CAMWOOD CAPITAL LIMITED
Overview
| Company Name | CAMWOOD CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08019737 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMWOOD CAPITAL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CAMWOOD CAPITAL LIMITED located?
| Registered Office Address | International House 36-38 Cornhill EC3V 3NG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMWOOD CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMWOOD CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2027 |
|---|---|
| Next Confirmation Statement Due | May 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2026 |
| Overdue | No |
What are the latest filings for CAMWOOD CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 22, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Mike Welling as a person with significant control on Apr 22, 2026 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Mike Welling on Apr 22, 2026 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 14, 2025
| 4 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 15, 2025
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH | 1 pages | AD02 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on Jul 17, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2022
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Apr 27, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CAMWOOD CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOXALL, Frank John | Director | 36-38 Cornhill EC3V 3NG London International House United Kingdom | United Kingdom | British | 66512000004 | |||||||||
| FOXALL, Paula Joanna | Director | 36-38 Cornhill EC3V 3NG London International House United Kingdom | United Kingdom | Irish | 168114700002 | |||||||||
| WELLING, Michael John | Director | 36-38 Cornhill EC3V 3NG London International House United Kingdom | United States | British | 71229490007 | |||||||||
| BURNS, Rachael | Secretary | New Broad Street EC2M 1JJ London 53 | 194501810001 | |||||||||||
| BYRNE, David | Secretary | Marlow House 1a Lloyds Avenue EC3N 3AA London Camwood United Kingdom | 168114710001 | |||||||||||
| MASURIA, Reena | Secretary | 1a Lloyds Avenue EC3N 3AA London Marlow House United Kingdom | 172584180001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| NORFOLK, Graham Richard | Director | Marlow House 1a Lloyds Avenue EC3N 3AA London Camwood United Kingdom | England | British | 60351820003 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of CAMWOOD CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Welling | Apr 06, 2016 | 36-38 Cornhill EC3V 3NG London International House United Kingdom | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0