Background WavePink WaveYellow Wave

CELL BARNES LIMITED (09499837)

CELL BARNES LIMITED (09499837) is an active UK company. incorporated on 19 March 2015. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in development of building projects. CELL BARNES LIMITED has been registered for 11 years. Current directors include LEACH, Julian Paul, LEACH, Nicholas Hubert, TOLMIE-THOMSON, Bruce Charles and 1 others.

Company Number
09499837
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEACH, Julian Paul, LEACH, Nicholas Hubert, TOLMIE-THOMSON, Bruce Charles, TOLMIE-THOMSON, Helen May
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELL BARNES LIMITED

CELL BARNES LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in development of building projects. CELL BARNES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09499837

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 19 March 2015To: 28 February 2024
Timeline

8 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEACH, Julian Paul

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1953
Director
Appointed 19 Mar 2015

LEACH, Nicholas Hubert

Active
Pindar Road, HoddesdonEN11 0FJ
Born January 1968
Director
Appointed 19 Mar 2015

TOLMIE-THOMSON, Bruce Charles

Active
Pindar Road, HoddesdonEN11 0FJ
Born August 1973
Director
Appointed 19 Mar 2015

TOLMIE-THOMSON, Helen May

Active
Pindar Road, HoddesdonEN11 0FJ
Born September 1942
Director
Appointed 19 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 19 Mar 2015
Resigned 19 Mar 2015
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation