Background WavePink WaveYellow Wave

CELLEXUS INTERNATIONAL LTD (SC574856)

CELLEXUS INTERNATIONAL LTD (SC574856) is an active UK company. incorporated on 29 August 2017. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CELLEXUS INTERNATIONAL LTD has been registered for 8 years. Current directors include BERNARD, Tim Matthew, HANDS, Gavin William Valentine, HOWELL, Steven, Professor and 1 others.

Company Number
SC574856
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
5 Riverside Court, Dundee, DD2 1XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BERNARD, Tim Matthew, HANDS, Gavin William Valentine, HOWELL, Steven, Professor, HOYLE, Stevan Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLEXUS INTERNATIONAL LTD

CELLEXUS INTERNATIONAL LTD is an active company incorporated on 29 August 2017 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CELLEXUS INTERNATIONAL LTD was registered 8 years ago.(SIC: 27900)

Status

active

Active since 8 years ago

Company No

SC574856

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Riverside Court Mayo Avenue Dundee, DD2 1XD,

Previous Addresses

5 Mayo Avenue Dundee DD2 1XD Scotland
From: 18 August 2023To: 20 December 2024
Coach House Finavon Forfar DD8 3PX United Kingdom
From: 29 August 2017To: 18 August 2023
Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Aug 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Dec 19
Loan Secured
Aug 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Funding Round
Apr 22
New Owner
Aug 23
Director Left
Feb 24
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 24
6
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HANDS, Gavin William Valentine

Active
Riverside Court, DundeeDD2 1XD
Secretary
Appointed 29 Aug 2017

BERNARD, Tim Matthew

Active
Riverside Court, DundeeDD2 1XD
Born May 1963
Director
Appointed 29 Jun 2021

HANDS, Gavin William Valentine

Active
Riverside Court, DundeeDD2 1XD
Born June 1965
Director
Appointed 06 Aug 2018

HOWELL, Steven, Professor

Active
Riverside Court, DundeeDD2 1XD
Born May 1967
Director
Appointed 06 Aug 2018

HOYLE, Stevan Andrew

Active
Riverside Court, DundeeDD2 1XD
Born December 1963
Director
Appointed 23 Apr 2024

CLARK, Austin Alexander

Resigned
Riverside Court, DundeeDD2 1XD
Born November 1968
Director
Appointed 17 Jul 2018
Resigned 23 Aug 2018

LOFTUS, Craig Thomas

Resigned
Finavon, ForfarDD8 3PX
Born January 1960
Director
Appointed 29 Aug 2017
Resigned 02 Dec 2019

LY, Ien

Resigned
Mayo Avenue, DundeeDD2 1XD
Born October 1979
Director
Appointed 03 Aug 2018
Resigned 21 Feb 2024

WATSON, Ryan Robert

Resigned
Riverside Court, DundeeDD2 1XD
Born November 1976
Director
Appointed 17 Jul 2018
Resigned 15 Aug 2018

WONG, Shan Shan

Resigned
Finavon, ForfarDD8 3PX
Born February 1982
Director
Appointed 06 Aug 2018
Resigned 16 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Ishbel Mackie (Deceased)

Ceased
Mayo Avenue, DundeeDD2 1XD
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 24 Jul 2024

Mr Ryan Robert Watson

Ceased
Finavon, ForfarDD8 3PX
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 03 Aug 2018

Mr Austin Alexander Clark

Ceased
Finavon, ForfarDD8 3PX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 03 Aug 2018

Mr Gavin William Valentine Hands

Active
Riverside Court, DundeeDD2 1XD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
25 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Resolution
25 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 August 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
15 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 July 2018
RP04SH01RP04SH01
Resolution
23 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Incorporation Company
29 August 2017
NEWINCIncorporation