Background WavePink WaveYellow Wave

LONDON CAMERA EXCHANGE TRUSTEES LIMITED (12520988)

LONDON CAMERA EXCHANGE TRUSTEES LIMITED (12520988) is an active UK company. incorporated on 17 March 2020. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LONDON CAMERA EXCHANGE TRUSTEES LIMITED has been registered for 6 years. Current directors include BURGESS, David, PEARCE, Martyn, RICHENS, Nicholas Paul Curnick.

Company Number
12520988
Status
active
Type
ltd
Incorporated
17 March 2020
Age
6 years
Address
15 The Square, Winchester, SO23 9ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGESS, David, PEARCE, Martyn, RICHENS, Nicholas Paul Curnick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CAMERA EXCHANGE TRUSTEES LIMITED

LONDON CAMERA EXCHANGE TRUSTEES LIMITED is an active company incorporated on 17 March 2020 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LONDON CAMERA EXCHANGE TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12520988

LTD Company

Age

6 Years

Incorporated 17 March 2020

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 14 August 2025 (8 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

15 The Square Winchester, SO23 9ES,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURGESS, David

Active
The Square, WinchesterSO23 9ES
Born October 1961
Director
Appointed 09 Apr 2020

PEARCE, Martyn

Active
The Square, WinchesterSO23 9ES
Born May 1961
Director
Appointed 08 Apr 2025

RICHENS, Nicholas Paul Curnick

Active
The Square, WinchesterSO23 9ES
Born July 1958
Director
Appointed 09 Apr 2020

KEYS, Jason

Resigned
The Square, WinchesterSO23 9ES
Born June 1971
Director
Appointed 24 Feb 2021
Resigned 27 Aug 2024

POSTLETHWAITE, Robert Michael

Resigned
The Square, WinchesterSO23 9ES
Born October 1961
Director
Appointed 17 Mar 2020
Resigned 09 Apr 2020

VILLERS, Paul Martin

Resigned
The Square, WinchesterSO23 9ES
Born October 1963
Director
Appointed 27 Aug 2024
Resigned 08 Apr 2025

Persons with significant control

7

4 Active
3 Ceased

Mr Martyn Pearce

Active
The Square, WinchesterSO23 9ES
Born May 1961

Nature of Control

Significant influence or control
Notified 08 Apr 2025

Mr Paul Martin Villers

Ceased
The Square, WinchesterSO23 9ES
Born October 1963

Nature of Control

Significant influence or control
Notified 27 Aug 2024
Ceased 08 Apr 2025
The Square, WinchesterSO23 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021

Mr Jason Keys

Ceased
The Square, WinchesterSO23 9ES
Born June 1971

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Ceased 27 Aug 2024

Mr Nicholas Paul Curnick Richens

Active
The Square, WinchesterSO23 9ES
Born July 1958

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mr David Burgess

Active
The Square, WinchesterSO23 9ES
Born October 1961

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mr Robert Michael Postlethwaite

Ceased
The Square, WinchesterSO23 9ES
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 March 2020
NEWINCIncorporation