Background WavePink WaveYellow Wave

CELLESCE LIMITED (08484947)

CELLESCE LIMITED (08484947) is an active UK company. incorporated on 12 April 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CELLESCE LIMITED has been registered for 12 years. Current directors include BATTLE, Jaison Mahomet, MARSH DURBAN, Victoria, Dr, SUMMERS, Nicola Ann.

Company Number
08484947
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
1 Longwood Drive, Cardiff, CF14 7HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BATTLE, Jaison Mahomet, MARSH DURBAN, Victoria, Dr, SUMMERS, Nicola Ann
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLESCE LIMITED

CELLESCE LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CELLESCE LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08484947

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BBF BIO LIMITED
From: 12 April 2013To: 29 October 2013
Contact
Address

1 Longwood Drive Cardiff, CF14 7HY,

Previous Addresses

Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ Wales
From: 19 January 2018To: 3 October 2023
, 2 the Old Orchard, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW, England
From: 19 January 2016To: 19 January 2018
, Acre House 11/15 William Road, London, NW1 3ER
From: 2 July 2014To: 19 January 2016
, 52-54 Rosebery Avenue, London, EC1R 4RP
From: 12 April 2013To: 2 July 2014
Timeline

73 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jul 14
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Share Issue
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Jun 18
Funding Round
Jun 19
Funding Round
Jul 19
Share Issue
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Director Left
Apr 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Aug 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Capital Update
Dec 25
Capital Update
Mar 26
36
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BATTLE, Jaison Mahomet

Active
N. First Street, San Jose
Born April 1979
Director
Appointed 05 Dec 2022

MARSH DURBAN, Victoria, Dr

Active
Longwood Drive, CardiffCF14 7HY
Born August 1983
Director
Appointed 01 Jan 2021

SUMMERS, Nicola Ann

Active
Longwood Drive, CardiffCF14 7HY
Born January 1970
Director
Appointed 12 Nov 2025

DUGGAN, Nicholas

Resigned
Rosebery Avenue, LondonEC1R 4RP
Secretary
Appointed 12 Apr 2013
Resigned 13 Nov 2015

SNEDDEN, Robert Learmonth

Resigned
The Old Orchard, MalmesburySN16 9JW
Secretary
Appointed 13 Nov 2015
Resigned 17 May 2023

ALLBROOK, John Richard

Resigned
Churchfield Road, Walton-On-ThamesKT12 2SY
Born November 1961
Director
Appointed 13 Nov 2015
Resigned 05 Dec 2022

ALLBROOK, William Reginald

Resigned
Park Close, MalmesburySN16 0EB
Born March 1957
Director
Appointed 27 Sept 2013
Resigned 11 Oct 2019

BEALIN-KELLY, Francis Joseph David

Resigned
Walton Park, Walton-On-ThamesKT12 3ET
Born April 1964
Director
Appointed 13 Nov 2015
Resigned 05 Dec 2022

CHAUDHURI, Julian Brajendra

Resigned
Maple Rise, RadstockBA3 3LH
Born January 1965
Director
Appointed 27 Sept 2013
Resigned 30 Nov 2021

COLE, Mark

Resigned
Broom Way, WeybridgeKT13 9TG
Born June 1961
Director
Appointed 13 Nov 2015
Resigned 11 Oct 2019

DALE, Trevor

Resigned
Windsor Road, CardiffCF15 8BP
Born August 1962
Director
Appointed 19 Jul 2016
Resigned 25 Jan 2021

DUGGAN, Nicholas

Resigned
Rosebery Avenue, LondonEC1R 4RP
Born February 1967
Director
Appointed 12 Apr 2013
Resigned 11 Oct 2019

ELLIS, Marianne Jane, Dr

Resigned
High Street, BathBA1 7QZ
Born January 1979
Director
Appointed 27 Sept 2013
Resigned 25 Jan 2021

GLAZER, Celeste

Resigned
N. First St., San Jose
Born December 1972
Director
Appointed 05 Dec 2022
Resigned 12 Nov 2025

JENKINS, Paul George, Dr

Resigned
Cardiff Medicentre, CardiffCF14 4UJ
Born September 1966
Director
Appointed 01 Aug 2020
Resigned 31 Jan 2022

MURPHY, Susan

Resigned
N. First Street, San Jose
Born February 1972
Director
Appointed 05 Dec 2022
Resigned 15 May 2023

ROWLEY, Kathryn Victoria, Dr

Resigned
Cardiff Medicentre, CardiffCF14 4UJ
Born June 1972
Director
Appointed 22 Feb 2021
Resigned 05 Dec 2022

THOMPSON, Christopher James

Resigned
Highbury Hill, LondonN5 1AT
Born June 1957
Director
Appointed 19 Jul 2016
Resigned 05 Dec 2022

TREHERNE, Jonathan Mark

Resigned
Cardiff Medicentre, CardiffCF14 4UJ
Born June 1961
Director
Appointed 05 Jun 2018
Resigned 28 Apr 2020

WATTS, Timothy William

Resigned
Cardiff Medicentre, CardiffCF14 4UJ
Born July 1957
Director
Appointed 01 Dec 2021
Resigned 05 Dec 2022

Persons with significant control

1

Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

122

Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
SH20SH20
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
SH20SH20
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
9 December 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
26 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation