Company NameCell:Cm Ltd
DirectorsScott Garland Bruce and Thomas David Evans
Company StatusActive
Company Number06493079
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Garland Bruce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-18 Conduit Street
Lichfield
Stafffordshire
WS13 6JR
Director NameMr Thomas David Evans
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleDirectors
Country of ResidenceEngland
Correspondence Address16-18 Conduit Street
Lichfield
Stafffordshire
WS13 6JR
Secretary NameMr Thomas David Evans
StatusCurrent
Appointed24 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address16-18 Conduit Street
Lichfield
Stafffordshire
WS13 6JR
Director NameAndrew Graeme Cranston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5QU
Director NameMr Philip Andrew Poolton Morris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QR
Secretary NameMr Philip Andrew Poolton Morris
NationalityBritish
StatusResigned
Appointed09 February 2008(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hemmings Mill
Barford
Warwick
Warwickshire
CV35 8BP
Director NameMr Eric Mario Overman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-18 Conduit Street
Lichfield
Stafffordshire
WS13 6JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite A, Deanway 2, Deanway Business Park Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Graeme Cranston
50.00%
Ordinary
50 at £1Philip Andrew Poolton Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£228,254
Cash£100,014
Current Liabilities£167,277

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 June 2020Notification of Digital Landscapes Group as a person with significant control on 1 March 2020 (2 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Eric Mario Overman as a director on 5 December 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
18 February 2019Cessation of Andrew Graeme Cranston as a person with significant control on 24 May 2018 (1 page)
18 February 2019Cessation of Phillip Andrew Poolton Morris as a person with significant control on 24 May 2018 (1 page)
18 February 2019Notification of Ap Wip Investments Llc as a person with significant control on 24 May 2018 (2 pages)
14 June 2018Registered office address changed from Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA England to 16-18 Conduit Street Lichfield Stafffordshire WS13 6JR on 14 June 2018 (1 page)
5 June 2018Sub-division of shares on 17 May 2018 (4 pages)
5 June 2018Appointment of Mr Scott Garland Bruce as a director on 24 May 2018 (2 pages)
25 May 2018Termination of appointment of Philip Andrew Poolton Morris as a director on 24 May 2018 (1 page)
25 May 2018Termination of appointment of Andrew Graeme Cranston as a director on 24 May 2018 (1 page)
25 May 2018Termination of appointment of Philip Andrew Poolton Morris as a secretary on 24 May 2018 (1 page)
25 May 2018Appointment of Mr Thomas David Evans as a secretary on 24 May 2018 (2 pages)
25 May 2018Registered office address changed from Highdown House, 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Thomas David Evans as a director on 24 May 2018 (2 pages)
25 May 2018Appointment of Mr Eric Mario Overman as a director on 24 May 2018 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 106.38
(3 pages)
3 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 February 2017Secretary's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (1 page)
14 February 2017Director's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (2 pages)
14 February 2017Secretary's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (1 page)
14 February 2017Director's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages)
6 February 2012Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Philip Andrew Poolton Morris on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Andrew Poolton Morris on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Graeme Cranston on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Andrew Graeme Cranston on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
7 March 2008Ad 09/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Ad 09/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
7 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
26 February 2008Director appointed andrew graeme cranston (2 pages)
26 February 2008Director and secretary appointed philip andrew poolton morris (2 pages)
26 February 2008Director appointed andrew graeme cranston (2 pages)
26 February 2008Director and secretary appointed philip andrew poolton morris (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (9 pages)
4 February 2008Incorporation (9 pages)