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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TI MEDIA LIMITED BATH ENGLAND Active -... AUDIT EXEMPTION SUBSI 58142 - Publishing of consumer and business journals and periodicals
LONGPORT PROPERTIES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ICS SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
COMPUTACENTER PLC HERTFORDSHIRE Active GROUP 70100 - Activities of head offices
THE RUNNYMEDE TRUST LONDON ENGLAND Active SMALL 85520 - Cultural education
CHEMISTRY COMMUNICATIONS GROUP LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
WINNING PITCH LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
APP-DNA LIMITED MARLOW Dissolved... FULL 62020 - Information technology consultancy activities
PHCO225 LIMITED LONDON ... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
CAMWOOD ENTERPRISES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
APP-DNA GROUP LIMITED MARLOW Dissolved... DORMANT 58290 - Other software publishing
PHCO279 LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CAMWOOD CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RIMO3 LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INSPIRED LEADERS NETWORK LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RLC DESIGN LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
RIMO CAPITAL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NEXBOTIX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CAMWOOD INFINITY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POCKET BURGER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
POCKET BURGER DEVELOPMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
KGN SERVICES LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SA QTW LTD LONDON ENGLAND Active DORMANT 56101 - Licensed restaurants
ODERSPACE LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
PEBBLES FINANCIAL SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NYXG LTD LONDON ENGLAND Active MICRO ENTITY 18130 - Pre-press and pre-media services
PROPERTY LIGHT LTD LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
JOII UK LIMITED LONDON UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
SAILACRE HOMES LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate