ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cameron Design House Limited

Cameron Design House Limited is an active company incorporated on 14 May 2015 with the registered office located in Hitchin, Hertfordshire. Cameron Design House Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09590671
Private limited company
Age
10 years
Incorporated 14 May 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 May 2025 (6 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (5 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jun30 Nov 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
23 23 Knowl Piece
Wilbury Way
Hitchen
Hertfordshire
SG4 0TY
United Kingdom
Address changed on 27 Feb 2025 (9 months ago)
Previous address was 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
Telephone
07775335167
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jun 1984
Director • Creative Director • British • Lives in England • Born in Mar 1984
Director • British • Lives in UK • Born in Jul 1984
Cameron Chilvers Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Empty State Ltd
Richard Stuart Edward Williams, Ian Oliver Edward Alexander-Cameron, and 1 more are mutual people.
Active
Cameron Chilvers Holdings Limited
Richard Stuart Edward Williams and Simeon Edward Chilvers are mutual people.
Active
Voltaire Black Ltd
Simeon Edward Chilvers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 May30 Nov 2024
Traded for 18 months
Cash in Bank
£154.34K
Decreased by £68.09K (-31%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 5 (-23%)
Total Assets
£1.07M
Decreased by £192.99K (-15%)
Total Liabilities
-£506.24K
Increased by £27.7K (+6%)
Net Assets
£562.85K
Decreased by £220.69K (-28%)
Debt Ratio (%)
47%
Increased by 9.44% (+25%)
Latest Activity
Mr Richard Stuart Edward Williams Appointed
6 Days Ago on 1 Dec 2025
Cameron Chilvers Holdings Limited (PSC) Appointed
6 Days Ago on 1 Dec 2025
Simeon Edward Chilvers (PSC) Resigned
6 Days Ago on 1 Dec 2025
Ian Oliver Edward Alexander-Cameron (PSC) Resigned
6 Days Ago on 1 Dec 2025
Ian Oliver Edward Alexander-Cameron Resigned
6 Days Ago on 1 Dec 2025
Full Accounts Submitted
9 Days Ago on 28 Nov 2025
Confirmation Submitted
6 Months Ago on 20 May 2025
Registered Address Changed
9 Months Ago on 27 Feb 2025
Accounting Period Extended
9 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 8 Jul 2024
Get Credit Report
Discover Cameron Design House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Stuart Edward Williams as a director on 1 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Ian Oliver Edward Alexander-Cameron as a director on 1 December 2025
Submitted on 2 Dec 2025
Notification of Cameron Chilvers Holdings Limited as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Cessation of Ian Oliver Edward Alexander-Cameron as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Cessation of Simeon Edward Chilvers as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Nov 2025
Second filing of Confirmation Statement dated 14 May 2021
Submitted on 23 May 2025
14/05/25 Statement of Capital gbp 102
Submitted on 20 May 2025
Previous accounting period extended from 31 May 2024 to 30 November 2024
Submitted on 27 Feb 2025
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 23 23 Knowl Piece Wilbury Way Hitchen Hertfordshire SG4 0TY on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year