Background WavePink WaveYellow Wave

CAMERA EXCHANGE (GUILDFORD) LIMITED (00590838)

CAMERA EXCHANGE (GUILDFORD) LIMITED (00590838) is an active UK company. incorporated on 24 September 1957. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CAMERA EXCHANGE (GUILDFORD) LIMITED has been registered for 68 years. Current directors include CRITCHLEY, Paul Anthony, HARASYN, Lee William, RICHENS, Nicholas Paul Curnick.

Company Number
00590838
Status
active
Type
ltd
Incorporated
24 September 1957
Age
68 years
Address
15 The Square, Winchester, SO23 9ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CRITCHLEY, Paul Anthony, HARASYN, Lee William, RICHENS, Nicholas Paul Curnick
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERA EXCHANGE (GUILDFORD) LIMITED

CAMERA EXCHANGE (GUILDFORD) LIMITED is an active company incorporated on 24 September 1957 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CAMERA EXCHANGE (GUILDFORD) LIMITED was registered 68 years ago.(SIC: 47789)

Status

active

Active since 68 years ago

Company No

00590838

LTD Company

Age

68 Years

Incorporated 24 September 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

15 The Square Winchester, SO23 9ES,

Previous Addresses

Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
From: 24 September 1957To: 25 January 2013
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Mar 21
Director Joined
Aug 24
New Owner
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRITCHLEY, Paul Anthony

Active
The Square, WinchesterSO23 9ES
Born March 1947
Director
Appointed N/A

HARASYN, Lee William

Active
The Square, WinchesterSO23 9ES
Born November 1973
Director
Appointed 31 Jul 2024

RICHENS, Nicholas Paul Curnick

Active
The Square, WinchesterSO23 9ES
Born July 1958
Director
Appointed 30 Oct 2013

MOORE, Teresa Margaret

Resigned
21 Goring Field, WinchesterSO22 5NH
Secretary
Appointed 29 May 1992
Resigned 30 Mar 2017

PALER, Lesley Anne

Resigned
18 Harvey Lodge, GuildfordGU1 3NJ
Secretary
Appointed N/A
Resigned 29 May 1992

HALL, Stephen John

Resigned
15 The Square, WinchesterSO23 9ES
Born June 1949
Director
Appointed N/A
Resigned 28 Mar 2021

Persons with significant control

3

Mr Lee William Harasyn

Active
The Square, WinchesterSO23 9ES
Born November 1973

Nature of Control

Significant influence or control
Notified 31 Jul 2024

Mr Nicholas Paul Curnick Richens

Active
The Square, WinchesterSO23 9ES
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Square, WinchesterSO23 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Statement Of Companys Objects
18 May 2017
CC04CC04
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Auditors Resignation Company
15 January 2013
AUDAUD
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
353353
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
18 October 1991
225(1)225(1)
Legacy
16 October 1991
288288
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
12 July 1990
287Change of Registered Office
Legacy
12 July 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 December 1983
AAAnnual Accounts