LOCAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOCAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOCAM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LOCAM LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAC NO.169 LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for LOCAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LOCAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Registered office address changed from Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire England WS13 8RZ to 33 Wigmore Street London W1U 1QX on Jul 11, 2019

    1 pagesAD01

    Change of details for Babcock Information Analytics and Security Limited as a person with significant control on Jun 10, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Louise Stewart as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Mark William Hardy as a director on Mar 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Nicholas Paul Hawkes as a secretary on Sep 19, 2016

    1 pagesTM02

    Appointment of Babcock Corporate Secretaries Limited as a secretary on Sep 19, 2016

    2 pagesAP04

    Appointment of Mr Mark William Hardy as a director on Sep 19, 2016

    2 pagesAP01

    Appointment of Mr Derek Malcolm Jones as a director on Sep 19, 2016

    2 pagesAP01

    Termination of appointment of Franco Martinelli as a director on Sep 19, 2016

    1 pagesTM01

    Termination of appointment of Archibald Anderson Bethel as a director on Sep 19, 2016

    1 pagesTM01

    Termination of appointment of Iain Stuart Urquhart as a director on Sep 19, 2016

    1 pagesTM01

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of LOCAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    JONES, Derek Malcolm
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishDirector135560660001
    STEWART, Karen Louise
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishFinancial Controller205375640001
    HAWKES, Nicholas Paul
    Chapel Lane
    Clifton
    DE6 2GL Ashbourne
    Spinney Lea
    United Kingdom
    Secretary
    Chapel Lane
    Clifton
    DE6 2GL Ashbourne
    Spinney Lea
    United Kingdom
    BritishAccountant113728860002
    SHAW, Keith George, Dr
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    Secretary
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    BritishManager10642390001
    SZYMANSKI, Jan Paul Benson
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    Secretary
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    BritishChartered Accountant46372500001
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    BETHEL, Archibald Anderson
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    England
    Director
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    England
    ScotlandBritishDirector47190540004
    HARDY, Mark William
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    Director
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    EnglandBritishDirector58470990004
    JONES, David Glyn
    24 Archer Crescent
    NG8 1HB Nottingham
    Nottinghamshire
    Director
    24 Archer Crescent
    NG8 1HB Nottingham
    Nottinghamshire
    BritishManager65583620001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    PALMER, Martin John Simon
    Elm Park House
    Chewton
    BS31 2SS Keynsham
    Bristol
    Director
    Elm Park House
    Chewton
    BS31 2SS Keynsham
    Bristol
    BritishManaging Director81631830001
    PEARSON, Mark
    1 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    Director
    1 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    BritishDirector53360480001
    RUFF, David Brian
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    Director
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    United KingdomBritishManaging Director135861610001
    SHAW, Keith George, Dr
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    Director
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    BritishManager10642390001
    SZYMANSKI, Jan Paul Benson
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    Director
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    United KingdomBritishChartered Accountant46372500001
    URQUHART, Iain Stuart
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    England
    Director
    Wellington Crescent
    Fradley Park, Lichfield
    WS13 8RZ Staffordshire
    Lincoln House
    England
    England
    United KingdomBritishDirector104722420003
    WARREN, Henry William
    Cob 2
    Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    Director
    Cob 2
    Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    EnglandBritishChartered Accountant31588550002
    WILLIAMSON, Ian
    49 Lodge Road
    Fleckney
    LE8 8BX Leicester
    Leicestershire
    Director
    49 Lodge Road
    Fleckney
    LE8 8BX Leicester
    Leicestershire
    BritishComputing60920680002
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    Who are the persons with significant control of LOCAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2275471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0