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

RIDERCAM SYSTEMS LIMITED

THE LONDON OFFICE FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
07490658
Private Limited Company
Active

Company Overview

About Ridercam Systems Ltd
RIDERCAM SYSTEMS LIMITED was founded on 2011-01-12 and has its registered office in London. The organisation's status is listed as "Active". Ridercam Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIDERCAM SYSTEMS LIMITED
 
Legal Registered Office
THE LONDON OFFICE FIRST FLOOR
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in EC2A
 
Filing Information
Company Number 07490658
Company ID Number 07490658
Date formed 2011-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:19:30
Primary Source:Companies House
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 RIDERCAM SYSTEMS LIMITED
The following companies were found which have the same name as RIDERCAM SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDERCAM SYSTEMS INC Delaware Unknown

Company Officers of RIDERCAM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC PETER CLIVE BERGER
Director 2012-04-16
ROSS NATHAN HEATH JONES
Director 2015-02-01
JENS SCHEBERG
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JONES
Director 2015-05-13 2016-10-20
DOMINIC JUSTIN BROOKMAN
Director 2013-01-14 2013-06-01
GARY KENNETH DAVID TRUMAN
Company Secretary 2013-01-14 2013-02-08
GARY KENNETH DAVID TRUMAN
Director 2013-01-14 2013-02-08
JONATHAN MARK WILKES
Director 2011-02-16 2013-01-14
PETER FRANK EVANS
Director 2011-02-01 2012-04-16
DOMINIC PETER CLIVE BERGER
Director 2011-02-01 2011-02-16
KEITH HAMILTON SPEDDING
Director 2011-01-12 2011-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC PETER CLIVE BERGER MALAIKA CREATIVE LIMITED Director 2018-01-30 CURRENT 2017-10-27 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER PADDOCK PARADISO LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER HAPPY DRINKS GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
DOMINIC PETER CLIVE BERGER CAPITAL PLUS PARTNERS LIMITED Director 2017-05-09 CURRENT 1998-11-23 Active
DOMINIC PETER CLIVE BERGER IRONEASY LIMITED Director 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-12
DOMINIC PETER CLIVE BERGER CARBON TECHNOLOGIES (UK) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER CARBON TECHNOLOGIES GROUP PLC Director 2016-01-11 CURRENT 2014-11-10 In Administration/Administrative Receiver
DOMINIC PETER CLIVE BERGER PREMIUM NOMINEES LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DOMINIC PETER CLIVE BERGER DEVAS HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER ANGEL CLUB HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DOMINIC PETER CLIVE BERGER ANGEL EQUITY INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
DOMINIC PETER CLIVE BERGER INSTANT BUSINESS LIMITED Director 2013-12-11 CURRENT 1999-10-12 Dissolved 2016-05-26
DOMINIC PETER CLIVE BERGER NOSTRO VOSTRO NV 2 LIMITED Director 2013-11-08 CURRENT 2012-05-21 Dissolved 2015-09-15
DOMINIC PETER CLIVE BERGER I MEDIA NETWORKS LIMITED Director 2013-11-01 CURRENT 2013-05-14 Dissolved 2016-07-19
DOMINIC PETER CLIVE BERGER JESTER MEDIA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DOMINIC PETER CLIVE BERGER LM SAL INNOVATIONS LIMITED Director 2013-10-01 CURRENT 2012-09-04 Dissolved 2016-11-15
DOMINIC PETER CLIVE BERGER DOT SCREENS LIMITED Director 2012-12-01 CURRENT 2011-01-18 Dissolved 2015-05-19
DOMINIC PETER CLIVE BERGER TANGIBAL FILMS LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-12-30
ROSS NATHAN HEATH JONES RNJ ENGINEERING CONSULTANCY LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JENS SCHEBERG 42AMS HOLDINGS LIMITED Director 2013-04-24 CURRENT 2006-05-31 Active - Proposal to Strike off

