Background WavePink WaveYellow Wave

THE BRISTOL CADCAM COMPANY LTD (05976692)

THE BRISTOL CADCAM COMPANY LTD (05976692) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. THE BRISTOL CADCAM COMPANY LTD has been registered for 19 years. Current directors include BROTHERS, Jamie Stephen, BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
05976692
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BROTHERS, Jamie Stephen, BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL CADCAM COMPANY LTD

THE BRISTOL CADCAM COMPANY LTD is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. THE BRISTOL CADCAM COMPANY LTD was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

05976692

LTD Company

Age

19 Years

Incorporated 24 October 2006

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LMC (BRISTOL) LTD
From: 24 October 2006To: 19 June 2012
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

339 Two Mile Hill Road Kingswood Bristol BS15 1AN
From: 24 October 2006To: 4 November 2022
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jul 11
Share Issue
Jul 11
Director Joined
Oct 12
Loan Secured
Mar 14
Director Joined
Mar 15
Director Left
Dec 20
Loan Cleared
Jun 22
Loan Cleared
Sept 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROTHERS, Jamie Stephen

Active
Great Portland Street, LondonW1W 7LT
Born May 1981
Director
Appointed 01 Mar 2015

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 30 Sept 2022

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 30 Sept 2022

TAYLOR, Lynda

Resigned
25 Brooks Road, BirminghamB72 1HP
Secretary
Appointed 24 Oct 2006
Resigned 11 Jul 2011

BROTHERS, Brian Timothy

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1951
Director
Appointed 24 Oct 2006
Resigned 18 Sept 2025

LEES, Nicola Jane

Resigned
Kingston Way, BristolBS48 4RA
Born June 1966
Director
Appointed 23 Oct 2012
Resigned 01 Dec 2020

TAYLOR, Ian Russell

Resigned
25 Brooks Road, Sutton ColdfieldB72 1HP
Born April 1958
Director
Appointed 24 Oct 2006
Resigned 11 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Brian Timothy Brothers

Ceased
Great Portland Street, LondonW1W 7LT
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2024
AAAnnual Accounts
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Total Exemption Full
24 May 2023
AAMDAAMD
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Capital Alter Shares Subdivision
19 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
24 October 2006
NEWINCIncorporation