Camwood Capital Limited LONDON


Camwood Capital started in year 2012 as Private Limited Company with registration number 08019737. The Camwood Capital company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at International House. Postal code: EC3V 3NG.

The company has 3 directors, namely Frank F., Mike W. and Paula F.. Of them, Paula F. has been with the company the longest, being appointed on 4 April 2012 and Frank F. and Mike W. have been with the company for the least time - from 26 April 2012. At present there is one former director listed by the company - Graham N., who left the company on 25 November 2013. In addition, the company lists several former secretaries whose names might be found in the table below.

Camwood Capital Limited Address / Contact

Office Address International House
Office Address2 36-38 Cornhill
Town London
Post code EC3V 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08019737
Date of Incorporation Wed, 4th Apr 2012
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Frank F.

Position: Director

Appointed: 26 April 2012

Mike W.

Position: Director

Appointed: 26 April 2012

Paula F.

Position: Director

Appointed: 04 April 2012

Rachael B.

Position: Secretary

Appointed: 19 January 2015

Resigned: 20 July 2016

Reena M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 19 January 2015

Graham N.

Position: Director

Appointed: 04 April 2012

Resigned: 25 November 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 04 April 2012

Resigned: 04 April 2012

David B.

Position: Secretary

Appointed: 04 April 2012

Resigned: 01 October 2012

Oval Nominees Limited

Position: Corporate Director

Appointed: 04 April 2012

Resigned: 04 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Mike W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mike W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 27988 279       
Balance Sheet
Debtors115 422115 422115 422115 422115 422115 422115 422115 42223 556
Other Debtors 92 37992 37992 379115 422115 422115 422115 42223 556
Reserves/Capital
Called Up Share Capital1 2721 272       
Profit Loss Account Reserve-4 789-4 789       
Shareholder Funds88 27988 279       
Other
Creditors 1 727 5941 727 5941 727 5941 727 5941 727 5941 727 5941 727 5941 720 425
Investments Fixed Assets1 704 1481 700 4511 700 4511 700 4511 700 4511 931 3321 931 3321 931 3321 931 332
Investments In Group Undertakings Participating Interests    1 700 4511 931 3321 931 3321 931 3321 931 332
Net Current Assets Liabilities-1 615 869-1 612 172-1 612 172-1 612 172-1 612 172-1 612 172-1 612 172-1 612 172-1 696 869
Other Creditors    1 727 5941 727 5941 727 5941 727 5941 720 425
Total Assets Less Current Liabilities88 27988 27988 27988 27988 279319 160319 160319 160234 463
Amounts Owed To Group Undertakings 1 727 5941 727 5941 727 5941 727 594    
Creditors Due Within One Year1 731 2911 727 594       
Investments In Group Undertakings 1 700 4511 700 4511 700 4511 700 451    
Number Shares Allotted 12 719 994       
Number Shares Issued Fully Paid   12 719 994     
Par Value Share 0 0     
Share Capital Allotted Called Up Paid1 2721 272       
Share Premium Account91 79691 796       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Location of register of charges 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 at an unknown date
filed on: 5th, February 2024
Free Download (1 page)

Company search