CAMERASCAN CCTV LIMITED

Register to unlock more data on OkredoRegister

CAMERASCAN CCTV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998690

Incorporation date

06/12/1994

Size

Dormant

Contacts

Registered address

Registered address

The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Nicola Catherine Coote as a director on 2025-10-10
dot icon21/10/2025
Appointment of Nikki Suzanne Samme as a director on 2025-10-13
dot icon16/01/2025
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01
dot icon16/01/2025
Appointment of Arch Law Limited as a secretary on 2025-01-01
dot icon13/01/2025
Termination of appointment of Stephen Anson King as a director on 2025-01-12
dot icon13/01/2025
Appointment of Ms Lorraine Elizabeth Young as a director on 2025-01-12
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon13/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/02/2019
Appointment of Sgh Company Secretaries Limited as a secretary on 2019-02-19
dot icon19/02/2019
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 2019-02-19
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/06/2017
Previous accounting period extended from 2016-12-11 to 2017-03-31
dot icon22/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/04/2016
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2016-04-01
dot icon14/04/2016
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2016-04-01
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-10
dot icon27/12/2015
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to The Old Church 31 Rochester Road Aylesford Kent ME20 7PR on 2015-12-27
dot icon23/12/2015
Termination of appointment of Stephanie Fay Mcdonnell as a secretary on 2015-12-11
dot icon22/12/2015
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 190 High Street Tonbridge Kent TN9 1BE on 2015-12-22
dot icon22/12/2015
Appointment of Mrs Nicola Catherine Coote as a director on 2015-12-11
dot icon22/12/2015
Appointment of Mr Stephen King as a director on 2015-12-11
dot icon22/12/2015
Termination of appointment of Kevin Timothy Mcdonnell as a director on 2015-12-11
dot icon16/12/2015
Appointment of Lorraine Elizabeth Young as a secretary on 2015-12-11
dot icon11/12/2015
Previous accounting period extended from 2015-11-30 to 2015-12-11
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/12/2015
Satisfaction of charge 1 in full
dot icon23/11/2015
Current accounting period shortened from 2015-12-31 to 2015-11-30
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/01/2012
Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW United Kingdom on 2012-01-05
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Registered office address changed from Riverside View, Basing Road Old Basing Basingstoke Hampshire RG24 7AL on 2011-09-20
dot icon22/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 06/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 06/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 06/12/06; full list of members
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 1ST floor block b riverside view basing road old basing basingstoke hampshire RG24 7AL
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Secretary's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 06/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 06/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 06/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 06/12/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 06/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/06/2001
Registered office changed on 16/06/01 from: ringway house bell road basingstoke hampshire RG24 8FB
dot icon03/01/2001
Return made up to 06/12/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Registered office changed on 07/04/00 from: brambles beverley close basingstoke hampshire RG22 4BT
dot icon15/12/1999
Return made up to 06/12/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 06/12/98; full list of members
dot icon05/06/1998
Return made up to 06/12/97; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Registered office changed on 19/03/98 from: 3 marshcourt lychpit basingstoke hampshire RG24 8UY
dot icon12/02/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 06/12/96; no change of members
dot icon18/03/1996
Particulars of mortgage/charge
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon29/11/1995
Return made up to 06/12/95; full list of members
dot icon28/11/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned
dot icon06/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
19/02/2019 - 01/01/2025
101
King, Stephen Anson
Director
11/12/2015 - 12/01/2025
22
Young, Lorraine Elizabeth
Director
12/01/2025 - Present
63
Coote, Nicola Catherine
Director
11/12/2015 - 10/10/2025
17
Samme, Nikki Suzanne
Director
13/10/2025 - Present
14

Persons with Significant Control

0

No PSC data available.

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 CAMERASCAN CCTV LIMITED

CAMERASCAN CCTV LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PR. There are currently 3 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 CAMERASCAN CCTV LIMITED?

toggle

CAMERASCAN CCTV LIMITED is currently Active. It was registered on 06/12/1994 .

Where is CAMERASCAN CCTV LIMITED located?

toggle

CAMERASCAN CCTV LIMITED is registered at The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PR.

What does CAMERASCAN CCTV LIMITED do?

toggle

CAMERASCAN CCTV LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CAMERASCAN CCTV LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with updates.