LE CHAMEAU UK LIMITED

Active Rutland

Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

34 employees website.com
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
L

LE CHAMEAU UK LIMITED

Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Founded 4 Oct 2012 Active Rutland, England 34 employees website.com
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Previous Company Names

DE FACTO 1983 LIMITED 4 Oct 2012 — 28 Feb 2013
Accounts Submitted 14 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 9 Oct 2025 Next due 18 Oct 2026 5 months remaining
Net assets £-5M £5M 2024 year on year
Total assets £10M £3M 2024 year on year
Total Liabilities £14M £2M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

16 Mill Street, Oakham Rutland LE15 6EA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LE CHAMEAU UK LIMITED (08239704), an active company based in Rutland, England. Incorporated 4 Oct 2012. Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£823.80k

Decreased by £1.36M (-62%)

Net Assets

-£4.79M

Decreased by £4.51M (-1593%)

Total Liabilities

£14.31M

Increased by £1.52M (+12%)

Turnover

£11.42M

Decreased by £2.00M (-15%)

Employees

34

Increased by 6 (+21%)

Debt Ratio

150%

Increased by 48 (+47%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 20,167,336 Shares £20.17m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 201920,167,336£20.17m£1

Officers

Officers

1 active 2 resigned
Status
Antoinette VanderpuijeSecretaryUnknownUnknown1 Jan 2021Active

Shareholders

Shareholders (1)

Le Chameau Holdings Sas
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Le Chameau Sas

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

LE CHAMEAU UK LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2026OfficersTermination of James Stewart Mceuen as director on 19 Mar 2026
20 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
9 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Jan 2026Persons With Significant ControlChange to Le Chameau Holdings Limited as a person with significant control on 5 Jan 2026
14 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
19 Mar 2026 Officers

Termination of James Stewart Mceuen as director on 19 Mar 2026

20 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jan 2026 Persons With Significant Control

Change to Le Chameau Holdings Limited as a person with significant control on 5 Jan 2026

14 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Termination of James Stewart Mceuen as director on 19 Mar 2026

1 months ago on 19 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 9 Jan 2026

Change to Le Chameau Holdings Limited as a person with significant control on 5 Jan 2026

3 months ago on 5 Jan 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 14 Dec 2025