Background WavePink WaveYellow Wave

CELLAND ESTATE MANAGEMENT LIMITED (12475543)

CELLAND ESTATE MANAGEMENT LIMITED (12475543) is an active UK company. incorporated on 21 February 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CELLAND ESTATE MANAGEMENT LIMITED has been registered for 6 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
12475543
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
R+, 4th Floor, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLAND ESTATE MANAGEMENT LIMITED

CELLAND ESTATE MANAGEMENT LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CELLAND ESTATE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12475543

LTD Company

Age

6 Years

Incorporated 21 February 2020

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LONDON CONNECTIVITY PARTNERSHIP LIMITED
From: 21 February 2020To: 4 October 2024
Contact
Address

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

Previous Addresses

Office 132 Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH United Kingdom
From: 21 February 2020To: 24 June 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Sept 24
Funding Round
Oct 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WHITAKER, Rachael

Active
2 Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 10 Nov 2023

CRAY, Stephen John

Active
2 Blagrave Street, ReadingRG1 1AZ
Born February 1969
Director
Appointed 16 Oct 2025

LANDOLINA, Gianluca

Active
2 Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 11 May 2024

MONTEIRO, Caio Vaz

Active
2 Blagrave Street, ReadingRG1 1AZ
Born May 1996
Director
Appointed 30 Jun 2025

VAUTIER, Camilla Yvonne Bengtsdotter

Active
2 Blagrave Street, ReadingRG1 1AZ
Born December 1969
Director
Appointed 25 Feb 2025

ALVAREZ VILLAMARIN, Alfonso Juan

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born June 1973
Director
Appointed 21 Feb 2020
Resigned 12 May 2024

CUARTERO PELEGAY, Carolina

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born July 1979
Director
Appointed 11 May 2024
Resigned 22 Oct 2025

STONADGE, Paul Ralph

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born April 1967
Director
Appointed 11 May 2024
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2024
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 21 Feb 2020
Ceased 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 March 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 Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
14 October 2024
RP04PSC02RP04PSC02
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
25 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 February 2020
NEWINCIncorporation