CAMWOOD LIMITED

Register to unlock more data on OkredoRegister

CAMWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469812

Incorporation date

21/11/1997

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 21/11/1997)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/11/2025
Director's details changed for Mr Mike Welling on 2025-11-21
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Satisfaction of charge 7 in full
dot icon11/06/2024
Satisfaction of charge 9 in full
dot icon11/06/2024
Satisfaction of charge 12 in full
dot icon22/04/2024
Appointment of Mr Neil Reynolds as a director on 2024-04-18
dot icon06/02/2024
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 icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon15/11/2023
Director's details changed for Mr Andrew James Carr on 2023-11-08
dot icon25/09/2023
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 icon17/07/2023
Change of details for Camwood Capital Limited as a person with significant control on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Chris Porter on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 2023-07-17
dot icon07/07/2023
Director's details changed for Mr Chris Porter on 2023-07-01
dot icon07/07/2023
Appointment of Mr Andrew James Carr as a director on 2023-07-01
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon15/11/2021
Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 2021-06-14
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Director's details changed for Mr Chris Porter on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 2021-04-21
dot icon22/03/2021
Change of details for Camwood Capital Limited as a person with significant control on 2021-03-19
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 icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon12/11/2020
Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 2020-11-12
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Appointment of Mr Sanjay Tailor as a director on 2020-04-01
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon29/10/2019
Notification of Camwood Capital Limited as a person with significant control on 2019-05-20
dot icon29/10/2019
Cessation of Camwood Enterprises Limited as a person with significant control on 2019-05-20
dot icon28/10/2019
Termination of appointment of Nigel John Denis Filer as a director on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Chris Porter on 2019-10-23
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Appointment of Mr Chris Porter as a director on 2018-11-05
dot icon20/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/12/2018
Appointment of Mr Nigel John Denis Filer as a director on 2018-11-05
dot icon20/12/2018
Termination of appointment of Kiran Kumar as a director on 2018-12-07
dot icon29/08/2018
Termination of appointment of Adrian Foxall as a director on 2018-08-01
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/12/2016
Termination of appointment of Rachael Burns as a secretary on 2016-07-20
dot icon13/07/2016
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 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 icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Auditor's resignation
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon28/08/2015
Termination of appointment of David Gilfillan as a director on 2015-02-27
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 icon23/01/2015
Full accounts made up to 2014-03-31
dot icon19/01/2015
Director's details changed for Mr Mike Welling on 2015-01-16
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr David Gilfillan on 2014-12-18
dot icon19/05/2014
Director's details changed for Mr Frank John Foxall on 2014-04-22
dot icon14/01/2014
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon19/09/2013
Full 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 icon02/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon26/11/2012
Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom
dot icon26/11/2012
Register(s) moved to registered inspection location
dot icon04/10/2012
Secretary's details changed for Reena Masuria on 2012-10-01
dot icon04/10/2012
Secretary's details changed for Reena Reena Masuria on 2012-10-01
dot icon04/10/2012
Appointment of Reena Reena Masuria as a secretary
dot icon04/10/2012
Appointment of Reena 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 director
dot icon02/10/2012
Change of share class name or designation
dot icon02/10/2012
Director's details changed for Mr Frank John Foxall on 2012-09-20
dot icon02/10/2012
Director's details changed for Mr Mike Welling on 2012-09-20
dot icon02/10/2012
Director's details changed for Mr Mike Welling on 2012-09-20
dot icon02/10/2012
Secretary's details changed for Mr David Byrne on 2012-09-20
dot icon02/10/2012
Miscellaneous
dot icon02/10/2012
Statement of capital following an allotment of shares on 2005-05-24
dot icon02/10/2012
Statement of capital following an allotment of shares on 2003-09-19
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Appointment of Mr Adrian Foxall as a director
dot icon02/07/2012
Appointment of Ms Kiran Kumar as a director
dot icon02/07/2012
Appointment of Mr David Gilfillan as a director
dot icon02/07/2012
Appointment of Mr David Byrne as a director
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon09/05/2012
Resolutions
