Company NameCamera Solutions Limited
DirectorsBrenda Fisher and Raymond Keith Fisher
Company StatusActive
Company Number03590422
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NamesSlatershelfco 370 Limited and Camera Connection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Brenda Fisher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tewkesbury Close
Abbey Court
Middlewich
Cheshire
CW10 9HT
Director NameMr Raymond Keith Fisher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tewkesbury Close
Abbey Court
Middlewich
Cheshire
CW10 9HT
Secretary NameMrs Brenda Fisher
NationalityBritish
StatusCurrent
Appointed02 July 1998(2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tewkesbury Close
Abbey Court
Middlewich
Cheshire
CW10 9HT
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS

Contact

Websitecamerasolutions.co.uk
Email address[email protected]
Telephone01244 403540
Telephone regionChester

Location

Registered Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Brenda May Fisher
50.00%
Ordinary
75k at £1Raymond Keith Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£158,901
Cash£19,941
Current Liabilities£97,281

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (5 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (5 pages)
9 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
8 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150,000
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150,000
(5 pages)
9 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
9 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Director's details changed for Raymond Keith Fisher on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Raymond Keith Fisher on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Brenda Fisher on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Brenda Fisher on 29 June 2010 (2 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Registered office changed on 01/04/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (2 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2008Return made up to 30/06/07; full list of members (2 pages)
20 February 2008Return made up to 30/06/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
16 January 2008Registered office changed on 16/01/08 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 30/06/05; full list of members (7 pages)
26 October 2005Return made up to 30/06/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 May 2002Return made up to 30/06/01; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
23 May 2002Return made up to 30/06/01; full list of members (7 pages)
8 January 2002Strike-off action suspended (1 page)
8 January 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
19 October 2000Return made up to 30/06/00; full list of members (6 pages)
19 October 2000Return made up to 30/06/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (7 pages)
15 November 1999Full accounts made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 30/06/99; full list of members (6 pages)
5 October 1999Return made up to 30/06/99; full list of members (6 pages)
27 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 March 1999Company name changed camera connection LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed camera connection LIMITED\certificate issued on 23/03/99 (2 pages)
11 February 1999Company name changed slatershelfco 370 LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed slatershelfco 370 LIMITED\certificate issued on 12/02/99 (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1998Director resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1998£ nc 100/150000 02/07/98 (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Ad 02/07/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 71 princess street manchester M2 4HL (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998£ nc 100/150000 02/07/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 71 princess street manchester M2 4HL (1 page)
7 July 1998Ad 02/07/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
30 June 1998Incorporation (18 pages)
30 June 1998Incorporation (18 pages)