Background WavePink WaveYellow Wave

LE CHAMEAU UK LIMITED (08239704)

LE CHAMEAU UK LIMITED (08239704) is an active UK company. incorporated on 4 October 2012. with registered office in Oakham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). LE CHAMEAU UK LIMITED has been registered for 13 years. Current directors include DUNCAN, Tracey Marie, MCKENZIE, Shaeren.

Company Number
08239704
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
8b & 9b Saddlers Court, Oakham, LE15 7GH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
DUNCAN, Tracey Marie, MCKENZIE, Shaeren
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE CHAMEAU UK LIMITED

LE CHAMEAU UK LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Oakham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). LE CHAMEAU UK LIMITED was registered 13 years ago.(SIC: 46160)

Status

active

Active since 13 years ago

Company No

08239704

LTD Company

Age

13 Years

Incorporated 4 October 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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DE FACTO 1983 LIMITED
From: 4 October 2012To: 28 February 2013
Contact
Address

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

Previous Addresses

16 Mill Street, Oakham Rutland LE15 6EA England
From: 4 December 2019To: 20 January 2026
16 Mill Street Oakham Rutland LE15 6EA England
From: 3 December 2019To: 4 December 2019
16 Mill Street Oakham LE15 6EA England
From: 29 November 2019To: 3 December 2019
PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA England
From: 29 November 2019To: 29 November 2019
11 Buckingham Street London WC2N 6DF
From: 6 March 2013To: 29 November 2019
10 Snow Hill London EC1A 2AL England
From: 4 October 2012To: 6 March 2013
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Loan Cleared
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Jan 26
Director Left
Mar 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

VANDERPUIJE, Antoinette

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

DUNCAN, Tracey Marie

Active
Saddlers Court, OakhamLE15 7GH
Born August 1975
Director
Appointed 29 Sept 2025

MCKENZIE, Shaeren

Active
Saddlers Court, OakhamLE15 7GH
Born January 1968
Director
Appointed 21 Oct 2025

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 Oct 2012
Resigned 27 Feb 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Oct 2012
Resigned 27 Feb 2013

CAVELL-TAYLOR, Corry Edward Bradshaw

Resigned
Mill Street,, RutlandLE15 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 15 Dec 2016
Resigned 22 Nov 2019

KIRKLAND, Mark Adrian

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1968
Director
Appointed 29 Oct 2013
Resigned 12 Dec 2016

MCEUEN, James Stewart

Resigned
Mill Street,, RutlandLE15 6EA
Born September 1969
Director
Appointed 22 Nov 2019
Resigned 19 Mar 2026

MILLET, Romain

Resigned
Buckingham Street, LondonWC2N 6DF
Born December 1979
Director
Appointed 27 Feb 2013
Resigned 29 Oct 2013

ROBINSON OBE, David

Resigned
Old Bond Street, LondonW1S 4PP
Born December 1970
Director
Appointed 20 Jul 2017
Resigned 22 Nov 2019

WILLIAMS, Beverley Ann

Resigned
Buckingham Street, LondonWC2N 6DF
Born April 1954
Director
Appointed 28 Nov 2014
Resigned 31 Jul 2017

WILLIOT SCARFOGLIERE, Cecile

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1973
Director
Appointed 28 Nov 2014
Resigned 23 Aug 2015

LE CHAMEAU SAS

Resigned
Rue Cardinet, Paris
Corporate director
Appointed 27 Feb 2013
Resigned 31 Aug 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Oct 2012
Resigned 27 Feb 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Oct 2012
Resigned 27 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Bis Rue Cardinet, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mill Street, RutlandLE15 6EA

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
Fundings
Financials
Latest Activities

Filing History

84

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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
14 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
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
19 June 2020
TM02Termination of Secretary
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
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
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
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
22 January 2019
AP04Appointment of Corporate Secretary
Change Corporate Director Company With Change Date
10 January 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 August 2018
MR05Certification of Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
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
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name Date
29 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 March 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 October 2012
NEWINCIncorporation