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/12/2011
Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Graham Norfolk as a director
dot icon19/10/2011
Termination of appointment of Russell Healey as a director
dot icon15/04/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 2011-04-12
dot icon12/04/2011
Appointment of Mr David Byrne as a secretary
dot icon12/04/2011
Termination of appointment of Frank Foxall as a secretary
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-11-15
dot icon31/03/2011
Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 2011-03-31
dot icon17/03/2011
Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 2011-03-17
dot icon25/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Mike Welling on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Frank John Foxall on 2010-01-07
dot icon01/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/07/2009
Appointment terminated secretary neil o'brien
dot icon14/07/2009
Secretary appointed mr frank foxall
dot icon15/06/2009
Registered office changed on 15/06/2009 from 12-18 paul street london EC2A 4JH
dot icon11/06/2009
Appointment terminated secretary susan cunningham
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2009
Appointment terminated director neil o'brien
dot icon08/05/2009
Secretary appointed mr neil o'brien
dot icon08/05/2009
Director appointed mr neil o'brien
dot icon21/12/2008
Return made up to 21/11/07; full list of members; amend
dot icon21/12/2008
Return made up to 21/11/06; full list of members; amend
dot icon21/12/2008
Return made up to 21/11/05; full list of members; amend
dot icon21/12/2008
Return made up to 21/11/04; full list of members; amend
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Auditor's resignation
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 21/11/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon23/11/2006
Return made up to 21/11/06; full list of members
dot icon06/07/2006
Full accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 21/11/05; full list of members
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
Director resigned
dot icon03/06/2005
Ad 24/05/05--------- £ si [email protected]=42271 £ ic 166445/208716
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Director resigned
dot icon20/04/2005
Registered office changed on 20/04/05 from: bank house 129 high street needham market suffolk IP6 8DH
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon17/01/2005
Return made up to 21/11/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon15/10/2003
New director appointed
dot icon03/10/2003
Ad 19/09/03--------- £ si [email protected]=66445 £ ic 100000/166445
dot icon03/10/2003
S-div 19/09/03
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon02/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
New director appointed
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon11/12/2002
Return made up to 21/11/02; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon24/10/2002
Particulars of contract relating to shares
dot icon24/10/2002
Ad 31/03/02--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon23/10/2002
Resolutions
dot icon23/10/2002
£ nc 50000/1000000 22/03/02
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon07/08/2002
Accounts for a small company made up to 2002-03-31
dot icon10/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon14/02/2002
Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB
dot icon18/12/2001
Return made up to 21/11/01; full list of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon12/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/06/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon28/02/2001
Return made up to 21/11/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 1999-11-30
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed;new director appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000
dot icon28/07/2000
Nc inc already adjusted 26/04/00
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon16/03/2000
Certificate of change of name
dot icon02/12/1999
Return made up to 21/11/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-11-30
dot icon03/03/1999
Return made up to 21/11/98; full list of members
dot icon16/01/1998
Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU
dot icon21/11/1997
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
21/11/2026
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
22
3.52M
-
0.00
427.71K
-
2022
23
3.57M
-
0.00
197.94K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welling, Mike
Director
04/05/2000 - Present
3
Kumar, Kiran
Director
02/07/2012 - 07/12/2018
18
Fisher, Bernard Robert
Director
11/12/2002 - 31/12/2004
37
Carayol, Rene Roland
Director
11/12/2002 - 31/12/2004
31
Filer, Nigel John Denis
Director
05/11/2018 - 23/10/2019
13

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 LIMITED

CAMWOOD LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 6 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 LIMITED?

toggle

CAMWOOD LIMITED is currently Active. It was registered on 21/11/1997 .

Where is CAMWOOD LIMITED located?

toggle

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

What does CAMWOOD LIMITED do?

toggle

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

What is the latest filing for CAMWOOD LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.