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
Cameron Developments (UK) Limited
Cameron Developments (UK) Limited is an active company incorporated on 4 March 2004 with the registered office located in Wisbech, Norfolk. Cameron Developments (UK) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05063787
Private limited company
Age
21 years
Incorporated
4 March 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 August 2025
(4 months ago)
Next confirmation dated
20 August 2026
Due by
3 September 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Cameron Developments (UK) Limited
Contact
Update Details
Address
11 Pinfold Road
Upwell
Wisbech
PE14 9DZ
England
Address changed on
1 Dec 2025
(1 month ago)
Previous address was
5 Pendyffryn Road Rhyl LL18 4RU Wales
Companies in PE14 9DZ
Telephone
01745332392
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Carole Michele Ashton
Director • British
Rebecca Louise Wallis
Director • Nurse • British • Lives in UK • Born in Aug 1979
Nicholas Lewis Ashton
Director • Retired • British • Lives in Wales • Born in Jan 1954
David Hugh Arrowsmith
Director • Manager • British • Lives in England • Born in Jan 1965
Mrs Carole Michele Ashton
PSC • British • Lives in Wales • Born in Dec 1953
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
D.H. Arrowsmith Properties Limited
Carole Michele Ashton, David Hugh Arrowsmith, and 1 more are mutual people.
Active
The Cedars (Brighton Road) Limited
Carole Michele Ashton, David Hugh Arrowsmith, and 1 more are mutual people.
Active
Camdev Building Services Limited
Carole Michele Ashton, David Hugh Arrowsmith, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.03K
Decreased by £1.12K (-36%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.21M
Decreased by £4.29K (-0%)
Total Liabilities
-£1.7M
Decreased by £85.43K (-5%)
Net Assets
£506.7K
Increased by £81.14K (+19%)
Debt Ratio (%)
77%
Decreased by 3.71% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 17 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Confirmation Submitted
3 Months Ago on 30 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Aug 2024
Mrs Carole Michele Ashton (PSC) Details Changed
1 Year 5 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 6 Dec 2023
Mrs Carole Michele Ashton Details Changed
2 Years 1 Month Ago on 1 Dec 2023
Mr Nicholas Lewis Ashton Appointed
2 Years 6 Months Ago on 26 Jun 2023
Get Alerts
Get Credit Report
Discover Cameron Developments (UK) 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
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Registered office address changed from 5 Pendyffryn Road Rhyl LL18 4RU Wales to 11 Pinfold Road Upwell Wisbech PE14 9DZ on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Change of details for Mrs Carole Michele Ashton as a person with significant control on 12 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 20 Aug 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 5 Apr 2024
Secretary's details changed for Mrs Carole Michele Ashton on 1 December 2023
Submitted on 6 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Appointment of Mr Nicholas Lewis Ashton as a director on 26 June 2023
Submitted on 28 Jun 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