ACAM TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ACAM TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449688

Incorporation date

14/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Prime Enterprise Park, Prime Parkway, Derby DE1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon03/09/2024
Change of details for Christopher George West as a person with significant control on 2023-10-31
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon14/08/2023
Change of share class name or designation
dot icon14/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Resolutions
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon20/06/2022
Satisfaction of charge 1 in full
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Appointment of Mr Edward James Richard Stewart as a director on 2022-04-13
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon13/10/2020
Change of details for Christopher George West as a person with significant control on 2020-07-10
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Termination of appointment of David Michael Watkins as a director on 2020-02-28
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon02/10/2019
Satisfaction of charge 3 in full
dot icon02/10/2019
Satisfaction of charge 2 in full
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon24/07/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Change of details for Christopher George West as a person with significant control on 2018-02-05
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon13/03/2018
Notification of Tracy Jane West as a person with significant control on 2018-02-05
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon08/03/2018
Resolutions
dot icon06/02/2018
Appointment of Tracy Jane West as a director on 2018-02-05
dot icon23/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon31/10/2016
Director's details changed for David Michael Watkins on 2016-10-31
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Appointment of David Michael Watkins as a director on 2016-03-07
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon22/10/2013
Director's details changed for Christopher George West on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Tracy Jane West on 2013-10-22
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2008
Return made up to 14/10/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2007
Return made up to 14/10/07; full list of members
dot icon11/09/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon09/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 14/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 14/10/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon22/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Particulars of contract relating to shares
dot icon17/01/2005
Ad 06/01/05--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Nc inc already adjusted 06/01/05
dot icon17/01/2005
Resolutions
dot icon11/11/2004
Return made up to 14/10/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 14/10/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Return made up to 14/10/02; full list of members
dot icon15/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/10/2001
Return made up to 14/10/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/10/2000
Return made up to 14/10/00; full list of members
dot icon23/08/2000
Full accounts made up to 1999-10-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: 38 danebridge crescent oakwood derby derbyshire DE21 2BD
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon02/12/1999
Return made up to 14/10/99; full list of members
dot icon10/09/1999
New director appointed
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon28/01/1999
Return made up to 14/10/98; full list of members
dot icon31/10/1997
Registered office changed on 31/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New secretary appointed
dot icon14/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-5.88 % *

* during past year

Cash in Bank

£92,623.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
174.09K
-
0.00
120.73K
-
2022
6
170.16K
-
0.00
98.41K
-
2023
4
159.15K
-
0.00
92.62K
-
2023
4
159.15K
-
0.00
92.62K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

159.15K £Descended-6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.62K £Descended-5.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/10/1997 - 13/10/1997
16011
London Law Services Limited
Nominee Director
13/10/1997 - 13/10/1997
15403
West, Christopher George
Director
01/09/1999 - Present
8
West, Tracy Jane
Director
05/02/2018 - Present
3
Watkins, David Michael
Director
06/03/2016 - 27/02/2020
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACAM TECHNOLOGY LIMITED

ACAM TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at Unit 3 Prime Enterprise Park, Prime Parkway, Derby DE1 3QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACAM TECHNOLOGY LIMITED?

toggle

ACAM TECHNOLOGY LIMITED is currently Active. It was registered on 14/10/1997 .

Where is ACAM TECHNOLOGY LIMITED located?

toggle

ACAM TECHNOLOGY LIMITED is registered at Unit 3 Prime Enterprise Park, Prime Parkway, Derby DE1 3QB.

What does ACAM TECHNOLOGY LIMITED do?

toggle

ACAM TECHNOLOGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ACAM TECHNOLOGY LIMITED have?

toggle

ACAM TECHNOLOGY LIMITED had 4 employees in 2023.

What is the latest filing for ACAM TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-14 with updates.