B-CAM LTD

Register to unlock more data on OkredoRegister

B-CAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08074453

Incorporation date

18/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

77 Mortlake Road, Richmond, Surrey TW9 4AACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon15/02/2026
Micro company accounts made up to 2026-01-31
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/05/2025
Register inspection address has been changed from 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom to 77 Mortlake Road Kew TW9 4AA
dot icon24/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/02/2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 77 Mortlake Road Richmond Surrey TW9 4AA on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Victor Mark Young on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Jatinder Gosal on 2025-02-25
dot icon17/02/2025
Registered office address changed from 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT United Kingdom to 128 City Road London EC1V 2NX on 2025-02-17
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/06/2023
Register inspection address has been changed from 77 Mortlake Road Richmond TW9 4AA United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon24/05/2023
Register inspection address has been changed to 77 Mortlake Road Richmond TW9 4AA
dot icon23/04/2023
Previous accounting period shortened from 2023-09-30 to 2023-01-31
dot icon29/03/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon29/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-10
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon19/03/2023
Notification of a person with significant control statement
dot icon19/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon17/03/2023
Termination of appointment of Stephen Harris as a secretary on 2023-03-10
dot icon17/03/2023
Termination of appointment of Stephen Eldred Harris as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Richard Frederick Hupe as a director on 2023-03-10
dot icon17/03/2023
Appointment of Mr Jatinder Gosal as a secretary on 2023-03-10
dot icon17/03/2023
Appointment of Mr Victor Mark Young as a director on 2023-03-10
dot icon17/03/2023
Cessation of Stephen Eldred Harris as a person with significant control on 2023-03-10
dot icon17/03/2023
Director's details changed for Mr Jatinder Singh Gosal on 2023-03-10
dot icon16/03/2023
Registered office address changed from Unit 3 High Field Business Park Pityme Rock Cornwall PL27 6FE England to 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT on 2023-03-16
dot icon15/02/2023
Appointment of Mr Jatinder Singh Gosal as a director on 2023-02-13
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon14/02/2019
Termination of appointment of Jan Hermanus Vermaak as a director on 2019-02-08
dot icon02/01/2019
Director's details changed for Mr Stephen Eldred Harris on 2018-12-21
dot icon19/12/2018
Registered office address changed from Watergates Trelights Port Isaac Cornwall PL29 3TJ to Unit 3 High Field Business Park Pityme Rock Cornwall PL27 6FE on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Jan Hermanus Vermaak on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Richard Frederick Hupe on 2018-12-19
dot icon19/12/2018
Secretary's details changed for Mr Stephen Harris on 2018-12-19
dot icon14/09/2018
Appointment of Mr Jan Hermanus Vermaak as a director on 2018-07-29
dot icon14/09/2018
Appointment of Mr Richard Frederick Hupe as a director on 2018-07-29
dot icon07/06/2018
Termination of appointment of Jan Hermanus Vermaak as a director on 2018-05-25
dot icon06/06/2018
Termination of appointment of Richard Hupe as a director on 2018-05-25
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon04/04/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/03/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon02/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/06/2016
Director's details changed for Jan Hermanus Vermaak on 2016-03-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2015
Termination of appointment of Richard Michael Jones as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of James Andrew Bolton as a director on 2015-11-04
dot icon02/06/2015
Appointment of Mr Richard Hupe as a director on 2015-05-01
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Termination of appointment of Andrew John Lashenske Jr as a director on 2014-10-08
dot icon27/05/2014
Appointment of Mr Andrew John Lashenske Jr as a director
dot icon23/05/2014
Appointment of Mr Richard Michael Jones as a director
dot icon23/05/2014
Appointment of Mr James Andrew Bolton as a director
dot icon21/05/2014
Statement of capital following an allotment of shares on 2013-06-01
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/07/2013
Registered office address changed from 38 Faygate Way Reading RG6 4DA England on 2013-07-18
dot icon18/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Stephen Harris as a secretary
dot icon17/07/2013
Termination of appointment of Jan Vermaak as a secretary
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon05/11/2012
Appointment of Mr Stephen Harris as a director
dot icon05/11/2012
Resolutions
dot icon18/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
173.90K
-
0.00
32.09K
-
2022
2
223.00K
-
0.00
5.14K
-
2023
3
302.13K
-
0.00
-
-
2023
3
302.13K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

302.13K £Ascended35.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Victor Mark
Director
10/03/2023 - Present
4
Lashenske Jr, Andrew John
Director
01/06/2013 - 08/10/2014
-
Vermaak, Jan
Secretary
18/05/2012 - 18/05/2013
-
Harris, Stephen
Secretary
18/05/2013 - 10/03/2023
-
Hupe, Richard Frederick
Director
29/07/2018 - 10/03/2023
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-CAM LTD

B-CAM LTD is an(a) Active company incorporated on 18/05/2012 with the registered office located at 77 Mortlake Road, Richmond, Surrey TW9 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B-CAM LTD?

toggle

B-CAM LTD is currently Active. It was registered on 18/05/2012 .

Where is B-CAM LTD located?

toggle

B-CAM LTD is registered at 77 Mortlake Road, Richmond, Surrey TW9 4AA.

What does B-CAM LTD do?

toggle

B-CAM LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does B-CAM LTD have?

toggle

B-CAM LTD had 3 employees in 2023.

What is the latest filing for B-CAM LTD?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2026-01-31.