Background WavePink WaveYellow Wave

CHELL INSTRUMENTS LIMITED (02693453)

CHELL INSTRUMENTS LIMITED (02693453) is an active UK company. incorporated on 4 March 1992. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CHELL INSTRUMENTS LIMITED has been registered for 34 years. Current directors include BROADLEY, Nicholas John Francis, BROWN, Stephen Mark, SHANAHAN, Jamie Patrick and 1 others.

Company Number
02693453
Status
active
Type
ltd
Incorporated
4 March 1992
Age
34 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BROADLEY, Nicholas John Francis, BROWN, Stephen Mark, SHANAHAN, Jamie Patrick, SHARMA, Amitabh
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELL INSTRUMENTS LIMITED

CHELL INSTRUMENTS LIMITED is an active company incorporated on 4 March 1992 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CHELL INSTRUMENTS LIMITED was registered 34 years ago.(SIC: 28990)

Status

active

Active since 34 years ago

Company No

02693453

LTD Company

Age

34 Years

Incorporated 4 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CHELL POWER SERVICES LIMITED
From: 4 March 1992To: 14 February 1996
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Folgate House Folgate Road North Walsham NR28 0AJ
From: 4 March 1992To: 3 December 2019
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Mar 12
Loan Secured
Apr 15
Funding Round
Feb 18
Director Joined
Jun 18
Capital Update
Nov 18
Share Issue
Nov 18
Capital Update
Aug 19
Share Issue
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GLOVER, Tracy Alison

Active
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 29 Feb 2012

BROADLEY, Nicholas John Francis

Active
Nuffield Road, CambridgeCB4 1TF
Born July 1968
Director
Appointed 01 Jan 2001

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHANAHAN, Jamie Patrick

Active
Nuffield Road, CambridgeCB4 1TF
Born October 1984
Director
Appointed 19 Jun 2018

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 19 Aug 2022

GLOVER, Tracy Alison

Resigned
12a Cromer Road, North WalshamNR28 0HD
Secretary
Appointed 01 Apr 2002
Resigned 03 Jun 2008

MITCHELL, Adrian Roy

Resigned
Folgate House, North WalshamNR28 0AJ
Secretary
Appointed 04 Jun 2008
Resigned 29 Feb 2012

MITCHELL, Judith Lindsay

Resigned
1 Hooks Hill Road, SheringhamNR26 8NJ
Secretary
Appointed 28 Feb 1992
Resigned 31 Dec 2000

CRESTA ASSOCIATES LTD

Resigned
Aurora, Barton TurfNR12 8YT
Corporate secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 1992
Resigned 04 Mar 1992

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 29 Nov 2019
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 29 Nov 2019
Resigned 19 Jan 2024

MAWDSLEY, David Lansdell

Resigned
Gull Cottage, Water Lane, CromerNR27 9QP
Born November 1946
Director
Appointed 08 Jul 1998
Resigned 01 Jun 2001

MITCHELL, Adrian Roy

Resigned
Folgate House, North WalshamNR28 0AJ
Born November 1946
Director
Appointed 29 Feb 2012
Resigned 29 Nov 2019

MITCHELL, Adrian Roy

Resigned
1 Hooks Hill Road, SheringhamNR26 8NJ
Born November 1946
Director
Appointed 28 Feb 1992
Resigned 31 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Adrian Roy Mitchell

Ceased
Folgate House, North WalshamNR28 0AJ
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Memorandum Articles
29 December 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
24 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 October 2019
RP04AR01RP04AR01
Legacy
9 October 2019
RP04CS01RP04CS01
Legacy
9 October 2019
RP04CS01RP04CS01
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
3 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Legacy
13 August 2019
SH20SH20
Legacy
13 August 2019
CAP-SSCAP-SS
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Legacy
2 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 November 2018
SH19Statement of Capital
Legacy
2 November 2018
CAP-SSCAP-SS
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 October 2018
MAMA
Resolution
1 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288cChange of Particulars
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
16 July 1998
88(2)R88(2)R
Legacy
15 July 1998
288aAppointment of Director or Secretary
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
225(1)225(1)
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
23 February 1996
88(2)R88(2)R
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
224224
Legacy
9 March 1992
288288
Incorporation Company
4 March 1992
NEWINCIncorporation