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

NCAM TECHNOLOGIES LIMITED

8/9 CARLISLE STREET, LONDON, W1D 3BP,
Company Registration Number
08132505
Private Limited Company
Active

Company Overview

About Ncam Technologies Ltd
NCAM TECHNOLOGIES LIMITED was founded on 2012-07-05 and has its registered office in London. The organisation's status is listed as "Active". Ncam Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCAM TECHNOLOGIES LIMITED
 
Legal Registered Office
8/9 CARLISLE STREET
LONDON
W1D 3BP
Other companies in W1D
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCAM TECHNOLOGIES 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.

Company Officers of NCAM TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL BOIVIN
Director 2018-03-02
CRAIG DEACON
Director 2018-03-02
NICHOLAS OLIVER HATCH
Director 2012-07-05
CHARLES EDWARD ROBINSON
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL CHAPMAN
Director 2012-10-17 2018-03-02
WOLFGANG REINHART LEMPP
Director 2012-10-17 2018-03-02
MARTIN PHILIP CHAMNEY
Director 2012-07-05 2016-08-30
ELIZABETH ANN DAVIES
Nominated Director 2012-07-05 2012-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OLIVER HATCH NCAM VENTURES LIMITED Director 2018-03-02 CURRENT 2017-12-14 Active - Proposal to Strike off
NICHOLAS OLIVER HATCH NCEPTION LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
NICHOLAS OLIVER HATCH NGROUP COMPANIES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
NICHOLAS OLIVER HATCH NHANCE-FX LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-02-17
NICHOLAS OLIVER HATCH NVIZIBLE LIMITED Director 2009-05-08 CURRENT 2009-05-08 Liquidation
NICHOLAS OLIVER HATCH NVIZAGE LTD Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2017-02-28
CHARLES EDWARD ROBINSON NCAM VENTURES LIMITED Director 2018-03-02 CURRENT 2017-12-14 Active - Proposal to Strike off
CHARLES EDWARD ROBINSON POWEROASIS LIMITED Director 2015-08-11 CURRENT 2007-01-23 Liquidation

