CAMERA WORLD LIMITED

Register to unlock more data on OkredoRegister

CAMERA WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691718

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon09/12/2024
Registration of charge 036917180006, created on 2024-11-27
dot icon05/12/2024
Registration of charge 036917180005, created on 2024-11-27
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2023
Termination of appointment of Jason Mitchell as a director on 2022-11-30
dot icon19/01/2023
Termination of appointment of Jason Mitchell as a secretary on 2022-11-30
dot icon19/01/2023
Appointment of Mr Jaycob Garry Helman as a director on 2022-11-30
dot icon19/01/2023
Appointment of Mrs Gemma Louise Helman as a director on 2022-11-30
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon12/12/2022
Registration of charge 036917180004, created on 2022-12-02
dot icon25/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/11/2019
Notification of Camera World Holdings Limited as a person with significant control on 2019-10-31
dot icon12/11/2019
Cessation of Anthony John Stent as a person with significant control on 2019-10-31
dot icon12/11/2019
Cessation of Jason Mitchell as a person with significant control on 2019-10-31
dot icon12/11/2019
Termination of appointment of Anthony John Stent as a director on 2019-10-31
dot icon01/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Director's details changed for Mr Anthony John Stent on 2019-03-08
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon05/01/2018
Change of details for Mr Jason Mitchell as a person with significant control on 2017-12-21
dot icon05/01/2018
Director's details changed for Jason Mitchell on 2017-12-21
dot icon27/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/03/2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
dot icon16/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-16
dot icon07/03/2017
Director's details changed for Mr Anthony John Stent on 2017-03-04
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Anthony John Stent on 2015-01-05
dot icon27/01/2015
Director's details changed for Jason Mitchell on 2015-01-05
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon02/02/2012
Register inspection address has been changed from 129 New London Road Chelmsford CM2 0QT United Kingdom
dot icon18/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2011
Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2011-02-16
dot icon02/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/02/2011
Register(s) moved to registered inspection location
dot icon02/02/2011
Register inspection address has been changed
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Jason Mitchell on 2009-10-01
dot icon22/01/2010
Director's details changed for Jason Mitchell on 2009-10-01
dot icon22/01/2010
Director's details changed for Anthony John Stent on 2009-10-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2009
Return made up to 05/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/01/2008
Return made up to 05/01/08; change of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/10/2007
Ad 12/10/07--------- £ si 2@1=2 £ ic 95/97
dot icon06/02/2007
Return made up to 05/01/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon16/02/2006
Return made up to 05/01/06; full list of members
dot icon10/02/2006
£ ic 100/95 20/12/05 £ sr 5@1=5
dot icon11/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/08/2005
Registered office changed on 12/08/05 from: haydon house 14 haydn place guildford surrey GU1 4LL
dot icon22/02/2005
Return made up to 05/01/05; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2004-05-30
dot icon04/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 05/01/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-06-01
dot icon20/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Return made up to 05/01/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-06-02
dot icon22/01/2002
Return made up to 05/01/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-06-03
dot icon16/11/2001
Secretary's particulars changed
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon04/04/2001
Ad 30/04/00--------- £ si 98@1
dot icon05/02/2001
Return made up to 05/01/01; full list of members
dot icon15/08/2000
Accounts for a dormant company made up to 1999-05-31
dot icon13/07/2000
Accounting reference date shortened from 30/04/00 to 31/05/99
dot icon04/02/2000
Return made up to 05/01/00; full list of members
dot icon24/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon15/07/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon28/01/1999
New director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New secretary appointed
dot icon05/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.25M
-
0.00
1.23M
-
2022
22
1.43M
-
0.00
1.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CAMERA WORLD LIMITED

CAMERA WORLD LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERA WORLD LIMITED?

toggle

CAMERA WORLD LIMITED is currently Active. It was registered on 05/01/1999 .

Where is CAMERA WORLD LIMITED located?

toggle

CAMERA WORLD LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CAMERA WORLD LIMITED do?

toggle

CAMERA WORLD LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CAMERA WORLD LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.