Background WavePink WaveYellow Wave

CHARLES CAMERON AND ASSOCIATES LIMITED (04966796)

CHARLES CAMERON AND ASSOCIATES LIMITED (04966796) is an active UK company. incorporated on 17 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. CHARLES CAMERON AND ASSOCIATES LIMITED has been registered for 22 years. Current directors include AYLIFFE, Christine Elizabeth, HILL, Jonathan Lee, MASTERTON, Graham Bruce and 1 others.

Company Number
04966796
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Blackfriars Foundry, 154-156 Blackfriars Road, London, SE1 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
AYLIFFE, Christine Elizabeth, HILL, Jonathan Lee, MASTERTON, Graham Bruce, NIMMO, Simon Hall
SIC Codes
66190, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES CAMERON AND ASSOCIATES LIMITED

CHARLES CAMERON AND ASSOCIATES LIMITED is an active company incorporated on 17 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. CHARLES CAMERON AND ASSOCIATES LIMITED was registered 22 years ago.(SIC: 66190, 66220)

Status

active

Active since 22 years ago

Company No

04966796

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Blackfriars Foundry, 154-156 Blackfriars Road London, SE1 8EN,

Previous Addresses

C/O Leigh Saxton Green Mutual House 70 Conduit Street London W1S 2GF England
From: 18 June 2015To: 23 January 2019
C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
From: 13 March 2013To: 18 June 2015
Three Tuns House-109 Borough Highstreet London SE1 1NL
From: 12 February 2010To: 13 March 2013
4Th Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ
From: 17 November 2003To: 12 February 2010
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Oct 13
Funding Round
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Cleared
Nov 18
Loan Secured
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jul 24
Director Joined
Jul 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AYLIFFE, Christine Elizabeth

Active
Blackfriars Road, LondonSE1 8EN
Born June 1976
Director
Appointed 21 May 2024

HILL, Jonathan Lee

Active
Blackfriars Road, LondonSE1 8EN
Born December 1963
Director
Appointed 08 Apr 2019

MASTERTON, Graham Bruce

Active
Blackfriars Road, LondonSE1 8EN
Born June 1975
Director
Appointed 23 May 2024

NIMMO, Simon Hall

Active
Turners Hill Road, CrawleyRH10 4HB
Born April 1963
Director
Appointed 17 Nov 2003

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 17 Nov 2003
Resigned 10 Nov 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

CHETWOOD, Andrew Knightley

Resigned
Blackfriars Road, LondonSE1 8EN
Born February 1987
Director
Appointed 17 Jan 2019
Resigned 27 Mar 2020

GARRETT, Geoffrey Willock

Resigned
Purbrook, HeadleyGU35 8PA
Born August 1974
Director
Appointed 17 Nov 2003
Resigned 30 May 2013

GASPARRO, David

Resigned
Blackfriars Road, LondonSE1 8EN
Born September 1965
Director
Appointed 27 Mar 2020
Resigned 02 Aug 2021

KNOTT, James

Resigned
Blackfriars Road, LondonSE1 8EN
Born November 1981
Director
Appointed 19 Nov 2019
Resigned 01 Jul 2021

SMITH, Peter Frank

Resigned
Park Mount, Stoke PogesSL2 4PE
Born June 1962
Director
Appointed 17 Nov 2003
Resigned 17 Jan 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

3

1 Active
2 Ceased

Cc Bidco Limited

Active
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 17 Jan 2019

Mr Simon Hall Nimmo

Ceased
Turners Hill Road, CrawleyRH10 4HB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019

Mr Peter Frank Smith

Ceased
Park Road, SloughSL2 4PE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Capital Cancellation Shares
31 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Legacy
20 May 2009
287Change of Registered Office
Legacy
19 May 2009
287Change of Registered Office
Auditors Resignation Company
16 May 2009
AUDAUD
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Miscellaneous
26 June 2007
MISCMISC
Legacy
16 April 2007
287Change of Registered Office
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation