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

CEL.INT LTD

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
06678417
Private Limited Company
Active

Company Overview

About Cel.int Ltd
CEL.INT LTD was founded on 2008-08-21 and has its registered office in London. The organisation's status is listed as "Active". Cel.int Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEL.INT LTD
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in SW1E
 
Previous Names
COINSTAR EURASIA LIMITED27/12/2012
NEWINCCO 875 LIMITED01/09/2008
Filing Information
Company Number 06678417
Company ID Number 06678417
Date formed 2008-08-21
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 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEL.INT 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 CEL.INT LTD

Current Directors
Officer Role Date Appointed
IAIN BRUCE BLACKWOOD
Director 2008-09-01
SAMIR VIJAY VIDHATE
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR STUART PETTIFAR
Company Secretary 2008-09-01 2017-09-01
JONATHAN POVEY
Director 2013-12-12 2015-03-26
JAY GIESEN
Director 2012-04-30 2013-12-12
MOHIT DAVAR
Director 2008-08-26 2011-09-14
ROBERT COWLING
Company Secretary 2008-08-26 2008-09-01
OLSWANG COSEC LIMITED
Company Secretary 2008-08-21 2008-08-26
OLSWANG DIRECTORS 1 LIMITED
Director 2008-08-21 2008-08-26
OLSWANG DIRECTORS 2 LIMITED
Director 2008-08-21 2008-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BRUCE BLACKWOOD Q SYSTEMS MOBILE LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2017-11-14
IAIN BRUCE BLACKWOOD BOLETA MUNDIAL DE COMPRA LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
IAIN BRUCE BLACKWOOD GLOBAL SETTLEMENT CENTRE LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2017-11-14
IAIN BRUCE BLACKWOOD BSS GLOBAL LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
IAIN BRUCE BLACKWOOD OSMP GLOBAL LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2017-11-14
IAIN BRUCE BLACKWOOD Q SYSTEMS GLOBAL LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
IAIN BRUCE BLACKWOOD 21ST CENTURY MARKETING LIMITED Director 2008-08-29 CURRENT 2008-08-29 Dissolved 2017-11-14
IAIN BRUCE BLACKWOOD UNITED PAYMENT SYSTEMS & TECHNOLOGIES LTD Director 2008-07-04 CURRENT 2008-07-04 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
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26DIRECTOR APPOINTED BRYAN JOSEPH SHARKEY
2022-08-26DIRECTOR APPOINTED SAMUEL SAMSON MAZLOUM
2022-08-26APPOINTMENT TERMINATED, DIRECTOR SAMIR VIJAY VIDHATE
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR VIJAY VIDHATE
2022-08-26AP01DIRECTOR APPOINTED BRYAN JOSEPH SHARKEY
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-08PSC05Change of details for Wyndpay Ltd as a person with significant control on 2020-07-23
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS United Kingdom
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE BLACKWOOD
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR SAMIR VIJAY VIDHATE
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 16th Floor, Portland House Bressenden Place London SW1E 5RS England
2018-02-21PSC07CESSATION OF UNITED PAYMENT SYSTEMS AND TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21PSC02Notification of Wyndpay Ltd as a person with significant control on 2018-01-23
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-03TM02Termination of appointment of Trevor Stuart Pettifar on 2017-09-01
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-04LATEST SOC04/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 17th Floor Portland House Bressenden Place London SW1E 5RS
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0121/08/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POVEY
2014-11-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN POVEY / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BRUCE BLACKWOOD / 18/09/2014
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAY GIESEN
2013-12-12AP01DIRECTOR APPOINTED MR JONATHAN POVEY
2013-12-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-17AR0121/08/13 FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BRUCE BLACKWOOD / 17/09/2013
2013-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR STUART PETTIFAR / 17/09/2013
2013-03-07AA31/12/11 TOTAL EXEMPTION FULL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FIRST FLOOR 5 ST. JOHN'S LANE LONDON EC1M 4BH UNITED KINGDOM
2012-12-27RES15CHANGE OF NAME 27/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED COINSTAR EURASIA LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-09-19AR0121/08/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BRUCE BLACKWOOD / 19/09/2012
2012-05-01AP01DIRECTOR APPOINTED MR JAY GIESEN
2012-03-14AA31/12/10 TOTAL EXEMPTION FULL
2011-09-19AR0121/08/11 FULL LIST
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT DAVAR
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE SUITE 2.05 LONDON E1 1LU
2010-10-11AR0121/08/10 FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHIT DAVAR / 21/08/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BRUCE BLACKWOOD / 02/09/2010
2010-08-09AA31/12/09 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-15RES01ADOPT ARTICLES 01/09/2008
2008-09-15RES12VARYING SHARE RIGHTS AND NAMES
2008-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-1588(2)AD 01/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2008-09-08225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-09-08288aDIRECTOR APPOINTED IAIN BLACKWOOD
2008-09-08288aSECRETARY APPOINTED TREVOR PETTIFAR
2008-09-08288aDIRECTOR APPOINTED MOHIT DAVAR
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY ROBERT COWLING
2008-09-08288aSECRETARY APPOINTED ROBERT COWLING
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2008-09-01CERTNMCOMPANY NAME CHANGED NEWINCCO 875 LIMITED CERTIFICATE ISSUED ON 01/09/08
2008-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-21New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CEL.INT 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 CEL.INT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEL.INT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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 CEL.INT LTD

Intangible Assets
Patents
We have not found any records of CEL.INT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEL.INT LTD
Trademarks
We have not found any records of CEL.INT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEL.INT 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 (64999 - Financial intermediation not elsewhere classified) as CEL.INT LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CEL.INT 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 CEL.INT 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 CEL.INT 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.