General information

Name:

Hexcam Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 07891556

Incorporation date: 2011-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hexcam Limited with the registration number 07891556 has been competing in the field for thirteen years. This Private Limited Company can be contacted at Evolution House Iceni Court, Delft Way, Norwich and its area code is NR6 6BB. The enterprise's declared SIC number is 74202 and their NACE code stands for Other specialist photography. Hexcam Ltd reported its account information for the period up to 2022-12-31. The company's most recent confirmation statement was released on 2023-08-07.

The enterprise's trademark number is UK00003137243. They applied for its registration on November 21, 2015 and it was licensed three months later. The trademark remains valid until November 21, 2025.

Roland C. and Elliott C. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since December 2017.

Roland C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003137243
Trademark image:-
Status:Registered
Filing date:2015-11-21
Date of entry in register:2016-02-19
Renewal date:2025-11-21
Owner name:HexCam Ltd
Owner address:c/o Farnell Clarke Ltd, Evolution House, Iceni Court, Delft Way, NORWICH, United Kingdom, NR6 6BB

Financial data based on annual reports

Company staff

Roland C.

Role: Director

Appointed: 13 December 2017

Latest update: 27 January 2024

Elliott C.

Role: Director

Appointed: 23 December 2011

Latest update: 27 January 2024

People with significant control

Roland C.
Notified on 19 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Elliot C.
Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy C.
Notified on 10 February 2020
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on Wednesday 19th July 20231.70 GBP (SH06)
filed on: 25th, October 2023
capital
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

20 Millers Breck Taverham Norwich

Post code:

NR8 6NH

City / Town:

England

HQ address,
2013

Address:

20 Millers Breck Taverham Norwich

Post code:

NR8 6NH

City / Town:

England

Accountant/Auditor,
2012

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
12
Company Age

Similar companies nearby

Closest companies