HOTCAM LTD
Overview
| Company Name | HOTCAM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03799976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOTCAM LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOTCAM LTD located?
| Registered Office Address | Unit 9-10 Alliance Road Westpoint Trading Estate W3 0RA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOTCAM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOTCAM LTD?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for HOTCAM LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Bernard Philip Hamilton Spratt as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037999760002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 037999760003, created on May 02, 2025 | 36 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James George Bridgford as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Peter Mark Green on May 21, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for James George Bridgford on Jun 13, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 18-22 Telford Way Westway Industrial Estate London W3 7XS to Unit 9-10 Alliance Road Westpoint Trading Estate London W3 0RA on Jun 06, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Ashley James Starr as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of James George Bridgford as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Trevor Hotz as a person with significant control on Apr 20, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Henry Kenneth Coulam as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||||||
Registration of charge 037999760002, created on May 03, 2022 | 45 pages | MR01 | ||||||||||||||
Termination of appointment of Alison Grapes as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||||||
Notification of Xyz Rental Limited as a person with significant control on Apr 20, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Trevor Hotz as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Trevor Hotz as a secretary on Apr 20, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of HOTCAM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULAM, Henry Kenneth | Director | Alliance Road Westpoint Trading Estate W3 0RA London Unit 9-10 England | United Kingdom | British | Director | 176646040003 | ||||
| GREEN, Peter Mark | Director | Alliance Road Westpoint Trading Estate W3 0RA London Unit 9-10 England | United Kingdom | British | Director | 278087750002 | ||||
| STARR, Ashley James | Director | Alliance Road Westpoint Trading Estate W3 0RA London Unit 9-10 England | United Kingdom | British | Technical Director | 247721530001 | ||||
| HOTZ, Trevor | Secretary | Telford Way Westway Industrial Estate W3 7XS London 18-22 | British | Facility Company | 65124140002 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BRIDGFORD, James George | Director | Alliance Road Westpoint Trading Estate W3 0RA London Unit 9-10 England | England | British | Operations Director | 304224250002 | ||||
| CAMERON, Alistair | Director | Telford Way Westway Industrial Estate W3 7XS London 18-22 | United Kingdom | British | Cameraman | 61910750001 | ||||
| GRAPES, Alison | Director | Telford Way Westway Industrial Estate W3 7XS London 18-22 | United States | British | Non-Executive Director | 249291020001 | ||||
| HOLDEN, Victoria Claire | Director | Telford Way Westway Industrial Estate W3 7XS London 18-22 | United Kingdom | British | Managing Director | 178502630001 | ||||
| HOTZ, Trevor | Director | Telford Way Westway Industrial Estate W3 7XS London 18-22 | United Kingdom | British | Facility Company | 65124140003 | ||||
| SPRATT, Bernard Philip Hamilton | Director | Alliance Road Westpoint Trading Estate W3 0RA London Unit 9-10 England | England | British | Director | 47738920003 | ||||
| STUDLEY, Daniel John | Director | Telford Way Westway Industrial Estate W3 7XS London 18-22 | United Kingdom | British | Technical Director | 178502490001 | ||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HOTCAM LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xyz Rental Limited | Apr 20, 2022 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trevor Hotz | Apr 06, 2016 | Telford Way Westway Industrial Estate W3 7XS London 18-22 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Alistair Cameron | Apr 06, 2016 | Telford Way Westway Industrial Estate W3 7XS London 18-22 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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