Background WavePink WaveYellow Wave

LE CHAMEAU HOLDINGS LIMITED (08201708)

LE CHAMEAU HOLDINGS LIMITED (08201708) is an active UK company. incorporated on 4 September 2012. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LE CHAMEAU HOLDINGS LIMITED has been registered for 13 years. Current directors include ALLI, Waheed, SILVERCLOUD (BVI) LIMITED.

Company Number
08201708
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
8b & 9b Saddlers Court, Oakham, LE15 7GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLI, Waheed, SILVERCLOUD (BVI) LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE CHAMEAU HOLDINGS LIMITED

LE CHAMEAU HOLDINGS LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LE CHAMEAU HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08201708

LTD Company

Age

13 Years

Incorporated 4 September 2012

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 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

DE FACTO 1978 LIMITED
From: 4 September 2012To: 5 October 2012
Contact
Address

8b & 9b Saddlers Court Barleythorpe Oakham, LE15 7GH,

Previous Addresses

16 Mill Street Oakham Rutland LE15 6EA England
From: 3 December 2019To: 20 January 2026
16 Mill Street Mill Street Oakham LE15 6EA England
From: 29 November 2019To: 3 December 2019
11 Buckingham Street London WC2N 6DF
From: 24 October 2012To: 29 November 2019
10 Snow Hill London EC1A 2AL England
From: 4 September 2012To: 24 October 2012
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Nov 12
Director Joined
Feb 13
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Oct 16
Director Left
Dec 16
Capital Update
Jul 17
Owner Exit
Jul 17
Capital Update
Aug 17
Funding Round
Mar 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Owner Exit
Aug 20
Director Joined
Aug 23
Funding Round
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 25
Director Left
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
8
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VANDERPUIJE, Antoinette

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 01 Jan 2021

ALLI, Waheed

Active
25 Floral Street, LondonWC2E 9DS
Born November 1964
Director
Appointed 15 Aug 2023

SILVERCLOUD (BVI) LIMITED

Active
Buckingham Street, LondonWC2N 6DF
Corporate director
Appointed 08 Mar 2024

AXIO CAPITAL SOLUTIONS LIMITED

Resigned
Union Street, St. HelierJE1 1AX
Corporate secretary
Appointed 10 Jun 2020
Resigned 01 Jan 2021

AXIO CAPITAL SOLUTIONS LIMITED

Resigned
Union Street, St HelierJE1 1AX
Corporate secretary
Appointed 12 Dec 2016
Resigned 22 Nov 2019

DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 22 Nov 2019
Resigned 08 Jun 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Sept 2012
Resigned 04 Oct 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Sept 2012
Resigned 04 Oct 2012

BRANGSTRUP WATTS, Mark Irvine John

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1974
Director
Appointed 04 Oct 2012
Resigned 22 Nov 2019

CAVELL-TAYLOR, Corry Edward Bradshaw

Resigned
OakhamLE15 6EA
Born June 1961
Director
Appointed 22 Nov 2019
Resigned 18 Aug 2025

CORSELLIS, James Henry Merrick

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1970
Director
Appointed 18 Nov 2014
Resigned 22 Nov 2019

KIRKLAND, Mark Adrian

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1968
Director
Appointed 04 Oct 2012
Resigned 12 Dec 2016

MCEUEN, James Stewart

Resigned
OakhamLE15 6EA
Born September 1969
Director
Appointed 22 Nov 2019
Resigned 19 Mar 2026

WALFORD, Andrew David

Resigned
Buckingham Street, LondonWC2N 6DF
Born December 1978
Director
Appointed 18 Oct 2012
Resigned 18 Nov 2014

SILVERCLOUD HOLDINGS LIMITED

Resigned
Buckingham Street, LondonWC2N 6DF
Corporate director
Appointed 22 Nov 2019
Resigned 08 Mar 2024

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2012
Resigned 04 Oct 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2012
Resigned 04 Oct 2012

Persons with significant control

4

1 Active
3 Ceased
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Mill Street, RutlandLE15 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019
Ceased 19 Mar 2026
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2020
Union Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
30 September 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Change Corporate Director Company With Change Date
29 May 2020
CH02Change of Corporate Director Details
Statement Of Companys Objects
19 December 2019
CC04CC04
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2019
SH10Notice of Particulars of Variation
Appoint Corporate Director Company With Name Date
13 December 2019
AP02Appointment of Corporate Director
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Memorandum Articles
15 February 2013
MEM/ARTSMEM/ARTS
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2012
NEWINCIncorporation