ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Cam Limited

7 Cam Limited is an active company incorporated on 13 December 2013 with the registered office located in Birmingham, West Midlands. 7 Cam Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08813380
Private limited company
Age
11 years
Incorporated 13 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Sterling House
71 Francis Road, Edgbaston,
Birmingham
B16 8SP
United Kingdom
Address changed on 19 Dec 2022 (2 years 10 months ago)
Previous address was Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Charandeep Singh Aujla
PSC • PSC • British • Lives in UK • Born in May 1982
Director • British • Lives in UK • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13.24K
Increased by £13.13K (+11723%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£54.87K
Decreased by £1.09K (-2%)
Total Liabilities
-£40.3K
Decreased by £4.11K (-9%)
Net Assets
£14.57K
Increased by £3.02K (+26%)
Debt Ratio (%)
73%
Decreased by 5.91% (-7%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 Apr 2024
Charandeep Singh Aujla Resigned
1 Year 8 Months Ago on 16 Feb 2024
Manpreet Aujla Appointed
1 Year 8 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 19 Dec 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Get Credit Report
Discover 7 Cam Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Apr 2024
Termination of appointment of Charandeep Singh Aujla as a director on 16 February 2024
Submitted on 19 Feb 2024
Appointment of Manpreet Aujla as a director on 16 February 2024
Submitted on 19 Feb 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 13 December 2022 with no updates
Submitted on 3 Jan 2023
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 19 December 2022
Submitted on 19 Dec 2022
Confirmation statement made on 13 December 2021 with no updates
Submitted on 21 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year