAR RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLULAR RADIO LIMITED
Trademarks
We have not found any records of CELLULAR RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLULAR RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CELLULAR RADIO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CELLULAR RADIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLULAR RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLULAR RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.