Background WavePink WaveYellow Wave

CAMERON MCKENNA LIMITED (03271393)

CAMERON MCKENNA LIMITED (03271393) is an active UK company. incorporated on 30 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMERON MCKENNA LIMITED has been registered for 29 years. Current directors include MILLAR, Stephen Samuel Alexander, WALLACE, Louise Helen.

Company Number
03271393
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLAR, Stephen Samuel Alexander, WALLACE, Louise Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON MCKENNA LIMITED

CAMERON MCKENNA LIMITED is an active company incorporated on 30 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMERON MCKENNA LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03271393

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

INTERCEDE 1206 LIMITED
From: 30 October 1996To: 12 December 1996
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 30 October 1996To: 1 July 2015
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 18
Director Joined
May 18
Owner Exit
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 30 Apr 2018

WALLACE, Louise Helen

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1965
Director
Appointed 23 Apr 2004

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 07 Nov 2022

MENDELSSOHN, Martin Charles

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1958
Director
Appointed 01 May 2014
Resigned 30 Apr 2018

PRICE, Richard Stephen

Resigned
Mitre House, LondonEC1A 4DD
Born May 1953
Director
Appointed 02 Dec 1999
Resigned 30 Apr 2014

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 30 Oct 1996
Resigned 02 Dec 1999

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 02 Dec 1999
Resigned 23 Apr 2004

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 30 Oct 1996
Resigned 02 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
21 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Resolution
12 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1996
NEWINCIncorporation