Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMWATCH LIMITED
Company Information for

CAMWATCH LIMITED

INTERNATIONAL BUILDINGS THIRD FLOOR, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST,
Company Registration Number
03970762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camwatch Ltd
CAMWATCH LIMITED was founded on 2000-04-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Camwatch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMWATCH LIMITED
 
Legal Registered Office
INTERNATIONAL BUILDINGS THIRD FLOOR
71 KINGSWAY
LONDON
ENGLAND
WC2B 6ST
Other companies in OL9
 
Previous Names
CAMWATCH MONITORING LIMITED14/12/2015
Filing Information
Company Number 03970762
Company ID Number 03970762
Date formed 2000-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-04-12
Return next due 2018-04-26
Type of accounts DORMANT
Last Datalog update: 2017-11-11 15:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMWATCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMWATCH LIMITED
The following companies were found which have the same name as CAMWATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMWATCH CCTV AND ELECTRICAL SOLUTIONS LTD 27 LAUGHTON ROAD WOODINGDEAN BRIGHTON BN2 6QF Active - Proposal to Strike off Company formed on the 2018-10-08
CAMWATCH LIMITED 10 PEMBROKE ROAD DUBLIN 4 Dissolved Company formed on the 1996-08-01
CamWatch OY Koivurannantie 7 JÄRVENPÄÄ 04400 Active Company formed on the 2014-01-23
CAMWATCH U.K. LIMITED PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH Dissolved Company formed on the 2003-08-12

Company Officers of CAMWATCH LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
IAN LEIGHTON NISBET
Director 2017-01-05
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN REID
Director 2014-11-17 2016-10-06
MARK JONATHAN SILVER
Director 2014-11-17 2016-05-25
ANTHONY FRANCIS OWEN
Director 2015-02-02 2016-03-14
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2015-02-02 2016-01-08
NICHOLAS NEIL BURGESS
Director 2013-05-07 2015-05-15
PHILIP JOHN BUNTING
Director 2000-04-12 2014-11-17
GLYN MICHAEL ABBA
Company Secretary 2007-03-08 2012-08-02
GLYN MICHAEL ABBA
Director 2007-03-08 2012-08-02
ANDREW TOWN
Company Secretary 2000-04-12 2007-03-08
CHRISTOPHER CHARLES GODDARD
Director 2000-04-12 2007-03-08
ANDREW TOWN
Director 2000-04-12 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET HIGHWAY GLASS LIMITED Director 2017-01-05 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY BIDCO LIMITED Director 2017-01-05 CURRENT 2011-05-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET Q3 GROUNDS SERVICES LIMITED Director 2017-01-05 CURRENT 2002-02-28 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS LIMITED Director 2017-01-05 CURRENT 1996-09-24 Active - Proposal to Strike off
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET VPSITEX NI LIMITED Director 2017-01-05 CURRENT 2012-11-30 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01Application to strike the company off the register
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24AR0112/04/16 FULL LIST
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVER / 22/03/2016
2016-05-24AR0112/04/16 FULL LIST
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVER / 22/03/2016
2016-05-23CH01Director's details changed for Mr Keith Alan Reid on 2016-03-22
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS OWEN
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
2016-03-22AP03Appointment of Mrs Suzanne Claire Hardyman as company secretary on 2016-03-14
2016-01-18TM02Termination of appointment of Timothy Joseph Gerard O'gorman on 2016-01-08
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-14RES15CHANGE OF NAME 04/12/2015
2015-12-14CERTNMCompany name changed camwatch monitoring LIMITED\certificate issued on 14/12/15
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEIL BURGESS
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-03AR0112/04/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS OWEN
2015-02-03AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2015-02-02
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA
2014-12-16RES01ADOPT ARTICLES 17/11/2014
2014-12-03AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUNTING
2014-12-02AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2014-12-02AA01CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-14AR0112/04/14 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-07AP01DIRECTOR APPOINTED MR NICHOLAS NEIL BURGESS
2013-04-30AR0112/04/13 FULL LIST
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-17AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ABBA
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY GLYN ABBA
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM GLOBE BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD SOUTH YORKSHIRE S2 5AZ
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-12AR0112/04/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUNTING / 19/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN MICHAEL ABBA / 19/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / GLYN MICHAEL ABBA / 19/08/2011
2011-08-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-08-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-13AR0112/04/11 FULL LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUNTING / 12/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN MICHAEL ABBA / 12/04/2010
2010-05-14AR0112/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUNTING / 12/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN MICHAEL ABBA / 12/04/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-22RES01ALTER ARTICLES 12/12/2008
2008-12-22RES13RE: SECTION 175 CA2006 12/12/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-23AUDAUDITOR'S RESIGNATION
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMWATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMWATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 2012-11-20 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEED OF VARIATION 2012-07-18 Satisfied MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION TO A DEBENTURE DATED 8 MARCH 2007 2012-04-12 Satisfied MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION TO DEBENTURE DATED 8 MARCH 2007 AND 2011-08-27 Satisfied MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-12-23 Satisfied MAVERN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-07-10 Satisfied MAVERN CAPITAL PARTNERS UK LLP
DEBENTURE 2008-12-31 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2008-03-28 Satisfied CORE CAPITAL LLP
DEBENTURE 2007-03-15 Satisfied ABERDEEN ASSET MANAGERS LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE)
DEBENTURE 2003-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CAMWATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMWATCH LIMITED
Trademarks
We have not found any records of CAMWATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMWATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMWATCH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMWATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMWATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMWATCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.