Cameron Design House Limited BRIGHTON


Cameron Design House started in year 2015 as Private Limited Company with registration number 09590671. The Cameron Design House company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brighton at 2nd Floor Stanford Gate. Postal code: BN1 6SB.

The company has 2 directors, namely Simeon C., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 14 May 2015 and Simeon C. has been with the company for the least time - from 3 April 2016. As of 28 April 2024, there was 1 ex director - Matthew H.. There were no ex secretaries.

Cameron Design House Limited Address / Contact

Office Address 2nd Floor Stanford Gate
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09590671
Date of Incorporation Thu, 14th May 2015
Industry Manufacture of other furniture
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Simeon C.

Position: Director

Appointed: 03 April 2016

Ian A.

Position: Director

Appointed: 14 May 2015

Matthew H.

Position: Director

Appointed: 14 May 2015

Resigned: 28 August 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Simeon C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ian A. This PSC owns 50,01-75% shares. The third one is Matthew H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Simeon C.

Notified on 1 August 2017
Nature of control: 25-50% shares

Ian A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Matthew H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth29 861      
Balance Sheet
Cash Bank On Hand2 887179 817411 440485 856247 747258 699319 762
Current Assets23 413547 138675 206808 328902 244843 2721 034 103
Debtors15 526339 691191 408136 816512 196297 872389 733
Net Assets Liabilities29 861459 754389 336572 755671 917466 928673 057
Other Debtors     29 77120 033
Property Plant Equipment27 08244 97877 239111 552170 864262 189196 036
Total Inventories5 00027 63072 358185 656142 301286 701324 608
Cash Bank In Hand2 887      
Net Assets Liabilities Including Pension Asset Liability29 861      
Stocks Inventory5 000      
Tangible Fixed Assets27 081      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve29 761      
Shareholder Funds29 861      
Other
Accrued Liabilities     3 5153 515
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 370-1 370-3 515-23 515-3 515-3 515 
Accumulated Depreciation Impairment Property Plant Equipment7 34416 85641 54671 316108 391189 287225 598
Additions Other Than Through Business Combinations Property Plant Equipment 27 40856 95164 08296 388172 22114 222
Amounts Owed By Related Parties     208 100218 011
Average Number Employees During Period10101924272123
Comprehensive Income Expense29 761458 693301 117314 417441 662  
Creditors19 263452 527363 929344 185405 006227 279197 288
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -67 000-67 000
Depreciation Expense Property Plant Equipment  24 68929 77037 075  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -29 347
Disposals Property Plant Equipment      -44 064
Dividend Per Share Interim 2885001 310171 250100 75075 000
Dividends Paid -28 800-50 000-131 000-342 500  
Dividends Paid On Shares Interim   131 000342 500201 500150 000
Finance Lease Liabilities Present Value Total     22 6313 955
Increase From Depreciation Charge For Year Property Plant Equipment 9 51224 69029 77037 07680 89665 658
Increase In Loans Owed By Related Parties Due To Loans Advanced     5 00041 065
Issue Equity Instruments100  2   
Loans Owed By Related Parties    270 100208 100182 165
Net Current Assets Liabilities2 78094 611315 612484 718504 568432 018674 309
Nominal Value Allotted Share Capital     102102
Number Shares Issued Fully Paid     102102
Other Creditors     238 234120 805
Other Inventories5 00027 63017 250115 085112 235267 738265 301
Other Remaining Borrowings     200 000193 333
Par Value Share1     1
Payments To Related Parties     67 00067 000
Prepayments     10 42034 954
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 33520 5757 33010 420 
Profit Loss29 761137 158301 117314 417441 662  
Property Plant Equipment Gross Cost34 42661 834118 785182 867279 255451 476421 634
Taxation Social Security Payable     59 02064 639
Total Assets Less Current Liabilities31 231139 589392 851596 270675 432694 207870 345
Total Borrowings     227 279197 288
Trade Creditors Trade Payables     87 854147 511
Trade Debtors Trade Receivables     49 581116 735
Work In Progress  55 10870 57130 06618 96359 307
Creditors Due Within One Year20 633      
Fixed Assets27 081      
Number Shares Allotted100      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 9th, April 2024
Free Download (11 pages)

Company search

Advertisements