Background WavePink WaveYellow Wave

LONDON CAMERA EXCHANGE LIMITED (02697309)

LONDON CAMERA EXCHANGE LIMITED (02697309) is an active UK company. incorporated on 16 March 1992. 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.. LONDON CAMERA EXCHANGE LIMITED has been registered for 34 years. Current directors include CRITCHLEY, Paul Anthony, HARASYN, Lee William, RICHENS, Nicholas Paul Curnick.

Company Number
02697309
Status
active
Type
ltd
Incorporated
16 March 1992
Age
34 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
L

LONDON CAMERA EXCHANGE LIMITED

LONDON CAMERA EXCHANGE LIMITED is an active company incorporated on 16 March 1992 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.. LONDON CAMERA EXCHANGE LIMITED was registered 34 years ago.(SIC: 47789)

Status

active

Active since 34 years ago

Company No

02697309

LTD Company

Age

34 Years

Incorporated 16 March 1992

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

15 The Square Winchester, SO23 9ES,

Previous Addresses

Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom
From: 16 March 1992To: 25 January 2013
Timeline

5 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Mar 21
New Owner
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CRITCHLEY, Paul Anthony

Active
The Square, WinchesterSO23 9ES
Born March 1947
Director
Appointed 16 Mar 1992

HARASYN, Lee William

Active
The Square, WinchesterSO23 9ES
Born November 1973
Director
Appointed 28 Jun 2017

RICHENS, Nicholas Paul Curnick

Active
The Square, WinchesterSO23 9ES
Born July 1958
Director
Appointed 01 Jun 1992

MOORE, Teresa Margaret

Resigned
21 Goring Field, WinchesterSO22 5NH
Secretary
Appointed 16 Mar 1992
Resigned 30 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Mar 1992
Resigned 16 Mar 1992

HALL, Stephen John

Resigned
15 The Square, WinchesterSO23 9ES
Born June 1949
Director
Appointed 16 Mar 1992
Resigned 22 Feb 1999

MOORE, Teresa Margaret

Resigned
21 Goring Field, WinchesterSO22 5NH
Born August 1955
Director
Appointed 01 Jun 1992
Resigned 30 Mar 2017

SNELL, Andrew John

Resigned
Culham Cottage, Trull,TauntonTA3 7NF
Born May 1960
Director
Appointed 01 Jun 1992
Resigned 11 Nov 1993

TURNER, Kay Beverley

Resigned
20 Fairborne Way, GuildfordGU2 9GB
Born January 1952
Director
Appointed 01 Jun 1992
Resigned 28 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Mar 1992
Resigned 16 Mar 1992

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 29 Mar 2021

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
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
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Statement Of Companys Objects
18 May 2017
CC04CC04
Resolution
18 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
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
18 March 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
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
27 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 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
28 March 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
363aAnnual Return
Miscellaneous
7 April 2008
MISCMISC
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
25 March 1994
88(2)Return of Allotment of Shares
Legacy
25 March 1994
88(2)Return of Allotment of Shares
Legacy
25 March 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
88(2)R88(2)R
Legacy
14 August 1992
88(2)R88(2)R
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
224224
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
18 March 1992
287Change of Registered Office
Incorporation Company
16 March 1992
NEWINCIncorporation