Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON CUNNINGHAM LIMITED
Company Information for

CAMERON CUNNINGHAM LIMITED

1ST FLOOR, ONE SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
05480988
Private Limited Company
Active

Company Overview

About Cameron Cunningham Ltd
CAMERON CUNNINGHAM LIMITED was founded on 2005-06-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Cameron Cunningham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMERON CUNNINGHAM LIMITED
 
Legal Registered Office
1ST FLOOR
ONE SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Previous Names
CC SECRETARIES LIMITED16/05/2014
Filing Information
Company Number 05480988
Company ID Number 05480988
Date formed 2005-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 05/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON CUNNINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON CUNNINGHAM LIMITED
The following companies were found which have the same name as CAMERON CUNNINGHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON CUNNINGHAM DEVELOPMENT LLC Tennessee Unknown

Company Officers of CAMERON CUNNINGHAM LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH JANE CUNNINGHAM
Company Secretary 2005-06-14
DECLAN THOMAS CUNNINGHAM
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-14 2005-06-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-14 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN THOMAS CUNNINGHAM SELECTIVE DETECTION SYSTEMS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2016-02-02
DECLAN THOMAS CUNNINGHAM PAY2ESCROW LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
DECLAN THOMAS CUNNINGHAM AVEMONT HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2016-02-02
DECLAN THOMAS CUNNINGHAM NETTLEBED ADVISORY LIMITED Director 2011-05-26 CURRENT 2009-11-10 Dissolved 2017-09-12
DECLAN THOMAS CUNNINGHAM CC PROCESS AGENTS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Active
DECLAN THOMAS CUNNINGHAM BIOENHANCEMENTS LIMITED Director 2005-04-01 CURRENT 1994-02-25 Dissolved 2015-09-29
DECLAN THOMAS CUNNINGHAM SELECTIVE ANTIBODIES LIMITED Director 2005-04-01 CURRENT 1991-01-21 Active
DECLAN THOMAS CUNNINGHAM AVEMONT LIMITED Director 2004-03-10 CURRENT 2004-03-05 Dissolved 2015-09-29
DECLAN THOMAS CUNNINGHAM BIOTRANSFORMATIONS LIMITED Director 2003-01-07 CURRENT 2002-11-25 Dissolved 2015-09-29
DECLAN THOMAS CUNNINGHAM AVEMONT (FOOD & DRINK) LIMITED Director 2001-11-05 CURRENT 2001-10-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-05-28Audit exemption subsidiary accounts made up to 2023-08-31
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-03-0530/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05Previous accounting period shortened from 30/03/24 TO 31/08/23
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-09-01Change of details for Wilson Partners Limited as a person with significant control on 2023-08-30
2023-05-30Second filing of the annual return made up to 2015-06-14
2023-04-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-21Memorandum articles filed
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 054809880001
2023-04-11Termination of appointment of Margaret Elizabeth Jane Cunningham on 2023-03-31
2023-04-11CESSATION OF DECLAN THOMAS CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CESSATION OF MARGARET ELIZABETH CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11Notification of Wilson Partners Limited as a person with significant control on 2023-03-31
2023-04-11DIRECTOR APPOINTED MR ALLAN IAN WILSON
2023-04-11DIRECTOR APPOINTED MR ADAM ROBERT WARDLE
2023-01-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-08PSC04Change of details for Mrs Margaret Elizabeth Cunningham as a person with significant control on 2022-07-07
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ELIZABETH JANE CUNNINGHAM on 2022-07-07
2022-07-07CH01Director's details changed for Mrs Bhavika Nesbitt on 2022-07-07
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
2022-07-07REGISTERED OFFICE CHANGED ON 07/07/22 FROM , 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ
2022-01-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18PSC04Change of details for Mr Declan Thomas Cunningham as a person with significant control on 2019-06-07
2020-12-15PSC07CESSATION OF DECLAN THOMAS CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02PSC04Change of details for Mrs Margaret Elizabeth Cunningham as a person with significant control on 2020-10-30
2020-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ELIZABETH JANE CUNNINGHAM on 2020-10-30
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-06-17RES01ADOPT ARTICLES 17/06/19
2019-05-23AP01DIRECTOR APPOINTED MRS BHAVIKA NESBITT
2019-05-02AAMDAmended mirco entity accounts made up to 2018-06-30
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-31PSC04Change of details for Mr Declan Thomas Cunningham as a person with significant control on 2018-07-30
2018-07-30CH01Director's details changed for Mr Declan Thomas Cunningham on 2018-07-30
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH JANE CUNNINGHAM
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN THOMAS CUNNINGHAM
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH JANE CUNNINGHAM / 02/03/2017
2017-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH CUNNINGHAM / 02/03/2017
2016-11-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-2330/05/23 ANNUAL RETURN FULL LIST
2015-06-2301/06/23 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30SH02Sub-division of shares on 2014-06-24
2014-06-30RES12Resolution of varying share rights or name
2014-05-19MEM/ARTSARTICLES OF ASSOCIATION
2014-05-16RES15CHANGE OF NAME 06/05/2014
2014-05-16CERTNMCompany name changed cc secretaries LIMITED\certificate issued on 16/05/14
2014-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM 145 High Street Sevenoaks Kent TN13 1XJ
2013-09-18CH01Director's details changed for Mr Declan Thomas Cunningham on 2013-09-18
2013-09-18REGISTERED OFFICE CHANGED ON 18/09/13 FROM , 145 High Street, Sevenoaks, Kent, TN13 1XJ
2013-06-17AR0114/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-14AR0114/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0114/06/11 FULL LIST
2011-06-13CH03CHANGE PERSON AS SECRETARY
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-25AR0114/06/10 FULL LIST
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-15AA30/06/07 TOTAL EXEMPTION FULL
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MSL BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2007-09-17Registered office changed on 17/09/07 from:\msl business centre, century place lamberts road, tunbridge wells, kent TN2 3EH
2007-06-27363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: MELROSE HOUSE, 101 OAKHILL ROAD SEVENOAKS KENT TN13 1NX
2006-06-20Registered office changed on 20/06/06 from:\melrose house, 101 oakhill road, sevenoaks, kent, TN13 1NX
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CAMERON CUNNINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON CUNNINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMERON CUNNINGHAM LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 36,931
Creditors Due Within One Year 2012-06-30 £ 12,322
Creditors Due Within One Year 2012-06-30 £ 12,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON CUNNINGHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 160,267
Debtors 2012-06-30 £ 61,704
Debtors 2012-06-30 £ 61,704
Shareholder Funds 2013-06-30 £ 123,336
Shareholder Funds 2012-06-30 £ 49,382
Shareholder Funds 2012-06-30 £ 49,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON CUNNINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON CUNNINGHAM LIMITED
Trademarks
We have not found any records of CAMERON CUNNINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON CUNNINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CAMERON CUNNINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON CUNNINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON CUNNINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON CUNNINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.