Fraser Cameron Limited LONDON


Fraser Cameron Limited is a private limited company located at 141 Acre Lane, Clapham, London SW2 5UA. Incorporated on 2018-03-12, this 6-year-old.
The company is classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990). According to CH data there was a change of name on 2020-06-18 and their previous name was Majestic Number 1 Limited.
The latest confirmation statement was filed on 2020-06-30 and the date for the next filing is 2021-07-14. What is more, the statutory accounts were filed on 31 December 2019 and the next filing is due on 30 September 2021.

Fraser Cameron Limited Address / Contact

Office Address 141 Acre Lane
Office Address2 Clapham
Town London
Post code SW2 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11250195
Date of Incorporation Mon, 12th Mar 2018
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 6 years old
Account next due date Thu, 30th Sep 2021 (943 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 14th Jul 2021 (2021-07-14)
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Fraser C.

Position: Director

Appointed: 01 January 2020

Resigned: 31 March 2021

John G.

Position: Director

Appointed: 10 April 2018

Resigned: 01 January 2020

Dale F.

Position: Director

Appointed: 12 March 2018

Resigned: 10 April 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Fraser C. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is John G. This PSC owns 75,01-100% shares. Then there is Dale F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Fraser C.

Notified on 17 June 2020
Nature of control: 75,01-100% shares

John G.

Notified on 1 June 2020
Ceased on 17 June 2020
Nature of control: 75,01-100% shares

Dale F.

Notified on 12 March 2018
Ceased on 10 April 2018
Nature of control: 75,01-100% shares

Company previous names

Majestic Number 1 June 18, 2020
Minotaur Number 1 February 25, 2020
Fraser Cameron February 24, 2020
Flotilla Number 1 November 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search