FLYING CAMERAS LIMITED

Register to unlock more data on OkredoRegister

FLYING CAMERAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858651

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prydis Accounts Ltd, The Parade, Liskeard, Cornwall PL14 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon14/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon30/09/2024
Change of details for Mr Simon John Werry as a person with significant control on 2024-09-30
dot icon30/09/2024
Change of details for Mrs Anne Stenson Werry as a person with significant control on 2024-09-30
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/10/2023
Registered office address changed from Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on 2023-10-23
dot icon20/10/2023
Director's details changed for Mrs Anne Stenson Werry on 2023-10-20
dot icon20/10/2023
Director's details changed for Simon John Werry on 2023-10-20
dot icon20/10/2023
Secretary's details changed for Simon John Werry on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon07/10/2021
Director's details changed for Mrs Anne Stenson Werry on 2021-10-07
dot icon07/10/2021
Change of details for Mrs Anne Stenson Werry as a person with significant control on 2021-10-07
dot icon07/10/2021
Director's details changed for Simon John Werry on 2021-10-07
dot icon07/10/2021
Director's details changed for Mrs Anne Stenson Werry on 2021-10-07
dot icon11/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Previous accounting period extended from 2019-10-31 to 2020-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon13/08/2018
Registered office address changed from Businessvision Unit 7, Brooklands Budshead Road, Crownhill Plymouth Devon PL6 5XR to Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2018-08-13
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon01/11/2010
Registered office address changed from Marc Lawson & Co Unit 7 Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR on 2010-11-01
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 07/10/08; no change of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 07/10/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 07/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/02/2006
Return made up to 13/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/12/2004
Certificate of change of name
dot icon07/12/2004
Return made up to 13/10/04; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/12/2003
Return made up to 13/10/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon20/12/2002
Return made up to 13/10/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/11/2001
Return made up to 13/10/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-10-31
dot icon08/01/2001
Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2000
Return made up to 13/10/00; full list of members
dot icon20/12/2000
New secretary appointed
dot icon30/03/2000
Secretary resigned
dot icon28/03/2000
Registered office changed on 28/03/00 from: 8 drake road tavistock devon
dot icon18/10/1999
Secretary resigned
dot icon13/10/1999
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
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.88K
-
0.00
97.03K
-
2022
2
50.43K
-
0.00
111.06K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Werry, Anne Stenson
Director
13/10/1999 - Present
-
Werry, Simon John
Director
13/10/1999 - Present
-
Werry, Simon John
Secretary
24/03/2000 - Present
-

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 FLYING CAMERAS LIMITED

FLYING CAMERAS LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at Prydis Accounts Ltd, The Parade, Liskeard, Cornwall PL14 6AF. 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 FLYING CAMERAS LIMITED?

toggle

FLYING CAMERAS LIMITED is currently Active. It was registered on 13/10/1999 .

Where is FLYING CAMERAS LIMITED located?

toggle

FLYING CAMERAS LIMITED is registered at Prydis Accounts Ltd, The Parade, Liskeard, Cornwall PL14 6AF.

What does FLYING CAMERAS LIMITED do?

toggle

FLYING CAMERAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLYING CAMERAS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-07 with no updates.