ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wallace Cameron International Limited

Wallace Cameron International Limited is a dormant company incorporated on 6 November 2023 with the registered office located in Warrington, Cheshire. Wallace Cameron International Limited was registered 1 year 12 months ago.
Status
Dormant
Dormant since incorporation
Company No
15263663
Private limited company
Age
1 year 12 months
Incorporated 6 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (12 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (16 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 6 Nov30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Unit 5 Farrell Industrial Estate
Howley Lane
Warrington
WA1 2PB
United Kingdom
Address changed on 30 May 2025 (5 months ago)
Previous address was Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Jun 1971
Director • Accountant • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in May 1970
Director • Solicitor • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crest Healthcare Limited
Barry Cunningham, Matthew George Courtney, and 1 more are mutual people.
Active
Crest Medical Limited
Alastair Gerald Lees Maxwell and Barry Cunningham are mutual people.
Active
Brabners Nominees Limited
Andrew James O'Mahony and Rupert Edward Samuel Gill are mutual people.
Active
Brabners Secretaries Limited
Andrew James O'Mahony and Rupert Edward Samuel Gill are mutual people.
Active
Wallace Cameron Training Limited
Alastair Gerald Lees Maxwell and Barry Cunningham are mutual people.
Active
Crest Medical Holdings Limited
Alastair Gerald Lees Maxwell and Barry Cunningham are mutual people.
Active
Crest Logistics Limited
Alastair Gerald Lees Maxwell and Barry Cunningham are mutual people.
Active
MMC Property Holdings Limited
Matthew George Courtney and Alastair Gerald Lees Maxwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
5 Months Ago on 30 May 2025
Dormant Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Crest Medical Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 21 Jun 2024
Brabners Nominees Limited (PSC) Resigned
1 Year 4 Months Ago on 21 Jun 2024
Andrew James O'mahony Resigned
1 Year 4 Months Ago on 20 Jun 2024
Rupert Edward Samuel Gill Resigned
1 Year 4 Months Ago on 20 Jun 2024
Mr Matthew George Courtney Appointed
1 Year 4 Months Ago on 20 Jun 2024
Mr Barry Cunningham Appointed
1 Year 4 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover Wallace Cameron International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ England to Unit 5 Farrell Industrial Estate Howley Lane Warrington WA1 2PB on 30 May 2025
Submitted on 30 May 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 24 Dec 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 17 Dec 2024
Notification of Crest Medical Holdings Limited as a person with significant control on 21 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Rupert Edward Samuel Gill as a director on 20 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Andrew James O'mahony as a director on 20 June 2024
Submitted on 21 Jun 2024
Cessation of Brabners Nominees Limited as a person with significant control on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from 3rd Floor, Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 20 June 2024
Submitted on 20 Jun 2024
Appointment of Mr Alastair Gerald Lees Maxwell as a director on 20 June 2024
Submitted on 20 Jun 2024
Certificate of change of name
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year