About

Registered Number: 09111612
Date of Incorporation: 02/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Building 7200, Suite 7224 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL,

 

Cellxica Ltd was registered on 02 July 2014 and has its registered office in Cambridge, Cambridgeshire. There are 3 directors listed for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZARE, Floyd James 25 May 2017 - 1
MAHASINGHE, Niroshan Pradeep 25 May 2017 - 1
WILSON, Jonathan 18 January 2019 10 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC04 - N/A 03 June 2020
RESOLUTIONS - N/A 05 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 15 January 2020
PSC04 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 06 June 2017
AD01 - Change of registered office address 26 May 2017
MA - Memorandum and Articles 07 April 2017
RESOLUTIONS - N/A 16 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
CH01 - Change of particulars for director 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 13 July 2016
RP04 - N/A 17 June 2016
AR01 - Annual Return 24 May 2016
AA01 - Change of accounting reference date 31 March 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA01 - Change of accounting reference date 04 July 2014
NEWINC - New incorporation documents 02 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.