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
2024-02-13Compulsory strike-off action has been discontinued
2024-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-08-28Notification of Angel Business Services Limited as a person with significant control on 2022-09-14
2023-05-16Compulsory strike-off action has been discontinued
2023-05-15CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-21AP01DIRECTOR APPOINTED MR JANNE MIKAEL WALLGREN
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERIC WALTON
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JENS SCHEBERG
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM 62 Wilson Street London EC2A 2BU
2020-02-10AP01DIRECTOR APPOINTED MR ROY ERIC WALTON
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PETER CLIVE BERGER
2019-10-08AP01DIRECTOR APPOINTED MR JENS SCHEBERG
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074906580005
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074906580004
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074906580003
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-09PSC02Notification of Ridercam Ab as a person with significant control on 2019-01-04
2019-01-09PSC07CESSATION OF BEAUFORT ASSET CLEARING SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074906580002
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS NATHAN HEATH JONES
2018-09-27AAMDAmended account full exemption
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 248.8
2018-04-30SH0109/04/18 STATEMENT OF CAPITAL GBP 248.80
2018-04-26SH0112/02/18 STATEMENT OF CAPITAL GBP 246.27
2018-04-26SH0112/02/18 STATEMENT OF CAPITAL GBP 232.07
2018-04-26SH0109/04/18 STATEMENT OF CAPITAL GBP 247.30
2018-04-26SH0112/02/18 STATEMENT OF CAPITAL GBP 223.70
2018-03-29AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-02-19RES01ADOPT ARTICLES 19/02/18
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 223.44546
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 223.44
2018-01-16SH0118/12/17 STATEMENT OF CAPITAL GBP 223.44
2018-01-16SH0118/12/17 STATEMENT OF CAPITAL GBP 212.42
2018-01-16SH0118/10/17 STATEMENT OF CAPITAL GBP 209.42
2018-01-16SH0107/08/17 STATEMENT OF CAPITAL GBP 204.02
2018-01-16SH0104/07/17 STATEMENT OF CAPITAL GBP 198.02
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1.97
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074906580002
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016
2017-03-22ANNOTATIONClarification
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 104.7375
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-21LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 104.7375
2016-07-21CS0130/06/16 STATEMENT OF CAPITAL GBP 104.7375
2016-05-25SH0124/03/16 STATEMENT OF CAPITAL GBP 104.7375
2016-05-25SH0101/01/16 STATEMENT OF CAPITAL GBP 104.7375
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-22AR0112/01/16 FULL LIST
2015-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-22AP01DIRECTOR APPOINTED MR JENS SCHEBERG
2015-05-13AP01DIRECTOR APPOINTED MR CRAIG JONES
2015-05-12AA30/06/14 TOTAL EXEMPTION SMALL
2015-05-02AP01DIRECTOR APPOINTED MR ROSS NATHAN HEATH JONES
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-02AR0112/01/15 FULL LIST
2014-07-24ANNOTATIONReplacement
2014-07-24AR0112/01/14 FULL LIST AMEND
2014-07-24ANNOTATIONReplaced
2014-06-11SH02SUB-DIVISION 23/05/14
2014-06-11AA30/06/13 TOTAL EXEMPTION SMALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKMAN
2014-05-31DISS40DISS40 (DISS40(SOAD))
2014-05-29AR0112/01/14 FULL LIST
2014-05-20GAZ1FIRST GAZETTE
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM, 3 KINGLY COURT, LONDON, W1B 5PW
2013-02-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-08AR0112/01/13 FULL LIST
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY GARY TRUMAN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY TRUMAN
2013-01-30AP01DIRECTOR APPOINTED MR GARY KENNETH DAVID TRUMAN
2013-01-30AP03SECRETARY APPOINTED GARY KENNETH DAVID TRUMAN
2013-01-30AP01DIRECTOR APPOINTED DOMINIC BROOKMAN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKES
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, 32 PORTLAND PLACE, LONDON, W1B 1NA
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-16AP01DIRECTOR APPOINTED MR. DOMINIC PETER CLIVE BERGER
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-08AR0112/01/12 FULL LIST
2011-12-28AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM, SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DJ, UNITED KINGDOM
2011-11-07SH0103/11/11 STATEMENT OF CAPITAL GBP 10.00
2011-11-07SH02SUB-DIVISION 02/11/11
2011-11-07AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-11-04SH02SUB-DIVISION 31/03/11
2011-11-04SH0131/03/11 STATEMENT OF CAPITAL GBP 100
2011-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-04RES13SUB DIVISION OF SHARES 31/03/2011
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPEDDING
2011-02-16AP01DIRECTOR APPOINTED MR JONATHAN MARK WILKES
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BERGER
2011-02-02AP01DIRECTOR APPOINTED MR PETER FRANK EVANS
2011-02-02AP01DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to RIDERCAM SYSTEMS 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 RIDERCAM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-18 Satisfied SORRELL START LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDERCAM SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of RIDERCAM SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDERCAM SYSTEMS LIMITED
Trademarks
We have not found any records of RIDERCAM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDERCAM SYSTEMS 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 (59112 - Video production activities) as RIDERCAM SYSTEMS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where RIDERCAM SYSTEMS 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 RIDERCAM SYSTEMS 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 RIDERCAM SYSTEMS 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.