Seecam Limited SOUTHAM


Seecam started in year 2001 as Private Limited Company with registration number 04294800. The Seecam company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Southam at 20 Market Hill. Postal code: CV47 0HF. Since 2003-10-02 Seecam Limited is no longer carrying the name Clifton Digital Surveillance.

There is a single director in the company at the moment - Maurice C., appointed on 27 September 2001. In addition, a secretary was appointed - Maurice C., appointed on 1 February 2008. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen C. who worked with the the company until 1 February 2008.

Seecam Limited Address / Contact

Office Address 20 Market Hill
Town Southam
Post code CV47 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294800
Date of Incorporation Thu, 27th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Maurice C.

Position: Secretary

Appointed: 01 February 2008

Maurice C.

Position: Director

Appointed: 27 September 2001

Martin T.

Position: Director

Appointed: 01 August 2004

Resigned: 20 August 2008

Malcolm D.

Position: Director

Appointed: 18 October 2002

Resigned: 25 May 2003

Helen C.

Position: Director

Appointed: 27 September 2001

Resigned: 01 August 2004

Formation Nominees Limited

Position: Nominee Director

Appointed: 27 September 2001

Resigned: 27 September 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2001

Resigned: 27 September 2001

Helen C.

Position: Secretary

Appointed: 27 September 2001

Resigned: 01 February 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Maurice C. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Maurice C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Clifton Digital Surveillance October 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8 002961 0231 4591 468     
Balance Sheet
Current Assets30 38026 46126 56317 10341 58322 40452 37473 76186 52153 614
Net Assets Liabilities    1 46813 42719 5474 424231926
Cash Bank In Hand54416 279 3 788      
Debtors28 1868 26224 41311 425      
Net Assets Liabilities Including Pension Asset Liability8 002961 0231 4591 468     
Stocks Inventory1 6501 9202 1501 890      
Tangible Fixed Assets21 09318 15120 18715 645      
Reserves/Capital
Called Up Share Capital102102102102      
Profit Loss Account Reserve7 900-69211 357      
Shareholder Funds8 002961 0231 4591 468     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 3002 3602 5002 5602 625 
Average Number Employees During Period     25412
Creditors    32 79818 75040 59330 69542 80339 310
Fixed Assets21 09318 15120 18715 64511 89813 55010 26613 9199 13916 623
Net Current Assets Liabilities-9 697-17 847-16 999-8 6988 7853 65411 78143 06631 09314 304
Total Assets Less Current Liabilities11 3963043 1886 94720 68317 20422 04856 98552 85730 927
Accruals Deferred Income   2 2402 300     
Creditors Due After One Year3 3942082 1653 24816 915     
Creditors Due Within One Year40 07744 30843 56228 04132 798     
Number Shares Allotted 102102102      
Par Value Share 111      
Share Capital Allotted Called Up Paid102102102102      
Tangible Fixed Assets Additions 2 68010 550399      
Tangible Fixed Assets Cost Or Valuation65 86068 54070 91471 313      
Tangible Fixed Assets Depreciation44 76750 38950 72755 668      
Tangible Fixed Assets Depreciation Charged In Period 5 6226 3894 941      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 051       
Tangible Fixed Assets Disposals  8 176       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements