CAMWOOD LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAMWOOD LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CAMWOOD LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469812. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAMWOOD LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469812. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAMWOOD LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
INTERNATIONAL HOUSE
LONDON
EC3V 3NG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS PORTER | Dec 1970 | British | Director | 2018-11-05 | CURRENT |
MR SANJAY KUMAR GUNWANTLAL TAILOR | Dec 1979 | British | Director | 2020-04-01 | CURRENT |
MR MIKE WELLING | Apr 1970 | British | Director | 2000-05-04 | CURRENT |
MR FRANK JOHN FOXALL | Jun 1962 | British | Director | 2002-10-10 | CURRENT |
MR ANDREW JAMES CARR | Feb 1973 | British | Director | 2023-07-01 | CURRENT |
GREGORY LAMBERT | Jun 1970 | Canadian | Director | 2002-10-10 UNTIL 2005-08-12 | RESIGNED |
MR FRANK JOHN FOXALL | Jun 1962 | British | Secretary | 2009-07-14 UNTIL 2011-03-29 | RESIGNED |
MRS KIRAN KUMAR | Nov 1970 | British | Director | 2012-07-02 UNTIL 2018-12-07 | RESIGNED |
NWL SECRETARIES LIMITED | Nominee Secretary | 1997-11-21 UNTIL 1997-12-08 | RESIGNED | ||
REENA MASURIA | Secretary | 2012-10-01 UNTIL 2015-01-19 | RESIGNED | ||
GREGORY LAMBERT | Jun 1970 | Canadian | Secretary | 2002-10-10 UNTIL 2005-08-12 | RESIGNED |
JUSTIN GRANT PICKUP | Oct 1968 | British | Secretary | 2000-05-04 UNTIL 2002-10-10 | RESIGNED |
SARAH JANE EAVES | Secretary | 1997-12-08 UNTIL 2000-05-04 | RESIGNED | ||
SUSAN ELIZABETH CUNNINGHAM | Mar 1974 | Secretary | 2005-09-01 UNTIL 2009-06-09 | RESIGNED | |
MR DAVID BYRNE | Secretary | 2011-03-29 UNTIL 2012-10-01 | RESIGNED | ||
RACHAEL BURNS | Secretary | 2015-01-19 UNTIL 2016-07-20 | RESIGNED | ||
MR NEIL EDWARD O'BRIEN | May 1975 | British | Secretary | 2009-05-07 UNTIL 2009-07-14 | RESIGNED |
NWL NOMINEES LIMITED | Corporate Nominee Director | 1997-11-21 UNTIL 1997-12-08 | RESIGNED | ||
MR DONALD ALEXANDER MACLENNAN | Jul 1951 | British | Director | 2003-09-19 UNTIL 2008-02-11 | RESIGNED |
MR DAVID GILFILLAN | Dec 1969 | British | Director | 2012-07-02 UNTIL 2015-02-27 | RESIGNED |
MR GRAHAM RICHARD NORFOLK | Oct 1961 | British | Director | 2003-09-19 UNTIL 2010-11-16 | RESIGNED |
MR NEIL EDWARD O'BRIEN | May 1975 | British | Director | 2009-05-07 UNTIL 2009-05-13 | RESIGNED |
JUSTIN GRANT PICKUP | Oct 1968 | British | Director | 2000-05-04 UNTIL 2002-10-10 | RESIGNED |
MR RUSSELL GEORGE HEALEY | Nov 1970 | British | Director | 2008-02-11 UNTIL 2010-11-16 | RESIGNED |
MR DAVID BYRNE | Dec 1973 | British | Director | 2012-07-02 UNTIL 2012-10-01 | RESIGNED |
MR ADRIAN FOXALL | Aug 1969 | British | Director | 2012-07-02 UNTIL 2018-08-01 | RESIGNED |
MR BERNARD ROBERT FISHER | Feb 1951 | Irish | Director | 2002-12-11 UNTIL 2004-12-31 | RESIGNED |
NIGEL JOHN DENIS FILER | Sep 1967 | British | Director | 2018-11-05 UNTIL 2019-10-23 | RESIGNED |
KARL DAVID EAVES | Jul 1963 | British | Director | 1997-12-08 UNTIL 2002-10-10 | RESIGNED |
MR RENE ROLAND CARAYOL | Sep 1958 | British | Director | 2002-12-11 UNTIL 2004-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Camwood Capital Limited | 2019-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Camwood Enterprises Limited | 2016-04-06 - 2019-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAMWOOD_LTD - Accounts | 2023-09-26 | 31-03-2023 | £61,109 Cash £3,622,092 equity |
CAMWOOD_LTD - Accounts | 2022-10-25 | 31-03-2022 | £197,938 Cash £3,572,552 equity |
CAMWOOD_LTD - Accounts | 2021-11-05 | 31-03-2021 | £427,711 Cash £3,519,393 equity |
Camwood Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-03-2019 | £335,056 Cash £3,113,031 equity |
Camwood Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 31-03-2018 | £260,139 Cash £2,644,471 equity |
Camwood Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-30 | 31-03-2017 | £330,215 Cash £2,788,978 equity |
Camwood Limited - Abbreviated accounts 16.3 | 2017-02-01 | 31-03-2016 | £294,592 Cash £2,711,602 equity |