CELLULAR RADIO LIMITED

CELLULAR RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELLULAR RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01612599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELLULAR RADIO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CELLULAR RADIO LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLULAR RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT CELLULAR RADIO LIMITEDApr 01, 1992Apr 01, 1992
    BRITISH TELECOM CELLULAR RADIO LIMITEDApr 24, 1984Apr 24, 1984
    GAMELAND LIMITEDJul 15, 1983Jul 15, 1983
    UNITED SATELLITES LIMITEDMar 02, 1982Mar 02, 1982
    GAMELAND LIMITEDFeb 10, 1982Feb 10, 1982

    What are the latest accounts for CELLULAR RADIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELLULAR RADIO LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for CELLULAR RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Jun 09, 2023

    1 pagesAD01

    Director's details changed for Julia Louise Boyle on May 30, 2023

    2 pagesCH01

    Director's details changed for Mr Mark David Hardman on May 30, 2023

    2 pagesCH01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021

    1 pagesCH04

    Appointment of Julia Louise Boyle as a director on Jun 22, 2021

    2 pagesAP01

    Who are the officers of CELLULAR RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    BASGALLOP, Eileen Anne
    21 The Avenue
    Dallington
    NN5 7AJ Northampton
    Secretary
    21 The Avenue
    Dallington
    NN5 7AJ Northampton
    British35152520001
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Secretary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    HOLDING, Ann-Louise
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    Secretary
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    British73464490003
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    ALLEN, David George Whittick
    Highfield Park Road
    GU27 2NJ Haslemere
    Surrey
    Director
    Highfield Park Road
    GU27 2NJ Haslemere
    Surrey
    British15385950001
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    DAVENPORT, Richard Barker
    Hawthorn House
    28 Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    Director
    Hawthorn House
    28 Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    United KingdomBritish32125110001
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    FLETCHER SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820003
    HARRISON, David
    3 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    3 Ashburnham Close
    East Finchley
    N2 0NH London
    British8557830001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritish58307220001
    MCGUIRE, Patrick Dennis
    44 Blackacre Road
    CM16 7LU Theydon Bois
    Essex
    Director
    44 Blackacre Road
    CM16 7LU Theydon Bois
    Essex
    United KingdomBritish73176310001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    QUY, David George
    Old York House
    47 York Road
    SM2 6HL Cheam
    Surrey
    Director
    Old York House
    47 York Road
    SM2 6HL Cheam
    Surrey
    British141545960001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    SMITH, Edward Augustus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish287934480001
    VAUGHAN, Andrew Thomas William
    81 Newgate Street
    EC1A 7AJ London
    Director
    81 Newgate Street
    EC1A 7AJ London
    British47107160001

    Who are the persons with significant control of CELLULAR RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1743099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0