Company NameNetwork Webcams Limited
Company StatusActive
Company NumberSC376082
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Previous NameNW Systems Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin William Bowyer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCladdagh Business Centre New Hall Lane
Hoylake
Wirral
Merseyside
CH47 4BP
Wales
Director NameMr Franciscus Albertus Crouwel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCladdagh Business Centre New Hall Lane
Hoylake
Wirral
Merseyside
CH47 4BP
Wales
Director NameMr Robert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleDevloper
Country of ResidenceMonaco
Correspondence AddressCladdagh Business Centre New Hall Lane
Hoylake
Wirral
Merseyside
CH47 4BP
Wales
Secretary NameDionne Sloan
StatusCurrent
Appointed31 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCladdagh Business Centre New Hall Lane
Hoylake
Wirral
Merseyside
CH47 4BP
Wales
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGibson & Spears Dow & Son (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address9 East Fergus Place
Kirkcaldy
Fife
KY1 1XU
Scotland

Contact

Websitewww.networkwebcams.co.uk
Email address[email protected]
Telephone0151 6332111
Telephone regionLiverpool

Location

Registered AddressSuite 2 Ground Floor Stuart House
Station Road
Eskmills
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY11 7NZ to Suite 2 Ground Floor Stuart House Station Road Eskmills Musselburgh EH21 7PB on 16 May 2019 (1 page)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 April 2018Change of details for Nw Systems Group Limited as a person with significant control on 11 January 2018 (2 pages)
12 April 2018Change of details for Nw Systems Group Limited as a person with significant control on 12 April 2018 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
14 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 May 2015Director's details changed for Mr Franciscus Albertus Crouwel on 31 March 2015 (2 pages)
18 May 2015Director's details changed for Mr Robert Dow Kilgour on 31 March 2015 (2 pages)
18 May 2015Director's details changed for Mr Franciscus Albertus Crouwel on 31 March 2015 (2 pages)
18 May 2015Termination of appointment of Gibson & Spears Dow & Son as a secretary on 31 March 2015 (1 page)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Director's details changed for Mr Robert Dow Kilgour on 31 March 2015 (2 pages)
18 May 2015Director's details changed for Mr Kevin William Bowyer on 31 March 2015 (2 pages)
18 May 2015Appointment of Dionne Sloan as a secretary on 31 March 2015 (2 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Termination of appointment of Gibson & Spears Dow & Son as a secretary on 31 March 2015 (1 page)
18 May 2015Director's details changed for Mr Kevin William Bowyer on 31 March 2015 (2 pages)
18 May 2015Appointment of Dionne Sloan as a secretary on 31 March 2015 (2 pages)
23 April 2015Registered office address changed from 9 East Fergus Place Kirkcaldy Fife KY1 1XU United Kingdom to 10 Abbey Park Place Dunfermline Fife KY11 7NZ on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 9 East Fergus Place Kirkcaldy Fife KY1 1XU United Kingdom to 10 Abbey Park Place Dunfermline Fife KY11 7NZ on 23 April 2015 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(15 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(15 pages)
5 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 April 2013Annual return made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 31 March 2013 (15 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 May 2012Appointment of Gibson & Spears Dow & Son as a secretary (3 pages)
31 May 2012Annual return made up to 31 March 2012 (15 pages)
31 May 2012Annual return made up to 31 March 2012 (15 pages)
31 May 2012Appointment of Gibson & Spears Dow & Son as a secretary (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
13 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
21 April 2010Appointment of Franciscus Albertus Crouwel as a director (3 pages)
21 April 2010Company name changed nw systems group LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
21 April 2010Company name changed nw systems group LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
21 April 2010Appointment of Robert Dow Kilgour as a director (3 pages)
21 April 2010Appointment of Franciscus Albertus Crouwel as a director (3 pages)
21 April 2010Appointment of Kevin William Bowyer as a director (3 pages)
21 April 2010Appointment of Kevin William Bowyer as a director (3 pages)
21 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
21 April 2010Appointment of Robert Dow Kilgour as a director (3 pages)
21 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
12 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)