Background WavePink WaveYellow Wave

HOTCAM LTD (03799976)

HOTCAM LTD (03799976) is an active UK company. incorporated on 2 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOTCAM LTD has been registered for 26 years. Current directors include COULAM, Henry Kenneth, GREEN, Peter Mark, STARR, Ashley James.

Company Number
03799976
Status
active
Type
ltd
Incorporated
2 July 1999
Age
26 years
Address
Unit 9-10 Alliance Road, London, W3 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULAM, Henry Kenneth, GREEN, Peter Mark, STARR, Ashley James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTCAM LTD

HOTCAM LTD is an active company incorporated on 2 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOTCAM LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03799976

LTD Company

Age

26 Years

Incorporated 2 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 9-10 Alliance Road Westpoint Trading Estate London, W3 0RA,

Previous Addresses

18-22 Telford Way Westway Industrial Estate London W3 7XS
From: 13 August 2013To: 6 June 2023
Unit 14 Bell Industrial Estate 50 Cunnington Street London W4 5HB
From: 2 July 1999To: 13 August 2013
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 16
Director Left
Aug 16
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
May 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COULAM, Henry Kenneth

Active
Alliance Road, LondonW3 0RA
Born July 1985
Director
Appointed 20 Jun 2022

GREEN, Peter Mark

Active
Alliance Road, LondonW3 0RA
Born July 1986
Director
Appointed 01 Jan 2021

STARR, Ashley James

Active
Alliance Road, LondonW3 0RA
Born May 1990
Director
Appointed 05 Jan 2023

HOTZ, Trevor

Resigned
Telford Way, LondonW3 7XS
Secretary
Appointed 07 Jul 1999
Resigned 20 Apr 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jul 1999
Resigned 02 Jul 1999

BRIDGFORD, James George

Resigned
Alliance Road, LondonW3 0RA
Born November 1988
Director
Appointed 05 Jan 2023
Resigned 15 May 2024

CAMERON, Alistair

Resigned
Telford Way, LondonW3 7XS
Born July 1940
Director
Appointed 07 Jul 1999
Resigned 11 Aug 2017

GRAPES, Alison

Resigned
Telford Way, LondonW3 7XS
Born December 1962
Director
Appointed 09 Aug 2018
Resigned 20 Apr 2022

HOLDEN, Victoria Claire

Resigned
Telford Way, LondonW3 7XS
Born July 1978
Director
Appointed 01 Mar 2013
Resigned 01 Aug 2016

HOTZ, Trevor

Resigned
Telford Way, LondonW3 7XS
Born June 1957
Director
Appointed 07 Jul 1999
Resigned 20 Apr 2022

SPRATT, Bernard Philip Hamilton

Resigned
Alliance Road, LondonW3 0RA
Born September 1956
Director
Appointed 20 Apr 2022
Resigned 12 May 2025

STUDLEY, Daniel John

Resigned
Telford Way, LondonW3 7XS
Born January 1984
Director
Appointed 01 Mar 2013
Resigned 01 Aug 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jul 1999
Resigned 02 Jul 1999

Persons with significant control

3

1 Active
2 Ceased
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022

Trevor Hotz

Ceased
Telford Way, LondonW3 7XS
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2022

Alistair Cameron

Ceased
Telford Way, LondonW3 7XS
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Resolution
23 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
12 September 2017
AAMDAAMD
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Resolution
23 May 2013
RESOLUTIONSResolutions
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2003
AAAnnual Accounts
Legacy
29 January 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
88(2)R88(2)R
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Incorporation Company
2 July 1999
NEWINCIncorporation