Background WavePink WaveYellow Wave

CAMERON CUNNINGHAM LIMITED (05480988)

CAMERON CUNNINGHAM LIMITED (05480988) is an active UK company. incorporated on 14 June 2005. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CAMERON CUNNINGHAM LIMITED has been registered for 20 years. Current directors include WARDLE, Adam Robert, WILSON, Allan Ian.

Company Number
05480988
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
1st Floor One Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON CUNNINGHAM LIMITED

CAMERON CUNNINGHAM LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CAMERON CUNNINGHAM LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05480988

LTD Company

Age

20 Years

Incorporated 14 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CC SECRETARIES LIMITED
From: 14 June 2005To: 16 May 2014
Contact
Address

1st Floor One Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

, 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ
From: 18 September 2013To: 7 July 2022
, 145 High Street, Sevenoaks, Kent, TN13 1XJ
From: 14 June 2005To: 18 September 2013
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Share Issue
Jun 14
New Owner
Aug 17
New Owner
Aug 17
Director Joined
May 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Director Left
Feb 25
Loan Secured
Oct 25
Director Left
Feb 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WARDLE, Adam Robert

Active
One Suffolk Way, SevenoaksTN13 1YL
Born May 1970
Director
Appointed 31 Mar 2023

WILSON, Allan Ian

Active
One Suffolk Way, SevenoaksTN13 1YL
Born December 1972
Director
Appointed 31 Mar 2023

CUNNINGHAM, Margaret Elizabeth Jane

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 14 Jun 2005
Resigned 31 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jun 2005
Resigned 14 Jun 2005

CUNNINGHAM, Declan Thomas

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born April 1954
Director
Appointed 14 Jun 2005
Resigned 27 Feb 2025

NESBITT, Bhavika

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born September 1979
Director
Appointed 23 May 2019
Resigned 28 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jun 2005
Resigned 14 Jun 2005

Persons with significant control

5

1 Active
4 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mrs Margaret Elizabeth Cunningham

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Declan Thomas Cunningham

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Declan Thomas Cunningham

Ceased
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born April 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Margaret Elizabeth Cunningham

Ceased
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born May 1955

Nature of Control

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

Filing History

98

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
30 May 2023
RP04AR01RP04AR01
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
2 May 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Capital Alter Shares Subdivision
30 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2014
RESOLUTIONSResolutions
Memorandum Articles
19 May 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Incorporation Company
14 June 2005
NEWINCIncorporation