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
2025-07-07CONFIRMATION STATEMENT MADE ON 05/07/25, WITH NO UPDATES
2025-06-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/24
2025-03-19DIRECTOR APPOINTED CHRISTIAN SCHILLER
2025-03-19DIRECTOR APPOINTED CHRISTOPHE ALAIN CASENAVE
2025-03-18APPOINTMENT TERMINATED, DIRECTOR HEE KYUNG BYUN
2025-03-18APPOINTMENT TERMINATED, DIRECTOR BRICE MICHOUD
2024-06-14APPOINTMENT TERMINATED, DIRECTOR TARNDEEP SINGH BIRHA
2024-06-14APPOINTMENT TERMINATED, DIRECTOR JRG HANS-JOSEF SCHMITZ
2024-01-10Sub-division of shares on 2023-12-19
2024-01-10Change of share class name or designation
2024-01-10Particulars of variation of rights attached to shares
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05Memorandum articles filed
2024-01-05Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023</ul>
2024-01-05Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023<li>Resolution variation to share rights</ul>
2024-01-05Resolutions passed:<ul><li>Resolution Re: sub-division 19/12/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ROUX BRITS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD SHENFIELD
2023-04-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER HATCH
2023-04-25Director's details changed for Mr Jörg Hans-Josef on 2021-11-09
2023-04-25CESSATION OF BRITISH SMALLER COMPANIES VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25CESSATION OF BRITISH SMALLER COMPANIES VCT2 PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Current accounting period shortened from 31/03/24 TO 30/09/23
2023-04-25DIRECTOR APPOINTED MS HEE KYUNG BYUN
2023-04-25Notification of a person with significant control statement
2023-04-25DIRECTOR APPOINTED MR TARNDEEP SINGH BIRHA
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-31CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-27AD02Register 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
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PAUL DEACON
2021-12-2009/11/21 STATEMENT OF CAPITAL GBP 900343.196890
2021-12-20SH0109/11/21 STATEMENT OF CAPITAL GBP 900343.196890
2021-12-02AP01DIRECTOR APPOINTED MR JöRG HANS-JOSEF
2021-12-01AP01DIRECTOR APPOINTED MR BRICE MICHOUD
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081325050002
2021-10-27SH0117/09/21 STATEMENT OF CAPITAL GBP 900299.229890
2021-10-04SH04Sale or transfer of treasury shares on 2021-09-17
  • GBP 0
2021-10-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1.24 on 2019-09-19
2021-09-30SH10Particulars of variation of rights attached to shares
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-27SH10Particulars of variation of rights attached to shares
2021-09-21AP01DIRECTOR APPOINTED MR ROBIN RICHARD SHENFIELD
2021-07-20CH01Director's details changed for Mr Craig Deacon on 2021-07-19
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD ROBINSON
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-05-18SH04Sale or transfer of treasury shares on 2020-04-20
  • GBP 1.12
2020-05-14SH0120/04/20 STATEMENT OF CAPITAL GBP 254.771890
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-03SH03Purchase of own shares
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081325050001
2019-08-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2.236 on 2019-07-26
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-12CH01Director's details changed for Mr Craig Deacon on 2019-07-12
2019-04-10SH0127/03/19 STATEMENT OF CAPITAL GBP 242.59889
2019-03-28PSC07CESSATION OF FILMLIGHT VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28PSC02Notification of British Smaller Companies Vct2 Plc as a person with significant control on 2018-03-02
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOIVIN
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR CRAIG DEACON
2018-03-26AP01DIRECTOR APPOINTED MR CHARLES ROBINSON
2018-03-26AP01DIRECTOR APPOINTED MR SAMUEL BOIVIN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LEMPP
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPMAN
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 169.717
2018-03-21SH0102/03/18 STATEMENT OF CAPITAL GBP 169.717
2018-03-21SH08Change of share class name or designation
2018-03-21SH10Particulars of variation of rights attached to shares
2018-03-21SH02Sub-division of shares on 2018-03-02
2018-03-20SH08Change of share class name or designation
2018-03-19RES01ADOPT ARTICLES 02/03/2018
2018-03-19RES01ADOPT ARTICLES 02/03/2018
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-08-01PSC02Notification of Filmlight Ventures Llp as a person with significant control on 2016-04-06
2017-08-01PSC09Withdrawal of a person with significant control statement on 2017-08-01
2017-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub division 29/11/2016
2017-01-31RES13SUB DIVISION 29/11/2016
2017-01-18SH02Sub-division of shares on 2016-12-12
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 121.334
2017-01-18SH0112/12/16 STATEMENT OF CAPITAL GBP 121.334
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP CHAMNEY
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0105/07/15 ANNUAL RETURN FULL LIST
2014-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0105/07/14 FULL LIST
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081325050001
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-10-25AD02SAIL ADDRESS CREATED
2013-07-15AR0105/07/13 FULL LIST
2013-06-27AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-25RES01ADOPT ARTICLES 17/10/2012
2013-04-17AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL CHAPMAN
2013-04-17AP01DIRECTOR APPOINTED MR WOLFGANG RHEINHART LEMPP
2013-04-17SH0118/09/12 STATEMENT OF CAPITAL GBP 40
2012-08-02AA01CURRSHO FROM 31/07/2013 TO 31/12/2012
2012-08-02AP01DIRECTOR APPOINTED MARTIN CHAMNEY
2012-07-31AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER HATCH
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2012-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-07-05New incorporation
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to NCAM TECHNOLOGIES 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 NCAM TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of NCAM TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCAM TECHNOLOGIES LIMITED
Trademarks

Trademark applications by NCAM TECHNOLOGIES LIMITED

NCAM TECHNOLOGIES LIMITED is the Original Applicant for the trademark REAL LIGHT ™ (88204090) through the USPTO on the 2018-11-23
"LIGHT"
Income
Government Income
We have not found government income sources for NCAM TECHNOLOGIES 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 (59111 - Motion picture production activities) as NCAM TECHNOLOGIES LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where NCAM TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by NCAM TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0185258030Digital cameras
2015-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-03-0184718000Units 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCAM TECHNOLOGIES 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
NCAM TECHNOLOGIES LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 492,004

CategoryAward Date 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.

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.