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

CELLEXUS LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06513741
Private Limited Company
Liquidation

Company Overview

About Cellexus Ltd
CELLEXUS LIMITED was founded on 2008-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Cellexus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CELLEXUS LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PE15
 
Previous Names
ALPHA 135 LIMITED24/04/2008
Filing Information
Company Number 06513741
Company ID Number 06513741
Date formed 2008-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB933283522  
Last Datalog update: 2019-04-04 06:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLEXUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 CELLEXUS LIMITED
The following companies were found which have the same name as CELLEXUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cellexus Biosystems, Inc. Delaware Unknown
CELLEXUS BIOSYSTEMS INC Pennsylvannia Unknown
CELLEXUS INTERNATIONAL LTD 5 Mayo Avenue Dundee DD2 1XD Active Company formed on the 2017-08-29

Company Officers of CELLEXUS LIMITED

Current Directors
Officer Role Date Appointed
DC CONSULTING (SCOTLAND) LIMITED
Company Secretary 2015-03-03
MALCOLM BATEMAN
Director 2015-10-01
ROBERT RUTHERFORD CUMMING
Director 2012-04-02
WALTER FRENCH
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BURNS
Director 2016-01-02 2016-08-31
STEPHEN DAVID RATHBONE
Company Secretary 2014-01-28 2015-03-03
LINDA ELAINE CAMMISH
Director 2013-07-16 2014-09-01
STEPHEN LEE
Director 2013-05-01 2014-05-27
JAYNE PHILLIPS
Company Secretary 2012-08-08 2014-01-28
ROBERT RUTHERFORD CUMMING
Company Secretary 2012-06-29 2012-08-08
MANDY LINDESAY VICTORIA TAMZIN COWLING
Company Secretary 2010-06-30 2012-06-29
SANDY BLACKADDER PRIMROSE
Director 2009-06-24 2012-04-02
MICHAEL ROY UNDERWOOD
Director 2010-02-18 2012-04-02
STEPHEN DAVID RATHBONE
Company Secretary 2008-04-03 2010-06-30
ROBERT RUTHERFORD CUMMING
Director 2008-04-03 2010-02-18
KEVIN JOHN BORRETT
Director 2008-04-03 2009-08-28
JULIE BICK
Director 2008-07-16 2009-05-19
GRAHAM ROBERT MASON HIND
Director 2008-04-03 2008-07-16
CHARLES MICHAEL DOWDING
Company Secretary 2008-02-26 2008-04-03
WALTER FRENCH
Director 2008-02-26 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BATEMAN CENSO BIOTECHNOLOGIES LTD Director 2008-09-09 CURRENT 2008-09-09 Active
MALCOLM BATEMAN ROSLIN DEVELOPMENTS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2015-06-05
MALCOLM BATEMAN ROSLIN CELL TECHNOLOGIES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MALCOLM BATEMAN WELL COW LIMITED Director 2005-12-22 CURRENT 2003-04-13 Active - Proposal to Strike off
MALCOLM BATEMAN ROSLIN CELLS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Liquidation
MALCOLM BATEMAN ROSLIN BIOCENTRE LIMITED Director 2004-12-08 CURRENT 1997-09-19 Active - Proposal to Strike off
MALCOLM BATEMAN GENECOM LIMITED Director 2004-07-21 CURRENT 2004-07-21 Dissolved 2018-01-30
MALCOLM BATEMAN MK BUSINESS SUPPORT SERVICES LIMITED Director 2001-12-31 CURRENT 2001-12-31 Dissolved 2014-01-07
WALTER FRENCH TESLA COURT MANAGEMENT COMPANY LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2015-11-24
WALTER FRENCH FRENBURY (COCKERELL ROAD) LTD Director 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
WALTER FRENCH EQUINOX (PETERBOROUGH) LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
WALTER FRENCH FRENBURY PROPERTIES (LYNCHWOOD) LIMITED Director 2002-01-31 CURRENT 2002-01-31 Dissolved 2015-11-24

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
2019-03-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL England
2018-01-06LIQ02Voluntary liquidation Statement of affairs
2018-01-06600Appointment of a voluntary liquidator
2018-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-25
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 52634.9
2017-07-31SH0130/06/17 STATEMENT OF CAPITAL GBP 52634.9
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 51884.9
2017-04-24SH0106/04/17 STATEMENT OF CAPITAL GBP 51884.9
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 48961.6
2016-11-18SH0131/10/16 STATEMENT OF CAPITAL GBP 48961.6
2016-11-18SH0126/09/16 STATEMENT OF CAPITAL GBP 48128.4
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BURNS
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 45968.4
2016-09-05SH0130/06/16 STATEMENT OF CAPITAL GBP 45968.4
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 45498.4
2016-06-10SH0119/05/16 STATEMENT OF CAPITAL GBP 45498.4
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 44248.4
2016-03-11AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-09SH0105/02/16 STATEMENT OF CAPITAL GBP 44248.4
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 43148.4
2016-01-12SH0121/12/15 STATEMENT OF CAPITAL GBP 43148.4
2016-01-04AP01DIRECTOR APPOINTED MRS RUTH BURNS
2015-12-17SH0114/12/15 STATEMENT OF CAPITAL GBP 41008.4
2015-12-15SH0119/10/15 STATEMENT OF CAPITAL GBP 41008.4
2015-12-10AP01DIRECTOR APPOINTED MR MALCOLM BATEMAN
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 41008.4
2015-04-22SH0120/03/15 STATEMENT OF CAPITAL GBP 41008.40
2015-03-24AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-19AP04CORPORATE SECRETARY APPOINTED DC CONSULTING (SCOTLAND) LIMITED
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RATHBONE
2014-12-03SH0124/11/14 STATEMENT OF CAPITAL GBP 33008.4
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 15 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX
2014-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-29RES01ADOPT ARTICLES 16/10/2014
2014-10-29SH0116/10/14 STATEMENT OF CAPITAL GBP 33008.40
2014-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-27RES01ADOPT ARTICLES 14/10/2014
2014-09-29AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAMMISH
2014-08-18SH0101/06/14 STATEMENT OF CAPITAL GBP 31008.4
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2014-05-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-05-06SH0110/03/14 STATEMENT OF CAPITAL GBP 16175.90
2014-04-03RES04NC INC ALREADY ADJUSTED 12/03/2014
2014-03-11AR0126/02/14 FULL LIST
2014-02-04AP03SECRETARY APPOINTED MR STEPHEN DAVID RATHBONE
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY JAYNE PHILLIPS
2013-12-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED MR STEPHEN LEE
2013-08-06AP01DIRECTOR APPOINTED DR LINDA ELAINE CAMMISH
2013-05-07AR0126/02/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRENCH / 20/02/2013
2012-11-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CUMMING
2012-08-08AP03SECRETARY APPOINTED MRS JAYNE PHILLIPS
2012-06-29AP03SECRETARY APPOINTED MR ROBERT RUTHERFORD CUMMING
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY MANDY COWLING
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 3B MCCLINTOCK BUILDING GRANTA PARK GREAT ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6GP ENGLAND
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERWOOD
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDY PRIMROSE
2012-04-02AP01DIRECTOR APPOINTED MR ROBERT RUTHERFORD CUMMING
2012-03-20AR0126/02/12 FULL LIST
2012-01-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-01-16SH0105/11/11 STATEMENT OF CAPITAL GBP 13689.20
2012-01-10RES01ADOPT ARTICLES 14/11/2011
2012-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 12 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY
2011-10-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-15AR0126/02/11 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION FULL
2010-07-15AP03SECRETARY APPOINTED MANDY LINDESAY VICTORIA TAMZIN COWLING
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RATHBONE
2010-03-12AR0126/02/10 FULL LIST
2010-02-22AP01DIRECTOR APPOINTED WALTER FRENCH
2010-02-22AP01DIRECTOR APPOINTED MICHAEL ROY UNDERWOOD
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMING
2010-01-27SH02CONSOLIDATION 15/12/09
2010-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-01-21RES13AUTH TO USE ELEC MEANS FOR INFORMATION 15/12/2009
2010-01-21RES13ALLOT SECURITIES 15/12/2009
2010-01-21RES04NC INC ALREADY ADJUSTED 15/12/2009
2009-10-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BORRETT
2009-07-09288aDIRECTOR APPOINTED DR SANDY PRIMROSE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JULIE BICK
2009-05-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED KEVIN JOHN BORRETT
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05288aDIRECTOR APPOINTED DR JULIE BICK
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HIND
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 12 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY
2008-05-02225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 40 THORPE WOOD PETERBOROUGH PE3 6SR UNITED KINGDOM
2008-05-01288aDIRECTOR APPOINTED ROBERT RUTHERFORD CUMMING
2008-04-29MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to CELLEXUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-04
Fines / Sanctions
No fines or sanctions have been issued against CELLEXUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN NOTE INSTRUMENT 2008-08-19 Satisfied THE NOTEHOLDERS (AS FURTHER DEFINED IN FORM M395)
Creditors
Creditors Due After One Year 2013-06-30 £ 709,824
Creditors Due After One Year 2012-06-30 £ 502,466
Creditors Due Within One Year 2013-06-30 £ 52,218
Creditors Due Within One Year 2012-06-30 £ 23,295

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30

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 CELLEXUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 13,833
Called Up Share Capital 2012-06-30 £ 13,689
Cash Bank In Hand 2013-06-30 £ 18,040
Cash Bank In Hand 2012-06-30 £ 6,904
Current Assets 2013-06-30 £ 147,640
Current Assets 2012-06-30 £ 96,878
Debtors 2013-06-30 £ 44,102
Debtors 2012-06-30 £ 33,902
Fixed Assets 2013-06-30 £ 38,509
Secured Debts 2013-06-30 £ 679,860
Secured Debts 2012-06-30 £ 275,000
Stocks Inventory 2013-06-30 £ 85,498
Stocks Inventory 2012-06-30 £ 56,072
Tangible Fixed Assets 2013-06-30 £ 7,172

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CELLEXUS LIMITED

CELLEXUS LIMITED has registered 1 patents

GB2450337 ,

Domain Names

CELLEXUS LIMITED owns 1 domain names.

cellexus.co.uk  

Trademarks
We have not found any records of CELLEXUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLEXUS 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 (27900 - Manufacture of other electrical equipment) as CELLEXUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLEXUS 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.
Import/Export of Goods
Goods imported/exported by CELLEXUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-12-0190278091Non-electronic viscometers, porosimeters and expansion meters
2014-08-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2013-09-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-06-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-11-0190278005Exposure meters
2010-08-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-08-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-08-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-07-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-07-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-07-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCELLEXUS LIMITEDEvent Date2017-10-04
Name of Company: CELLEXUS LIMITED Company Number: 06513741 Nature of Business: Manufacture of other electrical equipment Registered office: 15 Hostmoor Avenue, March, Cambridgeshire, PE15 0AX Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLEXUS 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 CELLEXUS 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.