Company NameCamwood Limited
Company StatusActive
Company Number03469812
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Previous NameCamwood Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mike Welling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Frank John Foxall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Chris Porter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Sanjay Kumar Gunwantlal Tailor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 4 months after company formation)
Appointment Duration4 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Andrew James Carr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(25 years, 7 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Neil Reynolds
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(26 years, 5 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameKarl David Eaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2002)
RoleConsultant
Correspondence Address75 Aberdeen Road
London
N5 2XB
Secretary NameSarah Jane Eaves
NationalityBritish
StatusResigned
Appointed08 December 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address75 Aberdeen Road
London
N5 2XB
Director NameJustin Grant Pickup
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressFlat 1 10 Lawrie Park Crescent
Sydenham
London
SE26 6HD
Secretary NameJustin Grant Pickup
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressFlat 1 10 Lawrie Park Crescent
Sydenham
London
SE26 6HD
Director NameGregory Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2005)
RoleTechnical Director
Correspondence AddressNightingale Cottage
Selling
Kent
ME13 9PU
Secretary NameGregory Lambert
NationalityCanadian
StatusResigned
Appointed10 October 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2005)
RoleTechnical Director
Correspondence AddressNightingale Cottage
Selling
Kent
ME13 9PU
Director NameMr Rene Roland Carayol
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(5 years after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Victoria Rise
Hilgrove Road
Swiss Cottage
London
NW6 4TH
Director NameBernard Robert Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2002(5 years after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Milestone Avenue
Charvil On Thames
Reading
Berkshire
RG10 9TN
Director NameMr Donald Alexander Maclennan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFawside Farm
Longnor
Buxton
Derbyshire
SK17 0RA
Secretary NameSusan Elizabeth Cunningham
NationalityIrish
StatusResigned
Appointed01 September 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2009)
RoleAccountant
Correspondence Address40 Lynn Road
Balham
London
SW12 9LA
Director NameMr Russell George Healey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2010)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address34a Greenland Road
London
NW1 0AY
Director NameMr Neil Edward O'Brien
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(11 years, 5 months after company formation)
Appointment Duration6 days (resigned 13 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Knox Road
Guildford
Surrey
GU2 9AH
Secretary NameMr Neil Edward O'Brien
NationalityBritish
StatusResigned
Appointed07 May 2009(11 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Knox Road
Guildford
Surrey
GU2 9AH
Secretary NameMr Frank John Foxall
NationalityBritish
StatusResigned
Appointed14 July 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Moor End Great Sampford
Saffron Walden
Essex
CB10 2RQ
Secretary NameMr David Byrne
StatusResigned
Appointed29 March 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressMarlow House 1a Lloyds Avenue
London
EC3N 3AA
Director NameMr David Byrne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlow House 1a Lloyds Avenue
London
EC3N 3AA
Director NameMr David Gilfillan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarlow House 1a Lloyds Avenue
London
EC3N 3AA
Director NameMr Adrian Foxall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Director NameMrs Kiran Kumar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Secretary NameReena Masuria
StatusResigned
Appointed01 October 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressMarlow House 1a Lloyds Avenue
London
EC3N 3AA
Secretary NameRachael Burns
StatusResigned
Appointed19 January 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Director NameMr Nigel John Denis Filer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(20 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitecamwood.com
Email address[email protected]
Telephone020 79770999
Telephone regionLondon

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

23.1m at £0.01Camwood Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,857,396
Gross Profit£2,973,220
Net Worth£2,491,680
Cash£373,522
Current Liabilities£1,309,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

18 May 2010Delivered on: 22 May 2010
Persons entitled: B.L.C.T.(Phc 1) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account see image for full details.
Outstanding
31 October 2008Delivered on: 5 November 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 July 2004Delivered on: 23 July 2004
Persons entitled: Paul Street Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the rent deposit account established pursuant to the rent deposit deed.
Outstanding
8 May 2012Delivered on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2010Delivered on: 4 January 2011
Persons entitled: Marlow House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £106,199 and any other sums see image for full details.
Outstanding
19 September 2003Delivered on: 2 October 2003
Satisfied on: 13 April 2012
Persons entitled: Trivest Vct PLC (The "Security Trustee") for Itself and as Trustee for Foresight Technology Vctplc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or foresight technology vct PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 25 March 2003
Satisfied on: 26 May 2009
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of all book and other debts, revenues and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement.
Fully Satisfied
7 March 2003Delivered on: 25 March 2003
Satisfied on: 26 May 2009
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
19 April 2002Delivered on: 10 May 2002
Satisfied on: 2 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2002Delivered on: 24 April 2002
Satisfied on: 2 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 2010Delivered on: 19 November 2010
Satisfied on: 13 April 2012
Persons entitled: Matrix Private Equity Partners LLP

