CAMERON CUNNINGHAM LIMITED
Accounting and auditing activities
CAMERON CUNNINGHAM LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
Full company profile for CAMERON CUNNINGHAM LIMITED (05480988), an active company based in Sevenoaks, England. Incorporated 14 Jun 2005. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£21.01k
Net Assets
£7.12k
Total Liabilities
£22.82k
Turnover
N/A
Employees
N/A
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Wilson Partners Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Margaret Elizabeth Cunningham
Ceased 31 Mar 2023
Declan Thomas Cunningham
Ceased 31 Mar 2023
Margaret Elizabeth Cunningham
Ceased 6 Apr 2016
Declan Thomas Cunningham
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Mar 2026 | Officers | Termination of Bhavika Nesbitt as director on 2026-02-28 | |
| 3 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-23 with updates | |
| 21 May 2025 | Accounts | Annual accounts made up to 2024-08-31 | |
| 21 May 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/08/24 |
Termination of Bhavika Nesbitt as director on 2026-02-28
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-08-23 with updates
Annual accounts made up to 2024-08-31
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Recent Activity
Latest Activity
Termination of Bhavika Nesbitt as director on 2026-02-28
1 months ago on 1 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 3 Oct 2025
Confirmation statement made on 2025-08-23 with updates
7 months ago on 27 Aug 2025
Annual accounts made up to 2024-08-31
11 months ago on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
11 months ago on 21 May 2025
