Background WavePink WaveYellow Wave

INCAMERA LIMITED (13193583)

INCAMERA LIMITED (13193583) is an active UK company. incorporated on 10 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. INCAMERA LIMITED has been registered for 5 years. Current directors include JELLEY, Stephen Duncan, WINDSOR, Simon James.

Company Number
13193583
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Unit 39 Wimbledon Business Centre, London, SW17 0BA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JELLEY, Stephen Duncan, WINDSOR, Simon James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCAMERA LIMITED

INCAMERA LIMITED is an active company incorporated on 10 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. INCAMERA LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13193583

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Unit 39 Wimbledon Business Centre Riverside Road London, SW17 0BA,

Previous Addresses

44 Sefton Avenue London England NW7 3QD England
From: 3 February 2022To: 5 September 2023
3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 12 March 2021To: 3 February 2022
44 Sefton Avenue London NW7 3QD England
From: 10 February 2021To: 12 March 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JELLEY, Stephen Duncan

Active
Wimbledon Business Centre, LondonSW17 0BA
Born February 1973
Director
Appointed 10 Feb 2021

WINDSOR, Simon James

Active
Wimbledon Business Centre, LondonSW17 0BA
Born September 1975
Director
Appointed 27 May 2025

HEDGES, Simon

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 27 May 2025

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 5QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 27 May 2025
Proto, GatesheadNE8 3DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 10 Feb 2021

Dneg Plc

Ceased
Great Portland Street, LondonW1W 5QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 10 Feb 2021
Sefton Avenue, LondonNW7 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
7 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Incorporation Company
10 February 2021
NEWINCIncorporation