Hotcam Ltd (registration number 03799976) is a private limited company incorporated on 1999-07-02 originating in England. The business is situated at Unit 9-10 Alliance Road, Westpoint Trading Estate, London W3 0RA. Hotcam Ltd operates SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Hotcam Ltd
Number 03799976
Date of Incorporation: July 2, 1999
End of financial year: 31 March
Address: Unit 9-10 Alliance Road, Westpoint Trading Estate, London, W3 0RA
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 5 directors that can be found in this company, we can name: Ashley S. (in the company from 05 January 2023), James B. (appointment date: 05 January 2023), Henry C. (appointed on 20 June 2022). The official register lists 3 persons of significant control, namely: Xyz Rental Limited can be reached at Shaftesbury Avenue, 2Nd Floor, W1D 5EU London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Trevor H. has over 3/4 of shares, 3/4 to full of voting rights, Alistair C. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2018-03-31 2019-03-31 2022-03-31 2023-03-31
Current Assets 1,160,955 1,945,740 433,168 498,683 1,026,078 1,812,432
Total Assets Less Current Liabilities 2,280,433 2,583,751 1,991,038 1,782,810 1,791,970 2,592,561
Fixed Assets 2,089,533 1,805,703 - - - -
Intangible Fixed Assets 12,000 6,000 - - - -
Number Shares Allotted - 100 - - - -
Shareholder Funds 1,990,468 2,177,470 - - - -
Tangible Fixed Assets 2,077,533 1,799,703 - - - -

People with significant control

Xyz Rental Limited
20 April 2022
Address 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13982119
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Trevor H.
6 April 2016 - 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alistair C.
6 April 2016 - 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023 | accounts
Free Download (13 pages)