Background WavePink WaveYellow Wave

CAMASCOPE LIMITED (09544682)

CAMASCOPE LIMITED (09544682) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CAMASCOPE LIMITED has been registered for 11 years. Current directors include CRIDER, Keith Austin, MACKENZIE SMITH, Hugo Duncan Thomas Torquil, RAJJA, Kapil and 2 others.

Company Number
09544682
Status
active
Type
ltd
Incorporated
15 April 2015
Age
11 years
Address
22 Baker Street, London, W1U 3BW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRIDER, Keith Austin, MACKENZIE SMITH, Hugo Duncan Thomas Torquil, RAJJA, Kapil, SHAH, Saurabh, ZHOU, Kehan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMASCOPE LIMITED

CAMASCOPE LIMITED is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CAMASCOPE LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09544682

LTD Company

Age

11 Years

Incorporated 15 April 2015

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 19 December 2025 (4 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

VCARE SYSTEMS LTD
From: 15 April 2015To: 21 February 2023
Contact
Address

22 Baker Street London, W1U 3BW,

Previous Addresses

1st Floor, Building 2 Croxley Park Watford WD18 8YA England
From: 10 September 2019To: 25 June 2024
89 Wemborough Road Stanmore Middlesex HA7 2ED England
From: 7 June 2016To: 10 September 2019
10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England
From: 15 April 2015To: 7 June 2016
Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jan 16
Funding Round
May 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 21
Funding Round
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Left
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
New Owner
Apr 25
Director Left
Apr 25
Owner Exit
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
35
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FLOOD, Paul John

Active
Baker Street, LondonW1U 3BW
Secretary
Appointed 01 Jul 2025

CRIDER, Keith Austin

Active
Baker Street, LondonW1U 3BW
Born January 1972
Director
Appointed 29 Jan 2021

MACKENZIE SMITH, Hugo Duncan Thomas Torquil

Active
Baker Street, LondonW1U 3BW
Born June 1972
Director
Appointed 23 Apr 2024

RAJJA, Kapil

Active
Dwellings Lane, BirminghamB32 1RJ
Born June 1959
Director
Appointed 10 Jun 2019

SHAH, Saurabh

Active
Baker Street, LondonW1U 3BW
Born April 1984
Director
Appointed 29 Apr 2019

ZHOU, Kehan

Active
Baker Street, LondonW1U 3BW
Born June 1991
Director
Appointed 26 Apr 2024

BARAD, Abhijeet Baburao

Resigned
Byewaters, WatfordWD18 8WH
Born June 1979
Director
Appointed 24 Jun 2019
Resigned 10 Apr 2025

COWLEY, Andrew Christian

Resigned
Regent Street, LondonW1B 4JD
Born May 1963
Director
Appointed 14 Jun 2019
Resigned 23 Apr 2024

LIVINGSTON, Robert

Resigned
Baker Street, LondonW1U 3BW
Born October 1990
Director
Appointed 10 Feb 2023
Resigned 07 Jan 2025

PATEL, Mahesh Shivabhai

Resigned
Ingleby Drive, HarrowHA1 3LE
Born September 1953
Director
Appointed 08 Jun 2019
Resigned 23 Apr 2024

SHAH, Hemal Bhupendra

Resigned
Croxley Park, WatfordWD18 8YA
Born July 1983
Director
Appointed 29 Apr 2019
Resigned 12 Apr 2022

SHAH, Kalpesh Bhupendra

Resigned
Croxley Park, WatfordWD18 8YA
Born November 1979
Director
Appointed 15 Apr 2015
Resigned 10 Feb 2023

SINGH, Jagbir

Resigned
Croxley Park, WatfordWD18 8YA
Born September 1969
Director
Appointed 12 Apr 2022
Resigned 02 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Keith Austin Crider

Ceased
Baker Street, LondonW1U 3BW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2025
Ceased 12 Jun 2025

Mr Kalpesh Bhupendra Shah

Ceased
Croxley Park, WatfordWD18 8YA
Born November 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Resolution
14 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Resolution
11 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Resolution
2 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
24 March 2018
SH01Allotment of Shares
Capital Allotment Shares
24 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
14 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Incorporation Company
15 April 2015
NEWINCIncorporation