Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLULAR SOLUTIONS AND SERVICES LIMITED
Company Information for

CELLULAR SOLUTIONS AND SERVICES LIMITED

CHARIOT HOUSE LTD, Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA,
Company Registration Number
03837718
Private Limited Company
Active

Company Overview

About Cellular Solutions And Services Ltd
CELLULAR SOLUTIONS AND SERVICES LIMITED was founded on 1999-09-08 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Cellular Solutions And Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELLULAR SOLUTIONS AND SERVICES LIMITED
 
Legal Registered Office
CHARIOT HOUSE LTD
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
Other companies in BN3
 
Filing Information
Company Number 03837718
Company ID Number 03837718
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-01
Return next due 2024-09-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744615135  
Last Datalog update: 2024-05-07 12:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLULAR SOLUTIONS AND SERVICES LIMITED
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 CELLULAR SOLUTIONS AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN CHRISTOPHER MOTTRAM
Company Secretary 1999-09-08
DANIEL NICHOLAS GARDNER
Director 2006-05-28
DAMIAN CHRISTOPHER MOTTRAM
Director 1999-09-08
JENNIFER MARY MOTTRAM
Director 2005-05-24
KEVIN REITH
Director 2009-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
BLAIR ANDREW WILSON
Director 1999-09-08 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN CHRISTOPHER MOTTRAM CELLULAR SOLUTIONS NETWORK SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JENNIFER MARY MOTTRAM CELLULAR SOLUTIONS NETWORK SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
KEVIN REITH CELLULAR SOLUTIONS NETWORK SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 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
2024-05-07Termination of appointment of Damian Christopher Mottram on 2024-04-24
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHRISTOPHER MOTTRAM
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLAS GARDNER
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY MOTTRAM
2024-05-07CESSATION OF JENNIFER MARY MOTTRAM AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07CESSATION OF DAMIAN CHRISTOPHER MOTTRAM AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England
2024-05-07DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2024-05-07DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2024-05-07DIRECTOR APPOINTED MR RALPH GILBERT
2024-05-07Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-24
2024-02-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 28,500
2019-01-28SH03Purchase of own shares
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REITH
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-08-22CH01Director's details changed for Mr Kevin Reith on 2018-08-21
2018-08-21CH01Director's details changed for Mr Damian Christopher Mottram on 2018-08-21
2018-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMIAN CHRISTOPHER MOTTRAM on 2018-08-21
2018-02-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-28AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-28AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-20AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-11AR0108/09/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038377180002
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS GARDNER / 22/09/2011
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AR0108/09/11 FULL LIST
2011-05-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-28AR0108/09/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REITH / 07/11/2009
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED MR KEITH REITH
2009-10-16AR0108/09/09 FULL LIST
2009-05-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-06-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-13363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-08363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-05363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 125 VALLEY DRIVE BRIGHTON EAST SUSSEX BN1 5LG
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CELLULAR SOLUTIONS AND SERVICES LIMITED 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 CELLULAR SOLUTIONS AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding HSBC BANK PLC
DEBENTURE 1999-10-21 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,783,870
Creditors Due Within One Year 2012-09-30 £ 1,662,869
Creditors Due Within One Year 2012-09-30 £ 1,662,869
Creditors Due Within One Year 2011-09-30 £ 1,700,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CELLULAR SOLUTIONS AND SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 30,000
Called Up Share Capital 2012-09-30 £ 30,000
Called Up Share Capital 2012-09-30 £ 30,000
Called Up Share Capital 2011-09-30 £ 30,000
Cash Bank In Hand 2013-09-30 £ 2,908,059
Cash Bank In Hand 2012-09-30 £ 2,606,085
Cash Bank In Hand 2012-09-30 £ 2,606,085
Cash Bank In Hand 2011-09-30 £ 2,682,254
Current Assets 2013-09-30 £ 3,170,523
Current Assets 2012-09-30 £ 2,857,300
Current Assets 2012-09-30 £ 2,857,300
Current Assets 2011-09-30 £ 2,910,835
Debtors 2013-09-30 £ 236,366
Debtors 2012-09-30 £ 213,527
Debtors 2012-09-30 £ 213,527
Debtors 2011-09-30 £ 203,369
Shareholder Funds 2013-09-30 £ 1,407,610
Shareholder Funds 2012-09-30 £ 1,214,132
Shareholder Funds 2012-09-30 £ 1,214,132
Shareholder Funds 2011-09-30 £ 1,236,056
Stocks Inventory 2013-09-30 £ 26,098
Stocks Inventory 2012-09-30 £ 37,688
Stocks Inventory 2012-09-30 £ 37,688
Stocks Inventory 2011-09-30 £ 25,212
Tangible Fixed Assets 2013-09-30 £ 20,957
Tangible Fixed Assets 2012-09-30 £ 19,701
Tangible Fixed Assets 2012-09-30 £ 19,701
Tangible Fixed Assets 2011-09-30 £ 25,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLULAR SOLUTIONS AND SERVICES LIMITED registering or being granted any patents
Domain Names

CELLULAR SOLUTIONS AND SERVICES LIMITED owns 1 domain names.

celsol.co.uk  

Trademarks
We have not found any records of CELLULAR SOLUTIONS AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CELLULAR SOLUTIONS AND SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-11 GBP £559 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-10 GBP £551 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-9 GBP £550 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-7 GBP £582 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-6 GBP £641 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-5 GBP £908 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-4 GBP £793 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-3 GBP £794 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-2 GBP £521 Telephones - Rental & Call Charges
Bracknell Forest Council 2014-1 GBP £1,107 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-10 GBP £729 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-9 GBP £1,710 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-8 GBP £1,045 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-5 GBP £771 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-4 GBP £683 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-2 GBP £1,497 Telephones - Rental & Call Charges
Bracknell Forest Council 2013-1 GBP £632 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-12 GBP £522 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-11 GBP £560 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-10 GBP £1,117 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-9 GBP £1,129 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-8 GBP £1,087 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-7 GBP £965 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-6 GBP £1,108 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-5 GBP £553 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-4 GBP £1,141 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-3 GBP £1,209 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-2 GBP £910 Telephones - Rental & Call Charges
Bracknell Forest Council 2012-1 GBP £949 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-12 GBP £1,017 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-11 GBP £1,106 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-10 GBP £866 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-9 GBP £921 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-8 GBP £1,145 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-7 GBP £1,283 Telephones - Rental & Call Charges
Bracknell Forest Council 2011-5 GBP £804 Telephones - Rental & Call Charges
Epsom and Ewell Borough Council 2011-3 GBP £6,285

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CELLULAR SOLUTIONS AND SERVICES LIMITED 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 CELLULAR SOLUTIONS AND SERVICES LIMITED 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 CELLULAR SOLUTIONS AND SERVICES LIMITED 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.