Background WavePink WaveYellow Wave

MINICAM LTD (03728693)

MINICAM LTD (03728693) is an active UK company. incorporated on 9 March 1999. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MINICAM LTD has been registered for 27 years. Current directors include BRAY, Carly, COTTAM, Michael James, EGAN, Shane Martin and 2 others.

Company Number
03728693
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
Unit 33 Ravenscraig Road, Manchester, M38 9PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRAY, Carly, COTTAM, Michael James, EGAN, Shane Martin, HARRIS, Stephen Anthony, LEWIS, Robert John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINICAM LTD

MINICAM LTD is an active company incorporated on 9 March 1999 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MINICAM LTD was registered 27 years ago.(SIC: 27900)

Status

active

Active since 27 years ago

Company No

03728693

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MINI-CAM LIMITED
From: 9 July 2002To: 27 January 2022
C.C.T.V. MAINTENANCE SERVICES LTD
From: 9 March 1999To: 9 July 2002
Contact
Address

Unit 33 Ravenscraig Road Little Hulton Manchester, M38 9PU,

Previous Addresses

Unit 4 Yew Tree Way Golborne Warrington WA3 3FN
From: 23 March 2011To: 16 June 2022
, Unit 4, Yew Tree Way Stonecross Park, Golborne Warrington, WA3 3JD
From: 9 March 1999To: 23 March 2011
Timeline

32 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Jun 15
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
May 18
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BRAY, Carly

Active
Ravenscraig Road, ManchesterM38 9PU
Born August 1980
Director
Appointed 01 Apr 2023

COTTAM, Michael James

Active
Ravenscraig Road, ManchesterM38 9PU
Born June 1979
Director
Appointed 01 Feb 2025

EGAN, Shane Martin

Active
Ravenscraig Road, ManchesterM38 9PU
Born September 1990
Director
Appointed 26 Sept 2022

HARRIS, Stephen Anthony

Active
Ravenscraig Road, ManchesterM38 9PU
Born April 1990
Director
Appointed 01 Aug 2020

LEWIS, Robert John

Active
Ravenscraig Road, ManchesterM38 9PU
Born May 1975
Director
Appointed 10 Nov 2021

HARRIS, Stephen

Resigned
Yew Tree Way, WarringtonWA3 3FN
Secretary
Appointed 21 Aug 2020
Resigned 21 Aug 2020

WILSON, Janice

Resigned
Yew Tree Way, WarringtonWA3 3FN
Secretary
Appointed 30 Mar 1999
Resigned 31 Oct 2012

WILSON, Nigel Jeremy

Resigned
Yew Tree Way, WarringtonWA3 3FN
Secretary
Appointed 31 Oct 2012
Resigned 24 Jul 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 11 Mar 1999

BAROUDEL, Constance Frederique

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2021

BROWN, Steven Malcolm

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born January 1966
Director
Appointed 01 Apr 2021
Resigned 10 Nov 2021

CRUGER, Glenn Edward

Resigned
Precision Road, Danbury06810
Born March 1964
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

DAVIES, Tom

Resigned
Ravenscraig Road, ManchesterM38 9PU
Born August 1976
Director
Appointed 07 Jan 2020
Resigned 30 Jun 2023

DOORSAMY, Lorinda

Resigned
Ravenscraig Road, ManchesterM38 9PU
Born January 1987
Director
Appointed 01 Feb 2025
Resigned 16 Jan 2026

JOYNSON, Richard Anthony Paul

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born August 1967
Director
Appointed 31 Oct 2017
Resigned 21 Aug 2020

WHITE, Colin Meadows

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born February 1962
Director
Appointed 01 Sept 2015
Resigned 05 Apr 2019

WILSON, Nigel Jeremy

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born April 1970
Director
Appointed 30 Mar 1999
Resigned 31 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Mar 1999
Resigned 11 Mar 1999

Persons with significant control

5

1 Active
4 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 07 Nov 2017
Yew Tree Way, WarringtonWA3 3FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 27 Mar 2018

Mr Nigel Jeremy Wilson

Ceased
Yew Tree Way, WarringtonWA3 3FN
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Ldc (Managers) Ltd

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Auditors Resignation Company
15 February 2016
AUDAUD
Resolution
15 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Resolution
25 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
225Change of Accounting Reference Date
Legacy
16 April 1999
88(2)R88(2)R
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation