Background WavePink WaveYellow Wave

PRO CAM AGRICULTURE LIMITED (06593017)

PRO CAM AGRICULTURE LIMITED (06593017) is an active UK company. incorporated on 14 May 2008. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRO CAM AGRICULTURE LIMITED has been registered for 17 years. Current directors include PARISH, David John.

Company Number
06593017
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
2030 Cambourne Business Park Cambourne, Cambridge, CB23 6DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARISH, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO CAM AGRICULTURE LIMITED

PRO CAM AGRICULTURE LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRO CAM AGRICULTURE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06593017

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PRO CAM UK LIMITED
From: 27 May 2008To: 3 July 2008
GELLAW 180 LIMITED
From: 14 May 2008To: 27 May 2008
Contact
Address

2030 Cambourne Business Park Cambourne Cambridge, CB23 6DW,

Previous Addresses

2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 18 June 2015To: 5 December 2024
C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW
From: 15 May 2015To: 18 June 2015
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
From: 7 October 2009To: 15 May 2015
Fairways Toft Road Bourn Cambridge CB23 7TT
From: 14 May 2008To: 7 October 2009
Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Secretary
Appointed 16 Jan 2020

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Born April 1964
Director
Appointed 16 Jan 2020

ANDREWS, Michael John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 20 Jun 2008
Resigned 16 Jan 2020

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 14 May 2008
Resigned 20 Jun 2008

BIANCHI, David John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born May 1958
Director
Appointed 20 Jun 2008
Resigned 16 Jan 2020

BUTT, Christopher John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born August 1951
Director
Appointed 11 Jul 2008
Resigned 31 Dec 2016

WHITE, Anthony John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born September 1942
Director
Appointed 20 Jun 2008
Resigned 15 Aug 2020

WRIGHT, Hedley David

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born May 1953
Director
Appointed 13 Jun 2008
Resigned 02 Jun 2017

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate director
Appointed 14 May 2008
Resigned 20 Jun 2008

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
11 June 2009
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2008
NEWINCIncorporation