Background WavePink WaveYellow Wave

PRO CAM UK LIMITED (02371155)

PRO CAM UK LIMITED (02371155) is an active UK company. incorporated on 12 April 1989. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. PRO CAM UK LIMITED has been registered for 36 years. Current directors include BESWICK, Ian Donald, BUTT, Christopher John, COLLINGWOOD, Alexander Paul and 1 others.

Company Number
02371155
Status
active
Type
ltd
Incorporated
12 April 1989
Age
36 years
Address
2030 Cambourne Business Park Cambourne, Cambridge, CB23 6DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BESWICK, Ian Donald, BUTT, Christopher John, COLLINGWOOD, Alexander Paul, PARISH, David John
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO CAM UK LIMITED

PRO CAM UK LIMITED is an active company incorporated on 12 April 1989 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. PRO CAM UK LIMITED was registered 36 years ago.(SIC: 64201)

Status

active

Active since 36 years ago

Company No

02371155

LTD Company

Age

36 Years

Incorporated 12 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PRO CAM GROUP LIMITED
From: 31 January 1996To: 3 July 2008
PRO CAM (HOLDINGS) LIMITED
From: 1 July 1990To: 31 January 1996
PRO CAMB LIMITED
From: 23 June 1989To: 1 July 1990
POINTFAX LIMITED
From: 12 April 1989To: 23 June 1989
Contact
Address

2030 Cambourne Business Park Cambourne Cambridge, CB23 6DW,

Previous Addresses

2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 16 June 2015To: 5 December 2024
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
From: 7 October 2009To: 16 June 2015
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 7TT
From: 12 April 1989To: 7 October 2009
Timeline

17 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Aug 10
Director Left
Jan 14
Director Joined
Dec 14
Loan Cleared
Aug 15
Loan Cleared
Sept 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Director Left
Jun 20
Director Left
Aug 20
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MUIR, Iain Stuart

Active
Cambourne, CambridgeCB23 6DW
Secretary
Appointed 03 Apr 2023

BESWICK, Ian Donald

Active
Cambourne, CambridgeCB23 6DW
Born June 1960
Director
Appointed 09 Jul 2007

BUTT, Christopher John

Active
Cambourne, CambridgeCB23 6DW
Born August 1951
Director
Appointed N/A

COLLINGWOOD, Alexander Paul

Active
Cambourne, CambridgeCB23 6DW
Born May 1985
Director
Appointed 03 Apr 2023

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Born April 1964
Director
Appointed 09 Dec 2014

ANDREWS, Michael John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 01 Jul 1999
Resigned 23 Dec 2021

ELLERTON, David Richard, Dr

Resigned
26 Chancellors Walk, CambridgeCB4 3JG
Secretary
Appointed N/A
Resigned 01 Jul 1999

PARISH, David John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 23 Dec 2021
Resigned 03 Apr 2023

BIANCHI, John David

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born May 1958
Director
Appointed 07 Feb 1997
Resigned 30 Jun 2020

DRAKE, Shaun

Resigned
12 Turret Bank Place, CrieffPH7 4LS
Born January 1955
Director
Appointed 05 Jan 2004
Resigned 07 Apr 2009

ELLERTON, David Richard, Dr

Resigned
Toft Road, CambridgeCB23 2TT
Born October 1955
Director
Appointed N/A
Resigned 30 Jul 2010

HEATH, Diane Rachel

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born October 1973
Director
Appointed 19 Nov 2018
Resigned 03 Apr 2023

HEWETT, John Stower

Resigned
Hafod Wynne, OswestrySY11 1BG
Born February 1945
Director
Appointed 16 Mar 1999
Resigned 31 May 2000

IRVIN, Andrew John

Resigned
Toft Road, CambridgeCB23 2TT
Born June 1946
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2013

LIMBURN, Douglas Keith

Resigned
Castle House, DingwallIV15 9HU
Born March 1947
Director
Appointed 21 Mar 1995
Resigned 22 Oct 1999

POULTON, John William Hugh

Resigned
Wood Hall, HalsteadCO9 3DP
Born September 1962
Director
Appointed 01 Sept 2001
Resigned 23 Mar 2004

RUTHERFORD, James David

Resigned
Fair View 26 Lewes Road, HassocksBN6 8TW
Born June 1942
Director
Appointed N/A
Resigned 07 Dec 2000

SCHOLES, Paul Gerald

Resigned
The Grange, ThirskYO7 3QT
Born August 1946
Director
Appointed 01 May 1998
Resigned 30 Apr 2001

WHITE, Anthony John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born September 1942
Director
Appointed N/A
Resigned 15 Aug 2020

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 December 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
20 July 2009
122122
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
29 October 2008
288cChange of Particulars
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2007
AAAnnual Accounts
Legacy
6 December 2006
122122
Legacy
6 December 2006
122122
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 February 2006
AAAnnual Accounts
Legacy
1 June 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
24 May 2005
122122
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 February 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
122122
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
2 September 2002
88(2)R88(2)R
Statement Of Affairs
2 September 2002
SASA
Legacy
2 September 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
2 September 2002
MEM/ARTSMEM/ARTS
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
287Change of Registered Office
Legacy
1 August 2002
88(3)88(3)
Legacy
1 August 2002
88(2)R88(2)R
Legacy
31 July 2002
122122
Legacy
31 July 2002
122122
Legacy
31 July 2002
122122
Legacy
23 July 2002
122122
Legacy
23 July 2002
122122
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
122122
Legacy
27 February 2002
288cChange of Particulars
Accounts With Accounts Type Group
9 January 2002
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
4 April 2000
MEM/ARTSMEM/ARTS
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 March 2000
AAAnnual Accounts
Legacy
3 August 1999
288cChange of Particulars
Legacy
3 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 May 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
225Change of Accounting Reference Date
Legacy
29 March 1999
288aAppointment of Director or Secretary
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
22 May 1998
403aParticulars of Charge Subject to s859A
Legacy
22 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
123Notice of Increase in Nominal Capital
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 April 1998
MEM/ARTSMEM/ARTS
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 April 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
13 April 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
4 February 1992
288288
Legacy
1 May 1991
363aAnnual Return
Legacy
29 April 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 March 1991
AAAnnual Accounts
Legacy
7 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Statement Of Affairs
15 September 1989
SASA
Legacy
6 September 1989
88(2)C88(2)C
Legacy
1 September 1989
224224
Legacy
22 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Resolution
18 August 1989
RESOLUTIONSResolutions
Resolution
18 August 1989
RESOLUTIONSResolutions
Resolution
18 August 1989
RESOLUTIONSResolutions
Resolution
18 August 1989
RESOLUTIONSResolutions
Legacy
18 August 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
17 August 1989
MEM/ARTSMEM/ARTS
Legacy
12 August 1989
395Particulars of Mortgage or Charge
Legacy
17 July 1989
288288
Legacy
17 July 1989
287Change of Registered Office
Legacy
17 July 1989
288288
Resolution
17 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 1989
NEWINCIncorporation