CELLEXUS INTERNATIONAL LTD
Overview
| Company Name | CELLEXUS INTERNATIONAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC574856 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELLEXUS INTERNATIONAL LTD?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is CELLEXUS INTERNATIONAL LTD located?
| Registered Office Address | 5 Riverside Court Mayo Avenue DD2 1XD Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CELLEXUS INTERNATIONAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CELLEXUS INTERNATIONAL LTD?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for CELLEXUS INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from 5 Mayo Avenue Dundee DD2 1XD Scotland to 5 Riverside Court Mayo Avenue Dundee DD2 1XD on Dec 20, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Change of details for Mrs Ishbel Mackie as a person with significant control on Jul 24, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
Cessation of Ishbel Mackie as a person with significant control on Jul 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Appointment of Mr Stevan Andrew Hoyle as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||||||
Termination of appointment of Ien Ly as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Coach House Finavon Forfar DD8 3PX United Kingdom to 5 Mayo Avenue Dundee DD2 1XD on Aug 18, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Notification of Ishbel Mackie as a person with significant control on Feb 28, 2022 | 2 pages | PSC01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 19, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Tim Matthew Bernard as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of CELLEXUS INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, Gavin William Valentine | Secretary | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | 237303640001 | |||||||
| BERNARD, Tim Matthew | Director | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | England | British | 231730390001 | |||||
| HANDS, Gavin William Valentine | Director | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | Scotland | British | 85130090001 | |||||
| HOWELL, Steven, Professor | Director | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | Scotland | British | 116261960001 | |||||
| HOYLE, Stevan Andrew | Director | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | England | British | 206436680001 | |||||
| CLARK, Austin Alexander | Director | Riverside Court Mayo Avenue DD2 1XD Dundee Unit 6 Scotland | Scotland | British | 248608980001 | |||||
| LOFTUS, Craig Thomas | Director | Finavon DD8 3PX Forfar Coach House United Kingdom | United Kingdom | British | 237303630001 | |||||
| LY, Ien | Director | Mayo Avenue DD2 1XD Dundee 5 Scotland | England | British | 249333500001 | |||||
| WATSON, Ryan Robert | Director | Riverside Court Mayo Avenue DD2 1XD Dundee Unit 6 Scotland | Scotland | South African | 160413180002 | |||||
| WONG, Shan Shan | Director | Finavon DD8 3PX Forfar Coach House United Kingdom | England | British | 183724260001 |
Who are the persons with significant control of CELLEXUS INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ishbel Mackie (Deceased) | Feb 28, 2022 | Mayo Avenue DD2 1XD Dundee 5 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ryan Robert Watson | Oct 12, 2017 | Finavon DD8 3PX Forfar Coach House United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Austin Alexander Clark | Oct 12, 2017 | Finavon DD8 3PX Forfar Coach House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gavin William Valentine Hands | Aug 29, 2017 | Riverside Court Mayo Avenue DD2 1XD Dundee 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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