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

CELLPHONE CONSULTANTS LTD

UNITY HOUSE COMPASS POINT BUSINESS PARK, 9 STOCKS BRIDGE WAY, ST. IVES, CAMBRIDGESHIRE, PE27 5JL,
Company Registration Number
03614912
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cellphone Consultants Ltd
CELLPHONE CONSULTANTS LTD was founded on 1998-08-13 and has its registered office in St. Ives. The organisation's status is listed as "Active - Proposal to Strike off". Cellphone Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELLPHONE CONSULTANTS LTD
 
Legal Registered Office
UNITY HOUSE COMPASS POINT BUSINESS PARK
9 STOCKS BRIDGE WAY
ST. IVES
CAMBRIDGESHIRE
PE27 5JL
Other companies in PE27
 
Filing Information
Company Number 03614912
Company ID Number 03614912
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720100414  
Last Datalog update: 2020-07-05 22:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLPHONE CONSULTANTS LTD
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.

Company Officers of CELLPHONE CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
CLIVE JOHN ANSELL
Company Secretary 2010-03-31
CLIVE JOHN ANSELL
Director 2000-08-01
RUSSELL JAMES DAVIS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MURRAY HERON
Director 2016-02-01 2016-11-04
MARK JAMES CUNNINGHAM
Director 2014-06-06 2015-11-27
PETER DAVID ALLEN
Director 2011-01-01 2014-03-28
ALISTAIR SAVAGE
Director 2009-05-11 2010-12-20
VANESSA ANSELL
Company Secretary 2000-05-25 2010-03-31
JOHN CLIVE ANSELL
Director 1998-08-13 2001-12-31
REBEKAH JANE BURTON
Company Secretary 1998-08-13 2000-06-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-08-13 1998-08-13
FIRST DIRECTORS LIMITED
Nominated Director 1998-08-13 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN ANSELL 360 GLOBAL TECHNOLOGY LTD Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
CLIVE JOHN ANSELL 360 COMMERCIAL PROPERTIES LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CLIVE JOHN ANSELL ANSELLS DEVELOPMENTS LTD Director 2014-03-28 CURRENT 2014-03-28 Active
CLIVE JOHN ANSELL 360 ENVIRONMENTAL SERVICES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
CLIVE JOHN ANSELL 360 M2M SOLUTIONS LTD Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
CLIVE JOHN ANSELL 360COMS LIMITED Director 2000-03-18 CURRENT 1991-10-24 Active
RUSSELL JAMES DAVIS 360 COMMERCIAL PROPERTIES LIMITED Director 2016-01-01 CURRENT 2015-03-17 Active
RUSSELL JAMES DAVIS 360 GLOBAL TECHNOLOGY LTD Director 2016-01-01 CURRENT 2015-08-20 Active - Proposal to Strike off
RUSSELL JAMES DAVIS 360COMS LIMITED Director 2016-01-01 CURRENT 1991-10-24 Active
RUSSELL JAMES DAVIS 360 M2M SOLUTIONS LTD Director 2014-06-06 CURRENT 2014-01-16 Active - Proposal to Strike off
RUSSELL JAMES DAVIS 360 ENVIRONMENTAL SERVICES LTD Director 2014-06-06 CURRENT 2014-02-17 Active - Proposal to Strike off
RUSSELL JAMES DAVIS XEGGE LTD Director 2011-05-18 CURRENT 2011-05-13 Dissolved 2013-09-24

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
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-29DS01Application to strike the company off the register
2019-12-11RES13Resolutions passed:
  • Re-share for share exchange 04/12/2019
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE JOHN ANSELL on 2018-09-15
2018-09-27CH01Director's details changed for Mr Clive John Ansell on 2018-09-15
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES DAVIS
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY HERON
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 1 Cabot House Compass Point Business Park Stocksbridge Way St Ives PE27 5JL
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-27AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036149120002
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-26AAMDAmended account small company full exemption
2016-02-16AP01DIRECTOR APPOINTED MR RUSSELL JAMES DAVIS
2016-02-04AP01DIRECTOR APPOINTED MR NEIL MURRAY HERON
2016-01-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES CUNNINGHAM
2015-09-29AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0120/03/15 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR MARK JAMES CUNNINGHAM
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-05AR0109/02/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ALLEN / 24/10/2013
2013-03-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05AR0109/02/13 FULL LIST
2012-02-20AR0109/02/12 FULL LIST
2012-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-02-14AR0109/02/11 FULL LIST
2011-02-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AP01DIRECTOR APPOINTED MR PETER DAVID ALLEN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SAVAGE
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SAVAGE / 13/09/2010
2010-09-13AR0129/07/10 FULL LIST
2010-08-16AP03SECRETARY APPOINTED MR CLIVE JOHN ANSELL
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY VANESSA ANSELL
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-24RES01ADOPT ARTICLES 10/09/2009
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / VANESSA ANSELL / 28/07/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SAVAGE / 28/07/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SAVAGE / 10/08/2009
2009-05-20288aDIRECTOR APPOINTED ALISTAR SAVAGE
2009-05-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-09-27363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLET ON SOUTH CAMBRIDGESHIRE CB10 1SH
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 1 ROYCE COURT BURREL ROAD ST. IVES CAMBRIDGESHIRE PE27 3NE
2006-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-04-23288bDIRECTOR RESIGNED
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 1 PITFIELD CLOSE FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9FE
2001-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-14363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/00
2000-08-30363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-08-16288aNEW DIRECTOR APPOINTED
2000-06-02288aNEW SECRETARY APPOINTED
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-09-23363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: UNIT 2 FROHOCK HOUSE 222 MILL ROAD, CAMBRIDGE CB1 3NF
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CELLPHONE CONSULTANTS LTD 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 CELLPHONE CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CELLPHONE CONSULTANTS LTD

Intangible Assets
Patents
We have not found any records of CELLPHONE CONSULTANTS LTD registering or being granted any patents
Domain Names

CELLPHONE CONSULTANTS LTD owns 1 domain names.

cellphoneconsultants.co.uk  

Trademarks
We have not found any records of CELLPHONE CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLPHONE CONSULTANTS LTD. 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 CELLPHONE CONSULTANTS LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CELLPHONE CONSULTANTS LTD 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 CELLPHONE CONSULTANTS LTD 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 CELLPHONE CONSULTANTS LTD 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.