Ridercam Systems Limited LONDON


Ridercam Systems started in year 2011 as Private Limited Company with registration number 07490658. The Ridercam Systems company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at The London Office First Floor. Postal code: W1W 7LT.

The firm has one director. Janne W., appointed on 18 March 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gary T. who worked with the the firm until 8 February 2013.

Ridercam Systems Limited Address / Contact

Office Address The London Office First Floor
Office Address2 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07490658
Date of Incorporation Wed, 12th Jan 2011
Industry Video production activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Janne W.

Position: Director

Appointed: 18 March 2022

Roy W.

Position: Director

Appointed: 10 February 2020

Resigned: 18 March 2022

Jens S.

Position: Director

Appointed: 25 September 2019

Resigned: 11 June 2021

Jens S.

Position: Director

Appointed: 22 May 2015

Resigned: 16 October 2018

Craig J.

Position: Director

Appointed: 13 May 2015

Resigned: 20 October 2016

Ross J.

Position: Director

Appointed: 01 February 2015

Resigned: 16 October 2018

Gary T.

Position: Director

Appointed: 14 January 2013

Resigned: 08 February 2013

Dominic B.

Position: Director

Appointed: 14 January 2013

Resigned: 01 June 2013

Gary T.

Position: Secretary

Appointed: 14 January 2013

Resigned: 08 February 2013

Dominic B.

Position: Director

Appointed: 16 April 2012

Resigned: 25 September 2019

Jonathan W.

Position: Director

Appointed: 16 February 2011

Resigned: 14 January 2013

Dominic B.

Position: Director

Appointed: 01 February 2011

Resigned: 16 February 2011

Peter E.

Position: Director

Appointed: 01 February 2011

Resigned: 16 April 2012

Keith S.

Position: Director

Appointed: 12 January 2011

Resigned: 16 February 2011

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Ridercam Systems Limited from Gibraltar, Gibraltar. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Angel Business Services Limited that put Gibraltar, Gibraltar as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ridercam Ab, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ridercam Systems Limited

6.20 World Trade Centre 6 Bayside Road, Gibraltar, GX111AA, Gibraltar

Legal authority Limited Company
Legal form Limited
Country registered Gibraltar
Place registered Gibraltar
Registration number 723583
Notified on 14 September 2022
Nature of control: 75,01-100% shares

Angel Business Services Limited

6.20 6.20 World Trade Centre, 6 Bayside Road, Gibraltar, Gx11 1aa, Gibraltar

Legal authority Limited Liability Company Act 2020
Legal form Limited Liability Company
Country registered Gibraltar
Place registered Registrar Of Companies Gibraltar
Registration number 117611
Notified on 14 September 2022
Nature of control: 75,01-100% shares

Ridercam Ab

6 Enbarsvagen, 761 63, Norrtalje, Sweden

Legal authority Companies Act (Aktiebolagslag 2005:551)
Legal form Limited Liability Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 559137 1124
Notified on 4 January 2019
Ceased on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beaufort Asset Clearing Services Ltd

63 St. Mary Axe, London, EC3A 8AA

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Engalnd And Wales
Place registered England And Wales
Registration number 06637499
Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302020-12-312021-12-312022-12-31
Net Worth-59 590-71 297-84 395   
Balance Sheet
Current Assets47 77717 87337 272149 989502 362512 377
Net Assets Liabilities   403 405328 051287 821
Cash Bank In Hand42 685 246   
Debtors5 09217 87337 026   
Net Assets Liabilities Including Pension Asset Liability-59 590-71 297-84 395   
Tangible Fixed Assets 19 24128 862   
Reserves/Capital
Called Up Share Capital104143197   
Profit Loss Account Reserve-102 294-799 940-1 303 060   
Shareholder Funds-59 590-71 297-84 395   
Other
Average Number Employees During Period   21 
Creditors   2 930 430632 009682 254
Fixed Assets 19 241181 2803 183 846457 698457 698
Net Current Assets Liabilities-22 090-53 038-30 4212 780 441129 647169 877
Total Assets Less Current Liabilities-22 090-33 797150 859403 405328 051287 821
Creditors Due After One Year37 50037 500235 254   
Creditors Due Within One Year69 86770 91167 693   
Investments Fixed Assets  152 418   
Number Shares Allotted10 400 00014 300 00019 711 896   
Par Value Share 00   
Share Capital Allotted Called Up Paid1 0401 434197   
Share Premium Account42 600728 5001 218 468   
Tangible Fixed Assets Additions 28 86128 861   
Tangible Fixed Assets Cost Or Valuation118 438147 299176 160   
Tangible Fixed Assets Depreciation118 438128 058147 298   
Tangible Fixed Assets Depreciation Charged In Period 9 62019 240   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, February 2024
Free Download (3 pages)

Company search