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
Cellon UK Limited
Cellon UK Limited is a liquidation company incorporated on 14 March 2002 with the registered office located in Edinburgh, City of Edinburgh. Cellon UK Limited was registered 23 years ago.
Watch Company
Status
Liquidation
Company No
SC229168
Private limited company
Scottish Company
Age
23 years
Incorporated
14 March 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
583 days
Dated
13 March 2023
(2 years 7 months ago)
Next confirmation dated
13 March 2024
Was due on
27 March 2024
(1 year 7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
670 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about Cellon UK Limited
Contact
Update Details
Address
8 Walker Street
Edinburgh
EH3 7LA
Address changed on
2 May 2025
(6 months ago)
Previous address was
Third Floor 2 Semple Street Edinburgh EH3 8BL
Companies in EH3 7LA
Telephone
Unreported
Email
Unreported
Website
3igroup.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Sanisure Europe Limited
Director • PSC
Steven Jean Jerome Chevillotte
Director • Interim Ceo • French,german • Lives in United States • Born in Jul 1979
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
Sanisure Limited
Steven Jean Jerome Chevillotte is a mutual person.
Active
Sanisure Acquisition Company Limited
Steven Jean Jerome Chevillotte is a mutual person.
Active
Sanisure Intermediateco 2 Ltd
Steven Jean Jerome Chevillotte is a mutual person.
Active
Sanisure Europe Ltd
Steven Jean Jerome Chevillotte is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£1.28M
Decreased by £1.74M (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£4.37M
Decreased by £400.47K (-8%)
Total Liabilities
-£1.26M
Increased by £246.28K (+24%)
Net Assets
£3.11M
Decreased by £646.75K (-17%)
Debt Ratio (%)
29%
Increased by 7.58% (+36%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 2 May 2025
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 14 Mar 2023
Small Accounts Submitted
3 Years Ago on 12 Oct 2022
Cts Bp Acquisitionco Limited Details Changed
3 Years Ago on 21 Sep 2022
Cts Bp Acquisitionco Limited (PSC) Details Changed
3 Years Ago on 2 Sep 2022
Steven Jean Jerome Chevillotte Appointed
3 Years Ago on 25 Aug 2022
Thomas Hook Resigned
3 Years Ago on 9 Aug 2022
Confirmation Submitted
3 Years Ago on 20 Apr 2022
New Charge Registered
4 Years Ago on 22 Sep 2021
Get Alerts
Get Credit Report
Discover Cellon UK 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
Final account prior to dissolution in MVL (final account attached)
Submitted on 9 Oct 2025
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 16 November 2023
Submitted on 16 Nov 2023
All of the property or undertaking has been released from charge SC2291680001
Submitted on 16 Nov 2023
Resolutions
Submitted on 10 Nov 2023
Confirmation statement made on 13 March 2023 with no updates
Submitted on 14 Mar 2023
Accounts for a small company made up to 31 December 2021
Submitted on 12 Oct 2022
Director's details changed for Cts Bp Acquisitionco Limited on 21 September 2022
Submitted on 5 Oct 2022
Change of details for Cts Bp Acquisitionco Limited as a person with significant control on 2 September 2022
Submitted on 3 Oct 2022
Appointment of Steven Jean Jerome Chevillotte as a director on 25 August 2022
Submitted on 15 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs