Company Information for CELLVISION LIMITED
337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR,
|
Company Registration Number
06199143
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CELLVISION LIMITED | ||
Legal Registered Office | ||
337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR Other companies in TW2 | ||
Previous Names | ||
|
Company Number | 06199143 | |
---|---|---|
Company ID Number | 06199143 | |
Date formed | 2007-04-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB921627337 |
Last Datalog update: | 2018-11-05 14:35:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CELLVISION TECHNOLOGIES PRIVATE LIMITED | C-114 FF OFFICE FATEH NAGAR NEW DELHI Delhi 110018 | ACTIVE | Company formed on the 2014-12-29 | |
CELLVISION HOLDING AS | Tyrihansveien 14 BORGEN 1388 | Active | Company formed on the 2014-12-04 | |
CELLVISION LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2019-11-12 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS CRAIG BRYSON |
||
STEPHEN SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONIE HARRIET OLSEN |
Company Secretary | ||
NJAL VIKDAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT SONIX UK LIMITED | Director | 2014-03-06 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
ZEACOM (EUROPE) LIMITED | Director | 2012-06-01 | CURRENT | 2005-10-19 | Dissolved 2015-05-12 | |
EXXCOM LIMITED | Director | 2010-03-31 | CURRENT | 1993-06-14 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
PSC07 | CESSATION OF ENGHOUSE NETWORKS (NORWAY) AS AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGHOUSE SYSTEMS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM BISHOP HOUSE, 28 SECOND CROSS ROAD, TWICKENHAM MIDDLESEX TW2 5RF | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2016 TO 31/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NJAL VIKDAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONIE OLSEN | |
AP03 | SECRETARY APPOINTED MR DOUGLAS CRAIG BRYSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SADLER | |
AA01 | CURRSHO FROM 31/12/2016 TO 31/10/2016 | |
AP03 | SECRETARY APPOINTED MR DOUGLAS CRAIG BRYSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONIE OLSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NJAL VIKDAL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SADLER | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NJAL VIDKAL / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TONIE HARRIET OLSEN / 01/10/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NJAL VIDKAL / 31/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CELLVISION (UK) LIMITED CERTIFICATE ISSUED ON 11/03/10 | |
RES15 | CHANGE OF NAME 24/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Creditors Due Within One Year | 2013-01-01 | £ 7,231 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 CELLVISION LIMITED
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 5,384 |
Current Assets | 2013-01-01 | £ 7,232 |
Debtors | 2013-01-01 | £ 1,848 |
Shareholder Funds | 2013-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CELLVISION LIMITED are:
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. |