UKBizDB.co.uk

Y-CAM SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Y-cam Solutions Limited. The company was founded 17 years ago and was given the registration number 06039855. The firm's registered office is in LONDON. You can find them at 29 Queen Annes Gate, , London, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:Y-CAM SOLUTIONS LIMITED
Company Number:06039855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:29 Queen Annes Gate, London, England, SW1H 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD

Corporate Secretary06 April 2023Active
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB

Director25 March 2021Active
Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB

Director18 August 2022Active
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB

Director07 December 2021Active
29, Queen Annes Gate, London, England, SW1H 9BU

Secretary03 January 2007Active
29, Queen Annes Gate, London, England, SW1H 9BU

Secretary18 February 2019Active
29, Queen Annes Gate, London, England, SW1H 9BU

Secretary10 October 2022Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary03 January 2007Active
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB

Director18 February 2019Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director06 April 2015Active
Flat 3 Allied House, 29-39 London Road, Twickenham, England, TW1 3SZ

Director03 January 2007Active
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB

Director20 August 2021Active
Unit G2, Valiant Way, West Midlands, Wolverhampton, United Kingdom, WV9 5GB

Director21 September 2020Active
Mr S Tang, Svenstruphoj 25, 9230 Svenstrup J, Denmark, 9230

Director21 October 2010Active
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB

Director18 February 2019Active
Era Home Security Limited, Valiant Way, Wolverhampton, England, WV9 5GB

Director18 February 2019Active
Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, United Kingdom, WV9 5GB

Director07 December 2021Active
3 Dee Road, Richmond, Surrey, TW9 2JN

Director01 July 2012Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director03 January 2007Active

People with Significant Control

Era Home Security Limited
Notified on:18 February 2019
Status:Active
Country of residence:United Kingdom
Address:29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Devin Kanti Chawda
Notified on:01 October 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Y-Cam Solutions Ltd, 55 - 61 Heath Road, Twickenham, England, TW1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Appoint corporate secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.