Background WavePink WaveYellow Wave

NEOCAM LIMITED (10824784)

NEOCAM LIMITED (10824784) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NEOCAM LIMITED has been registered for 8 years. Current directors include EASEY, Pete, GREEN, Daniel Martin, MAXWELL, Susan Jayne and 1 others.

Company Number
10824784
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
EASEY, Pete, GREEN, Daniel Martin, MAXWELL, Susan Jayne, SNEYD, William George Thomas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOCAM LIMITED

NEOCAM LIMITED is an active company incorporated on 19 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NEOCAM LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

10824784

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

13 Hawley Crescent Camden Town London NW1 8NP United Kingdom
From: 19 June 2017To: 27 May 2020
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 18
Loan Secured
Jul 18
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EASEY, Pete

Active
152 - 160 City Road, LondonEC1V 2NX
Born July 1966
Director
Appointed 19 Jun 2017

GREEN, Daniel Martin

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 08 Feb 2018

MAXWELL, Susan Jayne

Active
152 - 160 City Road, LondonEC1V 2NX
Born September 1960
Director
Appointed 19 Jun 2017

SNEYD, William George Thomas

Active
152 - 160 City Road, LondonEC1V 2NX
Born July 1969
Director
Appointed 19 Jun 2017

ALLEN, Louise

Resigned
152 - 160 City Road, LondonEC1V 2NX
Born December 1965
Director
Appointed 19 Jun 2017
Resigned 06 Feb 2025

Persons with significant control

1

Mr Daniel Martin Green

Active
Hawley Crescent, LondonNW1 8NP
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Incorporation Company
19 June 2017
NEWINCIncorporation