Background WavePink WaveYellow Wave

CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)

CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417) is an active UK company. incorporated on 27 December 2017. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. CELLNEX UK IN-BUILDING SOLUTIONS LIMITED has been registered for 8 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
11124417
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
R+ 4th Floor, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
61200, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLNEX UK IN-BUILDING SOLUTIONS LIMITED

CELLNEX UK IN-BUILDING SOLUTIONS LIMITED is an active company incorporated on 27 December 2017 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. CELLNEX UK IN-BUILDING SOLUTIONS LIMITED was registered 8 years ago.(SIC: 61200, 74100)

Status

active

Active since 8 years ago

Company No

11124417

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

HERBERT IN-BUILDING WIRELESS LTD
From: 8 November 2018To: 3 October 2022
FULL SIGNAL LTD
From: 27 December 2017To: 8 November 2018
Contact
Address

R+ 4th Floor 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

18 Rookwood Way Haverhill CB9 8PD United Kingdom
From: 27 December 2017To: 30 September 2022
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Nov 18
Loan Secured
Jul 21
Director Joined
Oct 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Jan 23
Director Left
Feb 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WHITAKER, Rachael

Active
4th Floor, ReadingRG1 1AZ
Secretary
Appointed 10 Nov 2023

CRAY, Stephen John

Active
4th Floor, ReadingRG1 1AZ
Born February 1969
Director
Appointed 16 Oct 2025

LANDOLINA, Gianluca

Active
4th Floor, ReadingRG1 1AZ
Born March 1970
Director
Appointed 14 Nov 2023

MONTEIRO, Caio Vaz

Active
4th Floor, ReadingRG1 1AZ
Born May 1996
Director
Appointed 30 Jun 2025

VAUTIER, Camilla Yvonne Bengtsdotter

Active
4th Floor, ReadingRG1 1AZ
Born December 1969
Director
Appointed 25 Feb 2025

HERBERT, Claire Mary

Resigned
4th Floor, ReadingRG1 1AZ
Secretary
Appointed 26 Feb 2018
Resigned 30 Sept 2022

ALVAREZ VILLAMARIN, Alfonso Juan

Resigned
4th Floor, ReadingRG1 1AZ
Born June 1973
Director
Appointed 30 Sept 2022
Resigned 31 Jan 2024

COLLINGWOOD-HALL, Glendon James

Resigned
Rookwood Way, HaverhillCB9 8PD
Born November 1969
Director
Appointed 27 Dec 2017
Resigned 30 Mar 2018

CRAWFORD, David William

Resigned
4th Floor, ReadingRG1 1AZ
Born March 1970
Director
Appointed 30 Sept 2022
Resigned 31 Jan 2023

CUARTERO PELEGAY, Carolina

Resigned
4th Floor, ReadingRG1 1AZ
Born July 1979
Director
Appointed 14 Nov 2023
Resigned 22 Oct 2025

EDDISON, Colin Geoffrey

Resigned
Rookwood Way, HaverhillCB9 8PD
Born November 1960
Director
Appointed 26 Feb 2018
Resigned 30 Sept 2022

HERBERT, Claire Mary

Resigned
Rookwood Way, HaverhillCB9 8PD
Born April 1981
Director
Appointed 01 Nov 2018
Resigned 30 Sept 2022

HERBERT, Richard James

Resigned
4th Floor, ReadingRG1 1AZ
Born November 1949
Director
Appointed 21 Oct 2021
Resigned 30 Sept 2022

MIRALLES PRIETO, Jose Maria

Resigned
4th Floor, ReadingRG1 1AZ
Born June 1969
Director
Appointed 30 Sept 2022
Resigned 31 Jul 2023

STONADGE, Paul Ralph

Resigned
4th Floor, ReadingRG1 1AZ
Born April 1967
Director
Appointed 14 Nov 2023
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Rookwood Way, HaverhillCB9 8PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
9 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2022
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Resolution
8 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Incorporation Company
27 December 2017
NEWINCIncorporation