Background WavePink WaveYellow Wave

CELLBXHEALTH PLC (04985171)

CELLBXHEALTH PLC (04985171) is an active UK company. incorporated on 4 December 2003. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CELLBXHEALTH PLC has been registered for 22 years. Current directors include COLLINS, Peter Michael, DE BOER, Klaas, GROEN, Jan and 2 others.

Company Number
04985171
Status
active
Type
plc
Incorporated
4 December 2003
Age
22 years
Address
Ground Floor, 10 Nugent Road, Guildford, GU2 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Peter Michael, DE BOER, Klaas, GROEN, Jan, HART, Benjamin Jacob Nash, ORESKOVIC, Kimberley Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLBXHEALTH PLC

CELLBXHEALTH PLC is an active company incorporated on 4 December 2003 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CELLBXHEALTH PLC was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04985171

PLC Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ANGLE PLC
From: 27 February 2004To: 8 October 2025
ANGLE LIMITED
From: 29 January 2004To: 27 February 2004
PINCO 2055 LIMITED
From: 4 December 2003To: 29 January 2004
Contact
Address

Ground Floor, 10 Nugent Road Surrey Research Park Guildford, GU2 7AF,

Previous Addresses

, 3 Frederick Sanger Road, Surrey Research Park, Guilford, Surrey, GU2 7YD
From: 4 December 2003To: 8 May 2017
Timeline

77 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
May 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Dec 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Sept 15
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Aug 19
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Share Issue
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
61
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ARMSTRONG, Sinead Eithne

Active
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 12 Jan 2026

COLLINS, Peter Michael

Active
Nugent Road, GuildfordGU2 7AF
Born December 1958
Director
Appointed 12 Jan 2026

DE BOER, Klaas

Active
Nugent Road, GuildfordGU2 7AF
Born April 1965
Director
Appointed 12 Jan 2026

GROEN, Jan

Active
Nugent Road, GuildfordGU2 7AF
Born December 1959
Director
Appointed 01 Nov 2018

HART, Benjamin Jacob Nash

Active
Nugent Road, GuildfordGU2 7AF
Born March 1987
Director
Appointed 12 Jan 2026

ORESKOVIC, Kimberley Anne

Active
Nugent Road, GuildfordGU2 7AF
Born October 1965
Director
Appointed 12 Jan 2026

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 05 Feb 2004
Resigned 29 Apr 2005

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 29 Apr 2005
Resigned 02 Oct 2025

GROEN, Jan, Dr

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 02 Oct 2025
Resigned 12 Jan 2026

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Dec 2003
Resigned 05 Feb 2004

BUCK, Charles Dawson

Resigned
Dunsfold Ryse Estate, ChiddingfordGU8 4YA
Born July 1946
Director
Appointed 05 Feb 2004
Resigned 31 Jul 2005

EID, Joseph Emile, Dr

Resigned
Peoples Line Road, Somerset
Born May 1967
Director
Appointed 19 Jan 2023
Resigned 31 Jan 2026

FULLERTON, Hance, Doctor

Resigned
Ormlea 7 Riverside, BanchoryAB31 6PS
Born December 1934
Director
Appointed 05 Feb 2004
Resigned 20 Sept 2007

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Born April 1964
Director
Appointed 05 Feb 2004
Resigned 12 Sept 2025

HOWLETT, Brian

Resigned
Nugent Road, GuildfordGU2 7AF
Born March 1944
Director
Appointed 07 Jan 2013
Resigned 30 Jun 2025

NEWLAND, Andrew David William

Resigned
Nugent Road, GuildfordGU2 7AF
Born June 1961
Director
Appointed 05 Feb 2004
Resigned 12 Sept 2025

QUYSNER, David William

Resigned
Frederick Sanger Road, GuilfordGU2 7YD
Born December 1946
Director
Appointed 05 Feb 2004
Resigned 30 Sept 2014

ROSS, Iain Gladstone

Resigned
Herons Ghyll, TilfordGU10 2DD
Born January 1954
Director
Appointed 05 Feb 2004
Resigned 31 Mar 2006

SELVEY, Garth Robert

Resigned
Nugent Road, GuildfordGU2 7AF
Born May 1949
Director
Appointed 08 Sept 2006
Resigned 29 Sept 2023

THOMPSON, Juliet

Resigned
Nugent Road, GuildfordGU2 7AF
Born May 1966
Director
Appointed 05 Jan 2023
Resigned 06 Jun 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 04 Dec 2003
Resigned 05 Feb 2004
Fundings
Financials
Latest Activities

Filing History

222

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Capital Alter Shares Subdivision
7 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Resolution
15 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Resolution
4 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Resolution
15 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 January 2019
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
21 December 2018
MAMA
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Resolution
16 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2016
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Resolution
7 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
28 December 2011
AR01AR01
Resolution
17 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Statement Of Companys Objects
6 May 2011
CC04CC04
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Resolution
6 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Resolution
26 October 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
287Change of Registered Office
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
123Notice of Increase in Nominal Capital
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
225Change of Accounting Reference Date
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Statement Of Affairs
6 March 2004
SASA
Legacy
6 March 2004
88(2)R88(2)R
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
122122
Certificate Re Registration Private To Public Limited Company
27 February 2004
CERT5CERT5
Accounts Balance Sheet
27 February 2004
BSBS
Auditors Statement
27 February 2004
AUDSAUDS
Auditors Report
27 February 2004
AUDRAUDR
Re Registration Memorandum Articles
27 February 2004
MARMAR
Legacy
27 February 2004
43(3)e43(3)e
Legacy
27 February 2004
43(3)43(3)
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
287Change of Registered Office
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2003
NEWINCIncorporation