CAMERON CUNNINGHAM LIMITED

Register to unlock more data on OkredoRegister

CAMERON CUNNINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480988

Incorporation date

14/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon01/03/2026
Termination of appointment of Bhavika Nesbitt as a director on 2026-02-28
dot icon03/10/2025
Registration of charge 054809880002, created on 2025-09-30
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon21/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Declan Thomas Cunningham as a director on 2025-02-27
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon05/03/2024
Previous accounting period shortened from 2024-03-30 to 2023-08-31
dot icon31/10/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-30
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon01/09/2023
Change of details for Wilson Partners Limited as a person with significant control on 2023-08-30
dot icon30/05/2023
Second filing of the annual return made up to 2015-06-14
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Registration of charge 054809880001, created on 2023-03-31
dot icon11/04/2023
Termination of appointment of Margaret Elizabeth Jane Cunningham as a secretary on 2023-03-31
dot icon11/04/2023
Cessation of Declan Thomas Cunningham as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Margaret Elizabeth Cunningham as a person with significant control on 2023-03-31
dot icon11/04/2023
Notification of Wilson Partners Limited as a person with significant control on 2023-03-31
dot icon11/04/2023
Appointment of Mr Allan Ian Wilson as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Adam Robert Wardle as a director on 2023-03-31
dot icon20/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon08/07/2022
Change of details for Mr Declan Thomas Cunningham as a person with significant control on 2022-07-07
dot icon08/07/2022
Change of details for Mrs Margaret Elizabeth Cunningham as a person with significant control on 2022-07-07
dot icon07/07/2022
Registered office address changed from , 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-07-07
dot icon07/07/2022
Secretary's details changed for Margaret Elizabeth Jane Cunningham on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Declan Thomas Cunningham on 2022-07-07
dot icon07/07/2022
Director's details changed for Mrs Bhavika Nesbitt on 2022-07-07
dot icon20/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Change of details for Mr Declan Thomas Cunningham as a person with significant control on 2019-06-07
dot icon15/12/2020
Cessation of Margaret Elizabeth Cunningham as a person with significant control on 2016-04-06
dot icon15/12/2020
Cessation of Declan Thomas Cunningham as a person with significant control on 2016-04-06
dot icon02/11/2020
Change of details for Mrs Margaret Elizabeth Cunningham as a person with significant control on 2020-10-30
dot icon30/10/2020
Secretary's details changed for Margaret Elizabeth Jane Cunningham on 2020-10-30
dot icon10/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon17/06/2019
Resolutions
dot icon23/05/2019
Appointment of Mrs Bhavika Nesbitt as a director on 2019-05-23
dot icon02/05/2019
Amended micro company accounts made up to 2018-06-30
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon31/07/2018
Change of details for Mr Declan Thomas Cunningham as a person with significant control on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Declan Thomas Cunningham on 2018-07-30
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/08/2017
Notification of Margaret Elizabeth Jane Cunningham as a person with significant control on 2016-04-06
dot icon24/08/2017
Notification of Declan Thomas Cunningham as a person with significant control on 2016-04-06
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon02/03/2017
Secretary's details changed for Margaret Elizabeth Jane Cunningham on 2017-03-02
dot icon02/03/2017
Secretary's details changed for Margaret Elizabeth Cunningham on 2017-03-02
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/06/2014
Sub-division of shares on 2014-06-24
dot icon30/06/2014
Resolutions
dot icon19/05/2014
Memorandum and Articles of Association
dot icon16/05/2014
Certificate of change of name
dot icon13/05/2014
Change of name notice
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/09/2013
Registered office address changed from , 145 High Street, Sevenoaks, Kent, TN13 1XJ on 2013-09-18
dot icon18/09/2013
Director's details changed for Mr Declan Thomas Cunningham on 2013-09-18
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/06/2011
Secretary's details changed
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/09/2007
Registered office changed on 17/09/07 from: msl business centre, century place lamberts road, tunbridge wells, kent TN2 3EH
dot icon27/06/2007
Return made up to 14/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 14/06/06; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: melrose house, 101 oakhill road, sevenoaks, kent, TN13 1NX
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon14/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-93.14 % *

* during past year

Cash in Bank

£10,675.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.22K
-
0.00
68.88K
-
2022
19
418.74K
-
0.00
155.67K
-
2023
20
478.80K
-
0.00
10.68K
-
2023
20
478.80K
-
0.00
10.68K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

478.80K £Ascended14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.68K £Descended-93.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Allan Ian
Director
31/03/2023 - Present
30
Cunningham, Declan Thomas
Director
14/06/2005 - 27/02/2025
23
COMPANY DIRECTORS LIMITED
Nominee Director
14/06/2005 - 14/06/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/06/2005 - 14/06/2005
68517
Nesbitt, Bhavika
Director
23/05/2019 - 28/02/2026
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMERON CUNNINGHAM LIMITED

CAMERON CUNNINGHAM LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON CUNNINGHAM LIMITED?

toggle

CAMERON CUNNINGHAM LIMITED is currently Active. It was registered on 14/06/2005 .

Where is CAMERON CUNNINGHAM LIMITED located?

toggle

CAMERON CUNNINGHAM LIMITED is registered at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL.

What does CAMERON CUNNINGHAM LIMITED do?

toggle

CAMERON CUNNINGHAM LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CAMERON CUNNINGHAM LIMITED have?

toggle

CAMERON CUNNINGHAM LIMITED had 20 employees in 2023.

What is the latest filing for CAMERON CUNNINGHAM LIMITED?

toggle

The latest filing was on 01/03/2026: Termination of appointment of Bhavika Nesbitt as a director on 2026-02-28.