Camille Lingerie Limited

DataGardener
camille lingerie limited
live
Micro

Camille Lingerie Limited

06506128Private Limited With Share Capital

Unit 2 Cotton Brook Road, Sir Francis Ley Industrial Estat, Derby, DE238YJ
Incorporated

18/02/2008

Company Age

18 years

Directors

7

Employees

20

SIC Code

47510

Risk

low risk

Company Overview

Registration, classification & business activity

Camille Lingerie Limited (06506128) is a private limited with share capital incorporated on 18/02/2008 (18 years old) and registered in derby, DE238YJ. The company operates under SIC code 47510 - retail sale of textiles in specialised stores.

Camille lingerie limited is an ambitious family owned specialist retailer of lingerie and nightwear, based in derby, uk. the company has been built upon two generations of manufacturing, wholesale and retail experience, which has resulted in the creation of the camille brand. from the very start, ou...

Private Limited With Share Capital
SIC: 47510
Micro
Incorporated 18/02/2008
DE238YJ
20 employees

Financial Overview

Total Assets

£946.9K

Liabilities

£469.8K

Net Assets

£477.2K

Est. Turnover

£1.24M

AI Estimated
Unreported
Cash

£21.5K

Key Metrics

20

Employees

7

Directors

5

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2012
Auditors Resignation Company
Category:Auditors
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2010
Capital Allotment Shares
Category:Capital
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2010
Legacy
Category:Mortgage
Date:08-12-2009
Legacy
Category:Officers
Date:30-07-2009
Legacy
Category:Address
Date:05-06-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Capital
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Incorporation Company
Category:Incorporation
Date:18-02-2008

Import / Export

Imports
12 Months6
60 Months34
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date29/09/2025
Latest Accounts28/02/2025

Trading Addresses

Chapelfield Shopping Centre, Stephens Street, Norwich, Norfolk, NR21SB
Freeport Village, Charter Way, Braintree, Essex, CM778YH
Mcarthur Glen Designer Outlet Villa, 6 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE552JW
Park Lane, City Centre, Newcastle-Upon-Tyne, Tyne And Wear, NE270BS
Unit 2, Cotton Brook Road, Sir Francis Ley Industrial Estat, Derby, Derbyshire, DE238YJRegistered

Related Companies

1

Contact