Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCG CAM SOLUTIONS LIMITED
Company Information for

NCG CAM SOLUTIONS LIMITED

7 TRUST COURT CHIVERS WAY, VISION PARK, HISTON, CAMBRIDGE, CB24 9PW,
Company Registration Number
06917255
Private Limited Company
Active

Company Overview

About Ncg Cam Solutions Ltd
NCG CAM SOLUTIONS LIMITED was founded on 2009-05-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ncg Cam Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NCG CAM SOLUTIONS LIMITED
 
Legal Registered Office
7 TRUST COURT CHIVERS WAY
VISION PARK, HISTON
CAMBRIDGE
CB24 9PW
Other companies in CB24
 
Filing Information
Company Number 06917255
Company ID Number 06917255
Date formed 2009-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977748739  
Last Datalog update: 2024-04-07 02:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCG CAM SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NCG CAM SOLUTIONS LIMITED
The following companies were found which have the same name as NCG CAM SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCG CAM SOLUTIONS NORTH AMERICA INC. 49 CATHERINE DRIVE WHITBY Ontario L1R 1L8 Dissolved Company formed on the 2009-07-21
NCG CAM SOLUTIONS LIMITED 3565 LAS VEGAS BLVD S. SUIT 321 LAS VEGAS NV 89109 Revoked Company formed on the 2013-05-17

Company Officers of NCG CAM SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARIE PRIOR
Company Secretary 2011-08-04
PATRICK LAWRENCE HARVEY BROOKE
Director 2009-11-12
ESTELLE DUNSMUIR
Director 2013-04-18
DIETER TRINKNER
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR GODFREY FLUTTER
Director 2009-05-28 2013-05-07
PATRICK LAWRENCE HARVEY BROOKE
Director 2009-10-01 2009-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-01-21Director's details changed for Mrs Estelle Dunsmuir on 2022-01-18
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWRENCE HARVEY BROOKE
2022-01-21Director's details changed for Mr Dieter Trinkner on 2022-01-18
2022-01-21CH01Director's details changed for Mrs Estelle Dunsmuir on 2022-01-18
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWRENCE HARVEY BROOKE
2021-12-2330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-01-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 5967.21
2018-05-31SH0115/05/18 STATEMENT OF CAPITAL GBP 5967.21
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 5957.21
2018-03-27SH0115/03/18 STATEMENT OF CAPITAL GBP 5957.21
2017-12-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 5947.21
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 231 on 2016-12-13
2017-01-11SH0113/12/16 STATEMENT OF CAPITAL GBP 10.00
2017-01-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM 7 Trust Court, Chivers Way Histon Cambridge CB24 9PW England
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 7 Trust Court Histon Cambridge CB24 9PW England
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 6168.21
2016-06-21AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE DUNSMUIR / 15/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK LAWRENCE HARVEY BROOKE / 15/06/2016
2016-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE PRIOR on 2016-06-15
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Suite 5 Pioneer House Vision Park Chivers Way Histon Cambridge CB24 9NL
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 6168.21
2015-06-25AR0128/05/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 6168.21
2014-06-19AR0128/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12CH01Director's details changed for Dr Patrick Lawrence Harvey Brooke on 2013-07-08
2013-08-01SH0111/07/13 STATEMENT OF CAPITAL GBP 6168.21
2013-07-16CH01Director's details changed for Mr Dieter Trinkner on 2013-07-11
2013-07-04ANNOTATIONReplacement
2013-07-04AR0128/05/12 FULL LIST AMEND
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SILVERWOOD LODGE ELY ROAD WATERBEACH CAMBRIDGE CB25 9NN UNITED KINGDOM
2013-07-04ANNOTATIONClarification
2013-07-04SH0125/04/12 STATEMENT OF CAPITAL GBP 10
2013-07-01AR0128/05/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FLUTTER
2013-04-23AP01DIRECTOR APPOINTED MRS ESTELLE DUNSMUIR
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-30AR0128/05/12 FULL LIST
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-23SH0101/12/10 STATEMENT OF CAPITAL GBP 5830
2012-02-23SH0101/01/11 STATEMENT OF CAPITAL GBP 5830
2011-08-11AP03SECRETARY APPOINTED MRS MARIE PRIOR
2011-06-29AR0128/05/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED DR PATRICK LAWRENCE HARVEY BROOKE
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BROOKE
2011-03-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-28AA01PREVEXT FROM 31/05/2010 TO 30/06/2010
2010-09-10AP01DIRECTOR APPOINTED MR PATRICK LAWRENCE HARVEY BROOKE
2010-09-10AR0128/05/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER TRINKNER / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GODFREY FLUTTER / 01/01/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM, SILVERWOOD LODGE ELY ROAD, LANDBEACH, CAMBRIDGE, CB5 9NN
2010-09-10SH0101/11/09 STATEMENT OF CAPITAL GBP 4830
2010-09-10SH0101/10/09 STATEMENT OF CAPITAL GBP 1000
2009-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NCG CAM SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCG CAM SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NCG CAM SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCG CAM SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NCG CAM SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCG CAM SOLUTIONS LIMITED
Trademarks
We have not found any records of NCG CAM SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCG CAM SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NCG CAM SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NCG CAM SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCG CAM SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCG CAM SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4