ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Le Chameau Holdings Limited

Le Chameau Holdings Limited is an active company incorporated on 4 September 2012 with the registered office located in Oakham, Rutland. Le Chameau Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08201708
Private limited company
Age
13 years
Incorporated 4 September 2012
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 4 September 2025 (3 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
16 Mill Street
Oakham
Rutland
LE15 6EA
England
Address changed on 30 Sep 2023 (2 years 2 months ago)
Previous address was
Telephone
020 70042700
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Sep 1969
Bradshaw Taylor Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bradshaw Taylor Ltd
James Stewart McEuen is a mutual person.
Active
Sigma Sports Limited
James Stewart McEuen is a mutual person.
Active
Le Chameau UK Limited
James Stewart McEuen is a mutual person.
Active
Priory Enterprises Limited
James Stewart McEuen is a mutual person.
Active
Sigma Sports Holdings Limited
James Stewart McEuen is a mutual person.
Active
Artilect Systems Limited
James Stewart McEuen is a mutual person.
Active
Martin Topco Limited
James Stewart McEuen is a mutual person.
Active
Martin Bidco Limited
James Stewart McEuen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£5.97M
Increased by £2.58M (+76%)
Turnover
£23.74M
Increased by £5.95M (+33%)
Employees
217
Increased by 16 (+8%)
Total Assets
£19.03M
Increased by £318K (+2%)
Total Liabilities
-£4.07M
Decreased by £6.45M (-61%)
Net Assets
£14.96M
Increased by £6.77M (+83%)
Debt Ratio (%)
21%
Decreased by 34.86% (-62%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Corry Edward Bradshaw Cavell-Taylor Resigned
3 Months Ago on 18 Aug 2025
New Charge Registered
6 Months Ago on 10 Jun 2025
Group Accounts Submitted
8 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 9 Sep 2024
Silvercloud Holdings Limited Resigned
1 Year 9 Months Ago on 8 Mar 2024
Silvercloud (Bvi) Limited Appointed
1 Year 9 Months Ago on 8 Mar 2024
Accounting Period Extended
2 Years Ago on 1 Dec 2023
Registers Moved To Inspection Address
2 Years 2 Months Ago on 30 Sep 2023
Group Accounts Submitted
2 Years 2 Months Ago on 29 Sep 2023
Get Credit Report
Discover Le Chameau Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 September 2025 with no updates
Submitted on 9 Oct 2025
Termination of appointment of Corry Edward Bradshaw Cavell-Taylor as a director on 18 August 2025
Submitted on 9 Oct 2025
Registration of charge 082017080001, created on 10 June 2025
Submitted on 12 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 September 2024 with updates
Submitted on 9 Sep 2024
Appointment of Silvercloud (Bvi) Limited as a director on 8 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Silvercloud Holdings Limited as a director on 8 March 2024
Submitted on 12 Mar 2024
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 1 Dec 2023
Register(s) moved to registered inspection location 11 Buckingham Street London WC2N 6DF
Submitted on 30 Sep 2023
Register inspection address has been changed to 11 Buckingham Street London WC2N 6DF
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year