Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kamae Design Limited
Kamae Design Limited is an active company incorporated on 20 June 2002 with the registered office located in Witney, Oxfordshire. Kamae Design Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04465653
Private limited company
Age
23 years
Incorporated
20 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(2 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(9 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Mar 2025
(1 year 5 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Kamae Design Limited
Contact
Address
Sanders Gate Sanders Gate
Churchfields
Stonesfield
Oxfordshire
OX29 8PP
England
Address changed on
12 Sep 2024
(12 months ago)
Previous address was
16 Burns Crescent Bicester OX26 2XA England
Companies in OX29 8PP
Telephone
01865733240
Email
Available in Endole App
Website
Kamaedesign.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Ms Stephanie White
Director • PSC • Graphic Designer • English • Lives in England • Born in Nov 1977
Mrs Tania Franklin
Director • PSC • Graphic Designer • English • Lives in England • Born in Oct 1982
Derek Edward Neal
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bicester Business Services Limited
Derek Edward Neal is a mutual person.
Active
Russell Harrison Ltd
Derek Edward Neal is a mutual person.
Active
Anacut Developments Limited
Derek Edward Neal is a mutual person.
Active
Kadant Bc-Lamort UK Limited
Derek Edward Neal is a mutual person.
Active
St Martin Holdings Limited
Derek Edward Neal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Oct
⟶
31 Mar 2025
Traded for
17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£220.24K
Increased by £32.15K (+17%)
Total Liabilities
-£37.21K
Increased by £566 (+2%)
Net Assets
£183.04K
Increased by £31.59K (+21%)
Debt Ratio (%)
17%
Decreased by 2.59% (-13%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
17 Days Ago on 21 Aug 2025
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Derek Edward Neal Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Accounting Period Extended
1 Year 4 Months Ago on 1 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 25 Apr 2023
Get Alerts
Get Credit Report
Discover Kamae Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 21 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 24 Jul 2025
Termination of appointment of Derek Edward Neal as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 16 Burns Crescent Bicester OX26 2XA England to Sanders Gate Sanders Gate Churchfields Stonesfield Oxfordshire OX29 8PP on 12 September 2024
Submitted on 12 Sep 2024
Registered office address changed from 40 Murdock Road Bicester Oxfordshire OX26 4PP to 16 Burns Crescent Bicester OX26 2XA on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 26 Jun 2024
Current accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 1 May 2024
Micro company accounts made up to 31 October 2023
Submitted on 3 Apr 2024
Confirmation statement made on 20 June 2023 with no updates
Submitted on 23 Jun 2023
Micro company accounts made up to 31 October 2022
Submitted on 25 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs