Monstercam Limited

DataGardener
monstercam limited
live
Micro

Monstercam Limited

07464913Private Limited With Share Capital

Venture House The Tanneries, East Street, Titchfield, PO144AR
Incorporated

09/12/2010

Company Age

15 years

Directors

3

Employees

3

SIC Code

25620

Risk

very low risk

Company Overview

Registration, classification & business activity

Monstercam Limited (07464913) is a private limited with share capital incorporated on 09/12/2010 (15 years old) and registered in titchfield, PO144AR. The company operates under SIC code 25620 - machining.

Large scale 5 axis cnc machining centre offering tooling solutions and component build throughout the uk and europe

Private Limited With Share Capital
SIC: 25620
Micro
Incorporated 09/12/2010
PO144AR
3 employees

Financial Overview

Total Assets

£9.44M

Liabilities

£4.18M

Net Assets

£5.26M

Est. Turnover

£4.85M

AI Estimated
Unreported
Cash

£2.5K

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Incorporation Company
Category:Incorporation
Date:09-12-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date15/01/2026
Latest Accounts30/06/2025

Trading Addresses

Venture House, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO144AR

Contact

02392550088
info@monstercam.co.ukjobs@monstercam.co.uksales@monstercam.co.uk
monstercam.co.uk
Venture House The Tanneries, East Street, Titchfield, PO144AR