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.
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 | : |
|
Registered Address | : | 53 New Broad Street, London, EC2M 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG | Director | 01 July 2023 | Active |
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG | Director | 10 October 2002 | Active |
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG | Director | 05 November 2018 | Active |
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG | Director | 01 April 2020 | Active |
International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG | Director | 04 May 2000 | Active |
53, New Broad Street, London, EC2M 1JJ | Secretary | 19 January 2015 | Active |
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA | Secretary | 29 March 2011 | Active |
40 Lynn Road, Balham, London, SW12 9LA | Secretary | 01 September 2005 | Active |
75 Aberdeen Road, London, N5 2XB | Secretary | 08 December 1997 | Active |
Braemar, Moor End Great Sampford, Saffron Walden, CB10 2RQ | Secretary | 14 July 2009 | Active |
Nightingale Cottage, Selling, ME13 9PU | Secretary | 10 October 2002 | Active |
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA | Secretary | 01 October 2012 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Nominee Secretary | 21 November 1997 | Active |
50 Knox Road, Guildford, GU2 9AH | Secretary | 07 May 2009 | Active |
Flat 1 10 Lawrie Park Crescent, Sydenham, London, SE26 6HD | Secretary | 04 May 2000 | Active |
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA | Director | 02 July 2012 | Active |
3 Victoria Rise, Hilgrove Road, Swiss Cottage, NW6 4TH | Director | 11 December 2002 | Active |
75 Aberdeen Road, London, N5 2XB | Director | 08 December 1997 | Active |
53, New Broad Street, London, United Kingdom, EC2M 1JJ | Director | 05 November 2018 | Active |
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN | Director | 11 December 2002 | Active |
53, New Broad Street, London, EC2M 1JJ | Director | 02 July 2012 | Active |
Marlow House, 1a Lloyds Avenue, London, England, EC3N 3AA | Director | 02 July 2012 | Active |
34a Greenland Road, London, NW1 0AY | Director | 11 February 2008 | Active |
53, New Broad Street, London, EC2M 1JJ | Director | 02 July 2012 | Active |
Nightingale Cottage, Selling, ME13 9PU | Director | 10 October 2002 | Active |
20 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ | Director | 19 September 2003 | Active |
Fawside Farm, Longnor, Buxton, SK17 0RA | Director | 19 September 2003 | Active |
50 Knox Road, Guildford, GU2 9AH | Director | 07 May 2009 | Active |
Flat 1 10 Lawrie Park Crescent, Sydenham, London, SE26 6HD | Director | 04 May 2000 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Corporate Nominee Director | 21 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Address | Change sail address company with old address new address. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.