Company NameCellpoint Digital Limited
DirectorKristian Gjerding
Company StatusActive
Company Number07280966
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Previous NameCellpoint Mobile Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kristian Gjerding
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameChristine Elizabeth Dilworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr John Michael Bruce Frank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websitecellpointmobile.com
Email address[email protected]
Telephone020 75962743
Telephone regionLondon

Location

Registered Address25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Cellpoint Mobile Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,715
Cash£74
Current Liabilities£423,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

13 October 2020Director's details changed for Mr Kristian Gjerding on 30 September 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 July 2020Register inspection address has been changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT England to 10 Wick Tower 138 Powis Street London SE18 6LR (1 page)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Change of details for Cellpoint Mobile Holdings Limited as a person with significant control on 27 February 2020 (2 pages)
14 November 2019Director's details changed for Mr Kristian Gjerding on 14 November 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 September 2019Director's details changed for Mr Kristian Gjerding on 4 September 2019 (2 pages)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
21 August 2019Amended total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 6th Floor 105 Victoria Street London SW1E 6QT on 23 July 2019 (1 page)
31 May 2019Register(s) moved to registered inspection location Southside, 6th Floor 105 Victoria Street London SW1E 6QT (1 page)
30 May 2019Register inspection address has been changed to Southside, 6th Floor 105 Victoria Street London SW1E 6QT (1 page)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages)
1 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
23 December 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page)
23 December 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND August 2013.
(4 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND August 2013.
(4 pages)
16 April 2013Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages)
16 April 2013Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages)
18 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page)
4 December 2012Termination of appointment of John Frank as a director (1 page)
4 December 2012Termination of appointment of John Frank as a director (1 page)
23 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 15 May 2012 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 June 2011Appointment of John Michael Bruce Frank as a director (3 pages)
7 June 2011Appointment of Kristian Gjerding as a director (3 pages)
7 June 2011Appointment of Kristian Gjerding as a director (3 pages)
7 June 2011Appointment of John Michael Bruce Frank as a director (3 pages)
2 June 2011Termination of appointment of Christine Dilworth as a director (1 page)
2 June 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
2 June 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
2 June 2011Termination of appointment of Christine Dilworth as a director (1 page)
2 June 2011Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page)
2 June 2011Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page)
10 June 2010Incorporation (18 pages)
10 June 2010Incorporation (18 pages)