Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cellar Systems Limited
Cellar Systems Limited is an active company incorporated on 13 February 1989 with the registered office located in Borehamwood, Hertfordshire. Cellar Systems Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02346572
Private limited company
Age
36 years
Incorporated
13 February 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Cellar Systems Limited
Contact
Address
Premiere House
Elstree Way
Borehamwood
WD6 1JH
England
Address changed on
9 Jun 2025
(2 months ago)
Previous address was
50 Seymour Street London W1H 7JG England
Companies in WD6 1JH
Telephone
02086735104
Email
Available in Endole App
Website
Cellar.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Vincenzo Mignacca
Director • British • Lives in England • Born in Jan 1976
Nigel Lewis
Director • British • Lives in UK • Born in Sep 1967
Sohin Harkishen Raithatha
Director • British • Lives in UK • Born in Jun 1976
Michelle Adala Lewis
Secretary
Computer Security Technology Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
International Computer Security Holdings Ltd
Nigel Lewis, Vincenzo Mignacca, and 1 more are mutual people.
Active
Computer Security Technology Ltd
Nigel Lewis, Vincenzo Mignacca, and 1 more are mutual people.
Active
Penstone Communications Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Optivity Limited
Sohin Harkishen Raithatha is a mutual person.
Active
A C R Networks Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Ridgeway Phones Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Epoq-It Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Covue It Ltd
Sohin Harkishen Raithatha is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£244.74K
Decreased by £28.8K (-11%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£404.32K
Increased by £57.59K (+17%)
Total Liabilities
-£258.4K
Decreased by £4.67K (-2%)
Net Assets
£145.92K
Increased by £62.27K (+74%)
Debt Ratio (%)
64%
Decreased by 11.96% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 9 Jun 2025
Mr Sohin Harkishen Raithatha Appointed
5 Months Ago on 4 Apr 2025
Vincenzo Mignacca Appointed
5 Months Ago on 4 Apr 2025
Michelle Adala Lewis Resigned
5 Months Ago on 4 Apr 2025
Nigel Lewis Resigned
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Full Accounts Submitted
2 Years Ago on 31 Aug 2023
Get Alerts
Get Credit Report
Discover Cellar Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 50 Seymour Street London W1H 7JG England to Premiere House Elstree Way Borehamwood WD6 1JH on 9 June 2025
Submitted on 9 Jun 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Termination of appointment of Nigel Lewis as a director on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Michelle Adala Lewis as a secretary on 4 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Sohin Harkishen Raithatha as a director on 4 April 2025
Submitted on 10 Apr 2025
Appointment of Vincenzo Mignacca as a director on 4 April 2025
Submitted on 10 Apr 2025
Registration of charge 023465720001, created on 4 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs