CAMWOOD CAPITAL LIMITED

CAMWOOD CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMWOOD CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08019737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAMWOOD CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMWOOD CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2027
    Next Confirmation Statement DueMay 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2026
    OverdueNo

    What are the latest filings for CAMWOOD CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 22, 2026 with updates

    5 pagesCS01

    Change of details for Mr Mike Welling as a person with significant control on Apr 22, 2026

    2 pagesPSC04

    Director's details changed for Mr Mike Welling on Apr 22, 2026

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: buyback agreement 15/08/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: buyback agreement 300,000 to be paid out of the profits of the company to michael welling 14/08/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 14, 2025

    • Capital: GBP 1,136.7295
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 15, 2025

    • Capital: GBP 1,010.4262
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Confirmation statement made on Apr 22, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 22, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Dec 15, 2022

    • Capital: GBP 1,263.0328
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Second filing of Confirmation Statement dated Apr 27, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 1,333.6994
    3 pagesSH01

    Confirmation statement made on Apr 22, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 20, 2022Clarification A second filed CS01 (shareholders) was registered on 20/05/22

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of CAMWOOD CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOXALL, Frank John
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    United KingdomBritish66512000004
    FOXALL, Paula Joanna
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    United KingdomIrish168114700002
    WELLING, Michael John
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    United StatesBritish71229490007
    BURNS, Rachael
    New Broad Street
    EC2M 1JJ London
    53
    Secretary
    New Broad Street
    EC2M 1JJ London
    53
    194501810001
    BYRNE, David
    Marlow House
    1a Lloyds Avenue
    EC3N 3AA London
    Camwood
    United Kingdom
    Secretary
    Marlow House
    1a Lloyds Avenue
    EC3N 3AA London
    Camwood
    United Kingdom
    168114710001
    MASURIA, Reena
    1a Lloyds Avenue
    EC3N 3AA London
    Marlow House
    United Kingdom
    Secretary
    1a Lloyds Avenue
    EC3N 3AA London
    Marlow House
    United Kingdom
    172584180001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    NORFOLK, Graham Richard
    Marlow House
    1a Lloyds Avenue
    EC3N 3AA London
    Camwood
    United Kingdom
    Director
    Marlow House
    1a Lloyds Avenue
    EC3N 3AA London
    Camwood
    United Kingdom
    EnglandBritish60351820003
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of CAMWOOD CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Welling
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    Apr 06, 2016
    36-38 Cornhill
    EC3V 3NG London
    International House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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