Background WavePink WaveYellow Wave

MINI-CAM ENTERPRISES LIMITED (09605300)

MINI-CAM ENTERPRISES LIMITED (09605300) is an active UK company. incorporated on 22 May 2015. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MINI-CAM ENTERPRISES LIMITED has been registered for 10 years. Current directors include BRAY, Carly, EGAN, Shane Martin, HARRIS, Stephen Anthony and 1 others.

Company Number
09605300
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
Unit 33 Ravenscraig Road, Manchester, M38 9PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRAY, Carly, EGAN, Shane Martin, HARRIS, Stephen Anthony, LEWIS, Robert John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINI-CAM ENTERPRISES LIMITED

MINI-CAM ENTERPRISES LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MINI-CAM ENTERPRISES LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

09605300

LTD Company

Age

10 Years

Incorporated 22 May 2015

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AGHOCO 1317 LIMITED
From: 22 May 2015To: 16 July 2015
Contact
Address

Unit 33 Ravenscraig Road Little Hulton Manchester, M38 9PU,

Previous Addresses

Unit 4 Yew Tree Way Golborne Warrington WA3 3FN
From: 13 August 2015To: 16 June 2022
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 22 May 2015To: 13 August 2015
Timeline

45 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Share Issue
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Owner Exit
May 18
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
4
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRAY, Carly

Active
Ravenscraig Road, ManchesterM38 9PU
Born August 1980
Director
Appointed 01 Apr 2023

EGAN, Shane Martin

Active
Ravenscraig Road, ManchesterM38 9PU
Born September 1990
Director
Appointed 01 Apr 2023

HARRIS, Stephen Anthony

Active
Ravenscraig Road, ManchesterM38 9PU
Born April 1990
Director
Appointed 01 Aug 2020

LEWIS, Robert John

Active
Ravenscraig Road, ManchesterM38 9PU
Born May 1975
Director
Appointed 10 Nov 2021

HARRIS, Stephen

Resigned
Yew Tree Way, WarringtonWA3 3FN
Secretary
Appointed 21 Aug 2020
Resigned 21 Aug 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 May 2015
Resigned 24 Jul 2015

BAROUDEL, Constance Frederique

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2021

BROWN, Steven Malcolm

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born January 1966
Director
Appointed 01 Apr 2021
Resigned 10 Nov 2021

CLARKSON, Antoni Raymond

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born September 1955
Director
Appointed 24 Jul 2015
Resigned 31 Oct 2017

CRUGER, Glenn Edward

Resigned
Precision Road, Danbury06810
Born March 1964
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

DAVIES, Tom

Resigned
Ravenscraig Road, ManchesterM38 9PU
Born August 1976
Director
Appointed 07 Jan 2020
Resigned 30 Jun 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 May 2015
Resigned 24 Jul 2015

JOYNSON, Richard Anthony Paul

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born August 1967
Director
Appointed 31 Oct 2017
Resigned 21 Aug 2020

MILLS, Mark Richard

Resigned
Preston New Road, PrestonPR4 3PJ
Born August 1970
Director
Appointed 24 Jul 2015
Resigned 31 Oct 2017

WHITE, Colin Meadows

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born February 1962
Director
Appointed 24 Jul 2015
Resigned 05 Apr 2019

WILSON, Nigel Jeremy

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born April 1970
Director
Appointed 24 Jul 2015
Resigned 31 Jan 2020

WRIGHT, Christopher Thomas

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born April 1978
Director
Appointed 24 Jul 2015
Resigned 31 Oct 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 May 2015
Resigned 24 Jul 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 May 2015
Resigned 24 Jul 2015

Persons with significant control

4

1 Active
3 Ceased

Halma Plc

Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 31 Oct 2017

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Ldc (Managers) Ltd

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Nigel Wilson

Ceased
Yew Tree Way, WarringtonWA3 3FN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Resolution
12 January 2018
RESOLUTIONSResolutions
Legacy
18 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Resolution
12 October 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
13 August 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2015
NEWINCIncorporation