Background WavePink WaveYellow Wave

ATIK CAMERAS LIMITED (05948849)

ATIK CAMERAS LIMITED (05948849) is an active UK company. incorporated on 27 September 2006. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26702). ATIK CAMERAS LIMITED has been registered for 19 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
05948849
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26702)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
26702

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATIK CAMERAS LIMITED

ATIK CAMERAS LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26702). ATIK CAMERAS LIMITED was registered 19 years ago.(SIC: 26702)

Status

active

Active since 19 years ago

Company No

05948849

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ARTEMIS CCD LIMITED
From: 27 September 2006To: 20 May 2017
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Sept 12
Loan Secured
Feb 14
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 18
Loan Secured
Dec 19
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 28 Sept 2018
Resigned 21 Sept 2022

CHAMBERS, Stephen John

Resigned
33 Meadow Road, NorwichNR5 0NF
Secretary
Appointed 27 Sept 2006
Resigned 01 Oct 2010

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 01 Oct 2010
Resigned 28 Sept 2018

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 28 Sept 2018
Resigned 21 Sept 2022

ATKIN, Philip

Resigned
New Road, CambridgeCB23 1LP
Born January 1959
Director
Appointed 16 Oct 2008
Resigned 31 Aug 2011

CHAMBERS, Stephen John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born April 1965
Director
Appointed 17 Jun 2024
Resigned 31 Jul 2025

CHAMBERS, Stephen John

Resigned
33 Meadow Road, NorwichNR5 0NF
Born April 1965
Director
Appointed 27 Sept 2006
Resigned 28 Feb 2022

CHAMBERS, Tracey Dawn

Resigned
33 Meadow Road, NorwichNR5 0NF
Born September 1964
Director
Appointed 27 Sept 2006
Resigned 16 Oct 2008

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 30 Sept 2012
Resigned 19 Jan 2024

HOUGH, Clare

Resigned
13 Saxon Close, OakingtonCB4 5AZ
Born March 1972
Director
Appointed 16 Oct 2008
Resigned 11 Jul 2010

KAPETANOPOULOS, Panagiotis, Dr

Resigned
Nuffield Road, CambridgeCB4 1TF
Born April 1979
Director
Appointed 01 Mar 2022
Resigned 17 Jun 2024

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

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

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Memorandum Articles
29 December 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Legacy
9 October 2017
RP04CS01RP04CS01
Resolution
20 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Incorporation Company
27 September 2006
NEWINCIncorporation