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
Cellexus International Ltd
Cellexus International Ltd is an active company incorporated on 29 August 2017 with the registered office located in Dundee, City of Dundee. Cellexus International Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC574856
Private limited company
Scottish Company
Age
8 years
Incorporated
29 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 July 2025
(1 month ago)
Next confirmation dated
8 July 2026
Due by
22 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Cellexus International Ltd
Contact
Address
5 Riverside Court
Mayo Avenue
Dundee
DD2 1XD
Scotland
Address changed on
20 Dec 2024
(8 months ago)
Previous address was
5 Mayo Avenue Dundee DD2 1XD Scotland
Companies in DD2 1XD
Telephone
01382666357
Email
Unreported
Website
Cellexus.com
See All Contacts
People
Officers
5
Shareholders
13
Controllers (PSC)
1
Gavin William Valentine Hands
Director • Secretary • British • Lives in Scotland • Born in Jun 1965
Professor Steven Howell
Director • British • Lives in Scotland • Born in May 1967
Stevan Andrew Hoyle
Director • Non Exec Director • British • Lives in England • Born in Dec 1963
Tim Matthew Bernard
Director • British • Lives in England • Born in May 1963
Mr Gavin William Valentine Hands
PSC • British • Lives in Scotland • Born in Jun 1965
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
Oxford Expression Technologies Limited
Tim Matthew Bernard and Stevan Andrew Hoyle are mutual people.
Active
Oet Limited
Stevan Andrew Hoyle is a mutual person.
Active
Novarum DX Limited
Professor Steven Howell is a mutual person.
Active
Bucklebury Group Limited
Stevan Andrew Hoyle is a mutual person.
Active
Snowy Biotech Limited
Tim Matthew Bernard is a mutual person.
Active
Penrhos Bio Limited
Professor Steven Howell is a mutual person.
Active
Innova Partnerships Limited
Professor Steven Howell is a mutual person.
Active
Goodmark Medical (International) Limited
Professor Steven Howell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.06K
Increased by £5.66K (+76%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.29M
Increased by £24.16K (+2%)
Total Liabilities
-£884.2K
Increased by £143.2K (+19%)
Net Assets
£405.53K
Decreased by £119.04K (-23%)
Debt Ratio (%)
69%
Increased by 10.01% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
1 Month Ago on 8 Jul 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Mrs Ishbel Mackie (PSC) Details Changed
1 Year 1 Month Ago on 24 Jul 2024
Ishbel Mackie (PSC) Resigned
1 Year 1 Month Ago on 24 Jul 2024
Mr Stevan Andrew Hoyle Appointed
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Ien Ly Resigned
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Get Alerts
Get Credit Report
Discover Cellexus International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 8 Jul 2025
Registered office address changed from 5 Mayo Avenue Dundee DD2 1XD Scotland to 5 Riverside Court Mayo Avenue Dundee DD2 1XD on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 19 October 2024 with updates
Submitted on 21 Oct 2024
Cessation of Ishbel Mackie as a person with significant control on 24 July 2024
Submitted on 27 Aug 2024
Change of details for Mrs Ishbel Mackie as a person with significant control on 24 July 2024
Submitted on 27 Aug 2024
Appointment of Mr Stevan Andrew Hoyle as a director on 23 April 2024
Submitted on 26 Apr 2024
Resolutions
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Apr 2024
Statement of capital following an allotment of shares on 4 April 2024
Submitted on 8 Apr 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