CAMWOOD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CAMWOOD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08019737

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Resolutions
dot icon24/09/2025
Resolutions
dot icon23/09/2025
Cancellation of shares. Statement of capital on 2025-08-15
dot icon23/09/2025
Cancellation of shares. Statement of capital on 2025-08-14
dot icon23/09/2025
Purchase of own shares.
dot icon23/09/2025
Purchase of own shares.
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon05/02/2024
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
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
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 2023-07-17
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon19/01/2023
Purchase of own shares.
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Second filing of Confirmation Statement dated 2022-04-27
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon27/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon22/03/2021
Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on 2021-03-22
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/03/2017
Termination of appointment of Rachael Burns as a secretary on 2016-07-20
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Register(s) moved to registered inspection location Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ
dot icon07/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon07/06/2016
Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ
dot icon18/03/2016
Director's details changed for Ms Paula Joanna Foxall on 2016-03-03
dot icon03/03/2016
Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 2016-03-03
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Auditor's resignation
dot icon20/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-22
dot icon20/05/2015
Statement of capital following an allotment of shares on 2014-03-31
dot icon02/02/2015
Full accounts made up to 2014-03-31
dot icon29/01/2015
Termination of appointment of Reena Masuria as a secretary on 2015-01-19
dot icon28/01/2015
Appointment of Rachael Burns as a secretary on 2015-01-19
dot icon19/01/2015
Director's details changed for Mr Mike Welling on 2015-01-16
dot icon21/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Frank John Foxall on 2014-04-22
dot icon19/05/2014
Director's details changed for Paula Foxall on 2014-04-22
dot icon03/03/2014
Termination of appointment of Graham Norfolk as a director
dot icon19/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/06/2013
Director's details changed for Mr Frank John Foxall on 2012-05-04
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon26/11/2012
Register inspection address has been changed
dot icon04/10/2012
Appointment of Reena Masuria as a secretary
dot icon04/10/2012
Termination of appointment of David Byrne as a secretary
dot icon04/10/2012
Termination of appointment of David Byrne as a secretary
dot icon21/05/2012
Appointment of Mike Welling as a director
dot icon15/05/2012
Appointment of Mr Frank John Foxall as a director
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon09/05/2012
Resolutions
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon04/04/2012
Termination of appointment of Oval Nominees Limited as a director
dot icon04/04/2012
Termination of appointment of Ovalsec Limited as a secretary
dot icon04/04/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon04/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.61M
-
0.00
-
-
2022
0
1.61M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welling, Mike
Director
26/04/2012 - Present
2
Foxall, Paula Joanna
Director
04/04/2012 - Present
8
Foxall, Frank John
Director
26/04/2012 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMWOOD CAPITAL LIMITED

CAMWOOD CAPITAL LIMITED is an(a) Active company incorporated on 04/04/2012 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMWOOD CAPITAL LIMITED?

toggle

CAMWOOD CAPITAL LIMITED is currently Active. It was registered on 04/04/2012 .

Where is CAMWOOD CAPITAL LIMITED located?

toggle

CAMWOOD CAPITAL LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does CAMWOOD CAPITAL LIMITED do?

toggle

CAMWOOD CAPITAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAMWOOD CAPITAL LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-03-31.