Background WavePink WaveYellow Wave

PRECISION CELLULAR STORAGE LTD. (05359946)

PRECISION CELLULAR STORAGE LTD. (05359946) is an active UK company. incorporated on 10 February 2005. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRECISION CELLULAR STORAGE LTD. has been registered for 21 years. Current directors include ABDERRAHIM, Hadi, Doctor, RAMADAN, Danny, Dr.

Company Number
05359946
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
24 Brest Road, Plymouth, PL6 5XP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABDERRAHIM, Hadi, Doctor, RAMADAN, Danny, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION CELLULAR STORAGE LTD.

PRECISION CELLULAR STORAGE LTD. is an active company incorporated on 10 February 2005 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRECISION CELLULAR STORAGE LTD. was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05359946

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

VIRGIN HEALTH BANK LIMITED
From: 26 January 2007To: 2 August 2018
CELLS CENTRE LIMITED
From: 2 August 2005To: 26 January 2007
MERLIN CELLS CENTRE LIMITED
From: 10 February 2005To: 2 August 2005
Contact
Address

24 Brest Road Derriford Plymouth, PL6 5XP,

Previous Addresses

1st Floor West Davidson House Forbury Square Reading RG1 3EU
From: 27 March 2013To: 15 January 2021
Berkeley Square House Berkeley Square Mayfair London W1J 6BD
From: 17 December 2012To: 27 March 2013
the School House 50 Brook Green London W6 7RR
From: 10 February 2005To: 17 December 2012
Timeline

31 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Capital Update
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Share Issue
Feb 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ABDERRAHIM, Hadi, Doctor

Active
Brest Road, PlymouthPL6 5XP
Born November 1963
Director
Appointed 16 Dec 2015

RAMADAN, Danny, Dr

Active
Brest Road, PlymouthPL6 5XP
Born June 1975
Director
Appointed 15 Jun 2018

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 01 Mar 2007
Resigned 30 Jun 2012

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 03 Aug 2005
Resigned 31 Aug 2006

HERZOG, Peter Karl Ewald

Resigned
Innovation Centre, Doha
Secretary
Appointed 30 Jun 2012
Resigned 31 Mar 2015

HOY, Michael John

Resigned
33 King Street, LondonSWIY 6RJ
Secretary
Appointed 10 Feb 2005
Resigned 03 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 10 Feb 2005

AL KUWARI, Hanan Mohamed, Dr

Resigned
Qatar Foundation - Hq, Doha
Born June 1975
Director
Appointed 23 Jan 2009
Resigned 16 Dec 2015

BRIDGE, Matthew Downie

Resigned
Cours De Rive No 13-15, Geneva
Born November 1978
Director
Appointed 07 Feb 2011
Resigned 30 Jun 2013

CANNELL, Ian

Resigned
Innovation Centre Qstp, Doha
Born May 1948
Director
Appointed 20 Mar 2012
Resigned 31 Mar 2015

CLEMENT, Mark Rowland

Resigned
King Street, LondonSW1Y 6RJ
Born October 1960
Director
Appointed 10 Feb 2005
Resigned 23 Feb 2005

COOK, Jeremy Curnock

Resigned
Balfern Grove, LondonW4 2JX
Born September 1949
Director
Appointed 14 Mar 2011
Resigned 30 Jun 2013

COOK, Jeremy Curnock

Resigned
Balfern Grove, LondonW4 2JX
Born September 1949
Director
Appointed 15 Mar 2010
Resigned 15 Mar 2010

DOUEK, Rony, Dr

Resigned
33 King Street, LondonSW1Y 6RJ
Born March 1969
Director
Appointed 23 Feb 2005
Resigned 12 Mar 2010

EVANS, Christopher Thomas, Professor

Resigned
33 King Street, LondonSW1Y 6RJ
Born November 1957
Director
Appointed 10 Feb 2005
Resigned 30 Jun 2013

GOODMAN, Chris

Resigned
Innovation Centre, Doha210563
Born June 1967
Director
Appointed 16 Dec 2015
Resigned 15 Jun 2018

JETHWA, Rajan Vipin, Dr

Resigned
Innovation Centre, Qatar Science And Technology Pa, Doha
Born December 1977
Director
Appointed 03 Nov 2011
Resigned 05 Mar 2013

KELLY, Max Warren

Resigned
50 Brook Green, LondonW6 7RR
Born June 1971
Director
Appointed 08 Sept 2005
Resigned 12 Jan 2009

MACAULEY, David Hugh

Resigned
Canniesburn Drive, GlasgowG61 1RX
Born September 1959
Director
Appointed 19 Feb 2008
Resigned 03 Dec 2008

MAINI, Tidu

Resigned
Qatar Foundation - Hq, Doha
Born May 1943
Director
Appointed 23 Jan 2009
Resigned 20 Mar 2012

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 03 Aug 2005
Resigned 07 Feb 2011

MISCAMPBELL, Ian

Resigned
22 Mill Road, Nr Leighton BuzzardLU7 9BR
Born February 1962
Director
Appointed 15 Mar 2010
Resigned 14 Mar 2011

MOCH, Kenneth

Resigned
Willow Avenue, Larchmont10538
Born September 1954
Director
Appointed 12 Jan 2009
Resigned 05 Mar 2013

NG, Caroline Louise Gar Yun

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1978
Director
Appointed 29 May 2012
Resigned 30 Jun 2013

PAUWELS, Dimitri Mariette Henri

Resigned
24 Wyatt Drive, LondonSW13 8AA
Born January 1967
Director
Appointed 22 Aug 2005
Resigned 05 Sept 2006

POOLE, Mark

Resigned
13-15 Cours De Rive, Geneva1204
Born August 1962
Director
Appointed 18 Dec 2008
Resigned 30 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 2005
Resigned 10 Feb 2005

Persons with significant control

1

Qatar Science & Technology Park, Doha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Legacy
20 January 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date
1 April 2015
AR01AR01
Capital Alter Shares Subdivision
24 February 2015
SH02Allotment of Shares (prescribed particulars)
Legacy
6 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2015
SH19Statement of Capital
Legacy
6 February 2015
CAP-SSCAP-SS
Capital Alter Shares Consolidation
6 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Resolution
6 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
288bResignation of Director or Secretary
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
18 August 2008
287Change of Registered Office
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288cChange of Particulars
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Memorandum Articles
8 March 2008
MEM/ARTSMEM/ARTS
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
288cChange of Particulars
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
10 May 2007
88(2)O88(2)O
Legacy
27 March 2007
88(2)R88(2)R
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
88(2)R88(2)R
Legacy
13 December 2006
88(2)R88(2)R
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
12 April 2006
88(2)R88(2)R
Legacy
15 March 2006
363aAnnual Return
Legacy
25 November 2005
225Change of Accounting Reference Date
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
19 October 2005
288cChange of Particulars
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 August 2005
123Notice of Increase in Nominal Capital
Legacy
12 August 2005
88(2)R88(2)R
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
88(2)R88(2)R
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2005
288cChange of Particulars
Legacy
14 June 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
123Notice of Increase in Nominal Capital
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
10 February 2005
NEWINCIncorporation