Background WavePink WaveYellow Wave

CELLULAR AGRICULTURE LTD (10131433)

CELLULAR AGRICULTURE LTD (10131433) is an active UK company. incorporated on 19 April 2016. with registered office in Llanelli. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 2 other business activities. CELLULAR AGRICULTURE LTD has been registered for 10 years. Current directors include DUNSFORD, Illtud Llyr, ELLIS, Marianne Jane, Prof, LAVIELLE, Philippe and 3 others.

Company Number
10131433
Status
active
Type
ltd
Incorporated
19 April 2016
Age
10 years
Address
Felin Y Glyn, Llanelli, SA15 5TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DUNSFORD, Illtud Llyr, ELLIS, Marianne Jane, Prof, LAVIELLE, Philippe, MONDINI, Paolo, TRACEY, Pat, WATSON, Robert Andrew
SIC Codes
10890, 71121, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLULAR AGRICULTURE LTD

CELLULAR AGRICULTURE LTD is an active company incorporated on 19 April 2016 with the registered office located in Llanelli. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 2 other business activities. CELLULAR AGRICULTURE LTD was registered 10 years ago.(SIC: 10890, 71121, 72110)

Status

active

Active since 10 years ago

Company No

10131433

LTD Company

Age

10 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Felin Y Glyn Pontnewydd Llanelli, SA15 5TL,

Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Issue
Sept 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DUNSFORD, Illtud Llyr

Active
Pontnewydd, LlanelliSA15 5TL
Secretary
Appointed 19 Apr 2016

DUNSFORD, Illtud Llyr

Active
Pontnewydd, LlanelliSA15 5TL
Born July 1980
Director
Appointed 31 Aug 2022

ELLIS, Marianne Jane, Prof

Active
Ashley, CorshamSN13 8AN
Born January 1979
Director
Appointed 19 Apr 2016

LAVIELLE, Philippe

Active
Pontnewydd, LlanelliSA15 5TL
Born February 1960
Director
Appointed 28 Aug 2025

MONDINI, Paolo

Active
Pontnewydd, LlanelliSA15 5TL
Born September 1972
Director
Appointed 23 Oct 2024

TRACEY, Pat

Active
2-8 The Interchange, HuntingdonPE29 6YE
Born October 1978
Director
Appointed 31 Aug 2022

WATSON, Robert Andrew

Active
Pontnewydd, LlanelliSA15 5TL
Born June 1958
Director
Appointed 24 Feb 2026

GRAHAM, Peter Gerard

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born July 1973
Director
Appointed 31 Aug 2022
Resigned 25 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Latham Road, HuntingdonPE29 6YE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2024

Mr Illtud Llyr Dunsford

Ceased
Pontnewydd, LlanelliSA15 5TL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 04 Oct 2024

Prof Marianne Jane Ellis

Ceased
Ashley, CorshamSN13 8AN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Incorporation Company
19 April 2016
NEWINCIncorporation