UKBizDB.co.uk

CAMWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camwood Limited. The company was founded 26 years ago and was given the registration number 03469812. The firm's registered office is in LONDON. You can find them at 53 New Broad Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAMWOOD LIMITED
Company Number:03469812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:53 New Broad Street, London, EC2M 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director01 July 2023Active
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director10 October 2002Active
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director05 November 2018Active
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director01 April 2020Active
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director04 May 2000Active
53, New Broad Street, London, EC2M 1JJ

Secretary19 January 2015Active
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA

Secretary29 March 2011Active
40 Lynn Road, Balham, London, SW12 9LA

Secretary01 September 2005Active
75 Aberdeen Road, London, N5 2XB

Secretary08 December 1997Active
Braemar, Moor End Great Sampford, Saffron Walden, CB10 2RQ

Secretary14 July 2009Active
Nightingale Cottage, Selling, ME13 9PU

Secretary10 October 2002Active
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA

Secretary01 October 2012Active
159 Spendmore Lane, Coppull, Chorley, PR7 5BY

Nominee Secretary21 November 1997Active
50 Knox Road, Guildford, GU2 9AH

Secretary07 May 2009Active
Flat 1 10 Lawrie Park Crescent, Sydenham, London, SE26 6HD

Secretary04 May 2000Active
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA

Director02 July 2012Active
3 Victoria Rise, Hilgrove Road, Swiss Cottage, NW6 4TH

Director11 December 2002Active
75 Aberdeen Road, London, N5 2XB

Director08 December 1997Active
53, New Broad Street, London, United Kingdom, EC2M 1JJ

Director05 November 2018Active
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN

Director11 December 2002Active
53, New Broad Street, London, EC2M 1JJ

Director02 July 2012Active
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA

Director02 July 2012Active
34a Greenland Road, London, NW1 0AY

Director11 February 2008Active
53, New Broad Street, London, EC2M 1JJ

Director02 July 2012Active
Nightingale Cottage, Selling, ME13 9PU

Director10 October 2002Active
20 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ

Director19 September 2003Active
Fawside Farm, Longnor, Buxton, SK17 0RA

Director19 September 2003Active
50 Knox Road, Guildford, GU2 9AH

Director07 May 2009Active
Flat 1 10 Lawrie Park Crescent, Sydenham, London, SE26 6HD

Director04 May 2000Active
159 Spendmore Lane, Coppull, Chorley, PR7 5BY

Corporate Nominee Director21 November 1997Active

People with Significant Control

Camwood Capital Limited
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camwood Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:53, New Broad Street, London, United Kingdom, EC2M 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-02-06Address

Change sail address company with old address new address.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.