CAMVIEW SECURITY LIMITED

Register to unlock more data on OkredoRegister

CAMVIEW SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461617

Incorporation date

14/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hodgson Court, Hodgson Way, Wickford, Essex SS11 8XRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon25/01/2025
Change of details for Mr Paul Keith Vickerage as a person with significant control on 2025-01-25
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-06-14 with updates
dot icon04/10/2024
Change of details for Mr Paul Keith Vickerage as a person with significant control on 2024-09-12
dot icon26/09/2024
Statement by Directors
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Solvency Statement dated 05/09/24
dot icon12/09/2024
Statement by Directors
dot icon12/09/2024
Statement of capital on 2024-09-12
dot icon11/09/2024
Change of share class name or designation
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon27/06/2023
Director's details changed
dot icon27/06/2023
Appointment of Mr James Kenneth Vickerage as a director on 2022-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon22/06/2022
Termination of appointment of Paul Michael Said as a director on 2020-02-04
dot icon29/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon02/07/2021
Director's details changed for Mr Paul Keith Vickerage on 2021-07-02
dot icon30/06/2021
Cessation of Daniel Paul Said as a person with significant control on 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon18/06/2020
Termination of appointment of Paul Michael Said as a secretary on 2020-06-18
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-06-14 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon08/08/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon19/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Director's details changed for Mr Paul Michael Said on 2011-01-26
dot icon26/01/2011
Secretary's details changed for Mr Paul Michael Said on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Paul Keith Vickerage on 2010-11-01
dot icon30/11/2010
Appointment of Mr Daniel Paul Said as a director
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon12/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon12/07/2010
Director's details changed for Paul Michael Said on 2010-06-14
dot icon12/07/2010
Director's details changed for Paul Keith Vickerage on 2010-06-14
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 14/06/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from bute house 12A hullbridge road rayleigh essex SS6 9NZ
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 14/06/08; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 14/06/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon14/06/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2006
Registered office changed on 07/02/06 from: 1ST floor officesthe kursaal eastern esplanade southend on sea essex SS1 2WW
dot icon15/07/2005
Return made up to 14/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/08/2004
Return made up to 14/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/08/2003
Registered office changed on 29/08/03 from: 73 romford road chigwell essex IG7 4QS
dot icon29/08/2003
Ad 25/04/03--------- £ si 8@1
dot icon29/08/2003
Return made up to 14/06/03; full list of members
dot icon08/07/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon20/06/2002
Registered office changed on 20/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon14/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
170.30K
-
0.00
213.87K
-
2022
13
240.14K
-
0.00
254.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
13/06/2002 - 13/06/2002
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/06/2002 - 13/06/2002
10896
Mr Paul Keith Vickerage
Director
25/04/2003 - Present
-
Said, Paul Michael
Director
13/06/2002 - 03/02/2020
-
Guiver, Henry Alfred
Director
13/06/2002 - 23/04/2003
-

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 CAMVIEW SECURITY LIMITED

CAMVIEW SECURITY LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at Unit 2 Hodgson Court, Hodgson Way, Wickford, Essex SS11 8XR. 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 CAMVIEW SECURITY LIMITED?

toggle

CAMVIEW SECURITY LIMITED is currently Active. It was registered on 14/06/2002 .

Where is CAMVIEW SECURITY LIMITED located?

toggle

CAMVIEW SECURITY LIMITED is registered at Unit 2 Hodgson Court, Hodgson Way, Wickford, Essex SS11 8XR.

What does CAMVIEW SECURITY LIMITED do?

toggle

CAMVIEW SECURITY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAMVIEW SECURITY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.