Background WavePink WaveYellow Wave

SMART CELLS INTERNATIONAL LIMITED (04031730)

SMART CELLS INTERNATIONAL LIMITED (04031730) is an active UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SMART CELLS INTERNATIONAL LIMITED has been registered for 25 years.

Company Number
04031730
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CELLS INTERNATIONAL LIMITED

SMART CELLS INTERNATIONAL LIMITED is an active company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SMART CELLS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04031730

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CRYO-CARE (UK) LIMITED
From: 22 December 2000To: 28 May 2004
CRYO-CELL (UK) LIMITED
From: 11 July 2000To: 22 December 2000
Contact
Address

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

4th Floor 167 Fleet Street London EC4A 2EA England
From: 5 November 2019To: 23 December 2024
Bury House 31 Bury Street London EC3A 5AR
From: 25 November 2014To: 5 November 2019
2Nd Floor York House 23 Kingsway London WC2B 6UJ
From: 7 January 2010To: 25 November 2014
C/O Elliotts Shah King House 5-11 Westbourne Grove London W2 4UA
From: 11 July 2000To: 7 January 2010
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Legacy
24 July 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 September 2008
155(6)a155(6)a
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
24 July 2008
AAMDAAMD
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
26 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
22 November 2004
88(2)R88(2)R
Legacy
29 October 2004
244244
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
88(2)R88(2)R
Legacy
22 March 2004
123Notice of Increase in Nominal Capital
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
12 July 2003
225Change of Accounting Reference Date
Legacy
5 November 2002
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
88(2)R88(2)R
Legacy
16 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
15 May 2002
244244
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2000
NEWINCIncorporation