Background WavePink WaveYellow Wave

NETWORK WEBCAMS LIMITED (SC376082)

NETWORK WEBCAMS LIMITED (SC376082) is an active UK company. incorporated on 31 March 2010. with registered office in Eskmills. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETWORK WEBCAMS LIMITED has been registered for 15 years. Current directors include BOWYER, Kevin William, CROUWEL, Franciscus Albertus, KILGOUR, Robert Dow.

Company Number
SC376082
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
Suite 2 Ground Floor Stuart House, Eskmills, EH21 7PB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOWYER, Kevin William, CROUWEL, Franciscus Albertus, KILGOUR, Robert Dow
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK WEBCAMS LIMITED

NETWORK WEBCAMS LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Eskmills. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETWORK WEBCAMS LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

SC376082

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NW SYSTEMS GROUP LIMITED
From: 31 March 2010To: 21 April 2010
Contact
Address

Suite 2 Ground Floor Stuart House Station Road Eskmills, EH21 7PB,

Previous Addresses

10 Abbey Park Place Dunfermline Fife KY11 7NZ
From: 23 April 2015To: 16 May 2019
9 East Fergus Place Kirkcaldy Fife KY1 1XU United Kingdom
From: 31 March 2010To: 23 April 2015
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SLOAN, Dionne

Active
New Hall Lane, WirralCH47 4BP
Secretary
Appointed 31 Mar 2015

BOWYER, Kevin William

Active
New Hall Lane, WirralCH47 4BP
Born November 1970
Director
Appointed 31 Mar 2010

CROUWEL, Franciscus Albertus

Active
New Hall Lane, WirralCH47 4BP
Born February 1969
Director
Appointed 31 Mar 2010

KILGOUR, Robert Dow

Active
New Hall Lane, WirralCH47 4BP
Born May 1957
Director
Appointed 31 Mar 2010

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 31 Mar 2010
Resigned 31 Mar 2010

GIBSON & SPEARS DOW & SON

Resigned
East Fergus Place, KirkcaldyKY1 1XU
Corporate secretary
Appointed 31 Mar 2010
Resigned 31 Mar 2015

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

Persons with significant control

1

Abbey Park Place, DunfermlineKY12 7NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
31 May 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Incorporation Company
31 March 2010
NEWINCIncorporation