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

CELLICA LIMITED

11 HOLNE CHASE, LONDON, N2 0QP,
Company Registration Number
03861309
Private Limited Company
Active

Company Overview

About Cellica Ltd
CELLICA LIMITED was founded on 1999-10-19 and has its registered office in . The organisation's status is listed as "Active". Cellica Limited is a Private Limited Company registered in 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
CELLICA LIMITED
 
Legal Registered Office
11 HOLNE CHASE
LONDON
N2 0QP
Other companies in N2
 
Filing Information
Company Number 03861309
Company ID Number 03861309
Date formed 1999-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744346919  
Last Datalog update: 2023-11-06 14:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLICA 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.
Companies with same name CELLICA LIMITED
The following companies were found which have the same name as CELLICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLICA INDUSTRIES LIMITED Dissolved Company formed on the 1979-06-05
CELLICA SOFTWARE PRIVATE LIMITED Shram-Sahakar Akashwani Chowk Jalgaon Maharashtra 425002 ACTIVE Company formed on the 2007-07-14
CELLICARE PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2015-07-16

Company Officers of CELLICA LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Company Secretary 2002-04-05
MAX WILLIAM SIMON ASHTON
Director 1999-12-07
JONATHAN BRADLEY COREN
Director 1999-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY BLAND
Company Secretary 1999-12-07 2002-04-05
SIMON ANTHONY BLAND
Director 1999-12-07 2002-04-05
LESLEY ANNE CHICK
Nominated Secretary 1999-10-19 1999-12-07
DIANA ELIZABETH REDDING
Nominated Director 1999-10-19 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
JONATHAN BRADLEY COREN UNICOURT FINANCE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
JONATHAN BRADLEY COREN MADAJO LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JONATHAN BRADLEY COREN EVANS EASYSPACE (PINNER) LIMITED Director 2006-08-02 CURRENT 2006-04-27 Dissolved 2018-05-01
JONATHAN BRADLEY COREN PINNER PROPERTIES LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2018-02-20
JONATHAN BRADLEY COREN BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
JONATHAN BRADLEY COREN PREMIER HOUSE INVESTMENTS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Dissolved 2015-09-29
JONATHAN BRADLEY COREN ASSETGUARD PROPERTY CONSULTANTS LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
JONATHAN BRADLEY COREN UNICOURT PROPERTIES LIMITED Director 1998-05-18 CURRENT 1998-05-07 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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-04-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-13AR0119/10/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-20AR0119/10/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0119/10/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19SH0115/11/10 STATEMENT OF CAPITAL GBP 6
2010-10-22AR0119/10/10 ANNUAL RETURN FULL LIST
2010-02-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-01AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRADLEY COREN / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX WILLIAM SIMON ASHTON / 01/11/2009
2009-06-04403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-04363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-04363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-23363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 2A WIELAND ROAD NORTHWOOD MIDDLESEX HA6 3QU
2002-07-12288aNEW SECRETARY APPOINTED
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-05-23225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-1688(2)RAD 07/12/99--------- £ SI 2@1=2 £ IC 4/6
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: REDDINGS, APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288bDIRECTOR RESIGNED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288bSECRETARY RESIGNED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW SECRETARY APPOINTED
1999-12-3088(2)RAD 07/12/99--------- £ SI 3@1=3 £ IC 1/4
1999-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CELLICA 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 CELLICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-28 Outstanding NATIONAL COUNTIES BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2009-05-28 Outstanding NATIONAL COUNTIES BUILDING SOCIETY
DEED OF ASSIGNMENT 2003-12-09 Outstanding LONDON AND EDINBURGH INSURANCE CO LTD
DEED OF LEGAL CHARGE 2003-11-26 Satisfied LONDON AND EDINBURGH INSURANCE CO LTD
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 2000-03-17 Satisfied KBC BANK N.V.
DEBENTURE 2000-03-17 Satisfied KBC BANK N.V.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CELLICA LIMITED

Intangible Assets
Patents
We have not found any records of CELLICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLICA LIMITED
Trademarks
We have not found any records of CELLICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CELLICA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CELLICA 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 CELLICA 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 CELLICA 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.