Company Information for NCAM TECHNOLOGIES LIMITED
8/9 CARLISLE STREET, LONDON, W1D 3BP,
|
Company Registration Number
08132505 Private Limited Company
Active |
| Company Name | |
|---|---|
| NCAM TECHNOLOGIES LIMITED | |
| Legal Registered Office | |
| 8/9 CARLISLE STREET LONDON W1D 3BP Other companies in W1D | |
| Company Number | 08132505 | |
|---|---|---|
| Company ID Number | 08132505 | |
| Date formed | 2012-07-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/09/2024 | |
| Account next due | 30/06/2026 | |
| Latest return | 05/07/2015 | |
| Return next due | 02/08/2016 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB142249920 |
| Last Datalog update: | 2025-08-07 10:09:30 |
| Companies House |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
SAMUEL BOIVIN |
||
CRAIG DEACON |
||
NICHOLAS OLIVER HATCH |
||
CHARLES EDWARD ROBINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEPHEN MICHAEL CHAPMAN |
Director | ||
WOLFGANG REINHART LEMPP |
Director | ||
MARTIN PHILIP CHAMNEY |
Director | ||
ELIZABETH ANN DAVIES |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| NCAM VENTURES LIMITED | Director | 2018-03-02 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
| NCEPTION LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
| NGROUP COMPANIES LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
| NHANCE-FX LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-02-17 | |
| NVIZIBLE LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Liquidation | |
| NVIZAGE LTD | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2017-02-28 | |
| NCAM VENTURES LIMITED | Director | 2018-03-02 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
| POWEROASIS LIMITED | Director | 2015-08-11 | CURRENT | 2007-01-23 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 05/07/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 30/09/24 | ||
| DIRECTOR APPOINTED CHRISTIAN SCHILLER | ||
| DIRECTOR APPOINTED CHRISTOPHE ALAIN CASENAVE | ||
| APPOINTMENT TERMINATED, DIRECTOR HEE KYUNG BYUN | ||
| APPOINTMENT TERMINATED, DIRECTOR BRICE MICHOUD | ||
| APPOINTMENT TERMINATED, DIRECTOR TARNDEEP SINGH BIRHA | ||
| APPOINTMENT TERMINATED, DIRECTOR JRG HANS-JOSEF SCHMITZ | ||
| Sub-division of shares on 2023-12-19 | ||
| Change of share class name or designation | ||
| Particulars of variation of rights attached to shares | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023</ul> | ||
| Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023<li>Resolution variation to share rights</ul> | ||
| Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR ROUX BRITS | ||
| APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD SHENFIELD | ||
| APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER HATCH | ||
| Director's details changed for Mr Jörg Hans-Josef on 2021-11-09 | ||
| CESSATION OF BRITISH SMALLER COMPANIES VCT PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF BRITISH SMALLER COMPANIES VCT2 PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
| Current accounting period shortened from 31/03/24 TO 30/09/23 | ||
| DIRECTOR APPOINTED MS HEE KYUNG BYUN | ||
| Notification of a person with significant control statement | ||
| DIRECTOR APPOINTED MR TARNDEEP SINGH BIRHA | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| RES11 | Resolutions passed:
| |
| CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
| AD02 | Register inspection address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PAUL DEACON | |
| 09/11/21 STATEMENT OF CAPITAL GBP 900343.196890 | ||
| SH01 | 09/11/21 STATEMENT OF CAPITAL GBP 900343.196890 | |
| AP01 | DIRECTOR APPOINTED MR JöRG HANS-JOSEF | |
| AP01 | DIRECTOR APPOINTED MR BRICE MICHOUD | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081325050002 | |
| SH01 | 17/09/21 STATEMENT OF CAPITAL GBP 900299.229890 | |
| SH04 | Sale or transfer of treasury shares on 2021-09-17
| |
| SH03 | Purchase of own shares. Shares purchased into treasury
| |
| SH10 | Particulars of variation of rights attached to shares | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES10 | Resolutions passed:
| |
| SH10 | Particulars of variation of rights attached to shares | |
| AP01 | DIRECTOR APPOINTED MR ROBIN RICHARD SHENFIELD | |
| CH01 | Director's details changed for Mr Craig Deacon on 2021-07-19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD ROBINSON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 20/05/20 | |
| SH04 | Sale or transfer of treasury shares on 2020-04-20
| |
| SH01 | 20/04/20 STATEMENT OF CAPITAL GBP 254.771890 | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES11 | Resolutions passed:
| |
| SH03 | Purchase of own shares | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081325050001 | |
| SH03 | Purchase of own shares. Shares purchased into treasury
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
| CH01 | Director's details changed for Mr Craig Deacon on 2019-07-12 | |
| SH01 | 27/03/19 STATEMENT OF CAPITAL GBP 242.59889 | |
| PSC07 | CESSATION OF FILMLIGHT VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of British Smaller Companies Vct2 Plc as a person with significant control on 2018-03-02 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOIVIN | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR CRAIG DEACON | |
| AP01 | DIRECTOR APPOINTED MR CHARLES ROBINSON | |
| AP01 | DIRECTOR APPOINTED MR SAMUEL BOIVIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LEMPP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPMAN | |
| LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 169.717 | |
| SH01 | 02/03/18 STATEMENT OF CAPITAL GBP 169.717 | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| SH02 | Sub-division of shares on 2018-03-02 | |
| SH08 | Change of share class name or designation | |
| RES01 | ADOPT ARTICLES 02/03/2018 | |
| RES01 | ADOPT ARTICLES 02/03/2018 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
| PSC02 | Notification of Filmlight Ventures Llp as a person with significant control on 2016-04-06 | |
| PSC09 | Withdrawal of a person with significant control statement on 2017-08-01 | |
| RES10 | Resolutions passed:
| |
| RES13 | SUB DIVISION 29/11/2016 | |
| SH02 | Sub-division of shares on 2016-12-12 | |
| LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 121.334 | |
| SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 121.334 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP CHAMNEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
| LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
| LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 05/07/14 FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081325050001 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| AR01 | 05/07/13 FULL LIST | |
| AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| RES01 | ADOPT ARTICLES 17/10/2012 | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL CHAPMAN | |
| AP01 | DIRECTOR APPOINTED MR WOLFGANG RHEINHART LEMPP | |
| SH01 | 18/09/12 STATEMENT OF CAPITAL GBP 40 | |
| AA01 | CURRSHO FROM 31/07/2013 TO 31/12/2012 | |
| AP01 | DIRECTOR APPOINTED MARTIN CHAMNEY | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS OLIVER HATCH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| New incorporation |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | COUTTS & COMPANY |
|
|
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 NCAM TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as NCAM TECHNOLOGIES LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 85258030 | Digital cameras | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Category | Award/Grant | |
|---|---|---|
| Technologies and scientific foundations in the field of creativity : | 2013-01-01 | € 492,004 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
| 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. |