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2001Delivered on: 19 October 2001
Satisfied on: 20 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 February 2024Register inspection address 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 (1 page)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
15 November 2023Director's details changed for Mr Andrew James Carr on 8 November 2023 (2 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 17 July 2023 (1 page)
17 July 2023Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Chris Porter on 17 July 2023 (2 pages)
17 July 2023Change of details for Camwood Capital Limited as a person with significant control on 17 July 2023 (2 pages)
7 July 2023Appointment of Mr Andrew James Carr as a director on 1 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Chris Porter on 1 July 2023 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
15 November 2021Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 14 June 2021 (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
21 April 2021Director's details changed for Mr Chris Porter on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 21 April 2021 (2 pages)
22 March 2021Change of details for Camwood Capital Limited as a person with significant control on 19 March 2021 (2 pages)
22 March 2021Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on 22 March 2021 (1 page)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 November 2020Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 12 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 May 2020Appointment of Mr Sanjay Tailor as a director on 1 April 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
29 October 2019Notification of Camwood Capital Limited as a person with significant control on 20 May 2019 (2 pages)
29 October 2019Cessation of Camwood Enterprises Limited as a person with significant control on 20 May 2019 (1 page)
28 October 2019Termination of appointment of Nigel John Denis Filer as a director on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Chris Porter on 23 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Appointment of Mr Chris Porter as a director on 5 November 2018 (2 pages)
20 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 December 2018Appointment of Mr Nigel John Denis Filer as a director on 5 November 2018 (2 pages)
20 December 2018Termination of appointment of Kiran Kumar as a director on 7 December 2018 (1 page)
29 August 2018Termination of appointment of Adrian Foxall as a director on 1 August 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Termination of appointment of Rachael Burns as a secretary on 20 July 2016 (1 page)
22 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 December 2016Termination of appointment of Rachael Burns as a secretary on 20 July 2016 (1 page)
22 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 July 2016Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page)
13 July 2016Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page)
3 March 2016Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016 (2 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
1 December 2015Auditor's resignation (2 pages)
1 December 2015Auditor's resignation (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 230,881
(7 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 230,881
(7 pages)
28 August 2015Termination of appointment of David Gilfillan as a director on 27 February 2015 (1 page)
28 August 2015Termination of appointment of David Gilfillan as a director on 27 February 2015 (1 page)
29 January 2015Termination of appointment of Reena Masuria as a secretary on 19 January 2015 (1 page)
29 January 2015Termination of appointment of Reena Masuria as a secretary on 19 January 2015 (1 page)
28 January 2015Appointment of Rachael Burns as a secretary on 19 January 2015 (2 pages)
28 January 2015Appointment of Rachael Burns as a secretary on 19 January 2015 (2 pages)
23 January 2015Full accounts made up to 31 March 2014 (18 pages)
23 January 2015Full accounts made up to 31 March 2014 (18 pages)
19 January 2015Director's details changed for Mr Mike Welling on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Mike Welling on 16 January 2015 (2 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 230,881
(8 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 230,881
(8 pages)
18 December 2014Director's details changed for Mr David Gilfillan on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr David Gilfillan on 18 December 2014 (2 pages)
19 May 2014Director's details changed for Mr Frank John Foxall on 22 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Frank John Foxall on 22 April 2014 (2 pages)
14 January 2014Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 2ND January 2013 as it was not properly delivered.
(21 pages)
14 January 2014Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 2ND January 2013 as it was not properly delivered.
(21 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 230,881
(8 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 230,881
(8 pages)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
24 June 2013Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages)
24 June 2013Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages)
24 June 2013Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14TH January 2014
(19 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14TH January 2014
(19 pages)
26 November 2012Register(s) moved to registered inspection location (1 page)
26 November 2012Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom (1 page)
26 November 2012Register(s) moved to registered inspection location (1 page)
26 November 2012Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom (1 page)
4 October 2012Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page)
4 October 2012Secretary's details changed for Reena Masuria on 1 October 2012 (1 page)
4 October 2012Termination of appointment of David Byrne as a director (1 page)
4 October 2012Secretary's details changed for Reena Masuria on 1 October 2012 (1 page)
4 October 2012Appointment of Reena Reena Masuria as a secretary (1 page)
4 October 2012Appointment of Reena Reena Masuria as a secretary (1 page)
4 October 2012Appointment of Reena Reena Masuria as a secretary (1 page)
4 October 2012Secretary's details changed for Reena Masuria on 1 October 2012 (1 page)
4 October 2012Appointment of Reena Reena Masuria as a secretary (1 page)
4 October 2012Termination of appointment of David Byrne as a secretary (1 page)
4 October 2012Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page)
4 October 2012Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page)
4 October 2012Termination of appointment of David Byrne as a secretary (1 page)
4 October 2012Termination of appointment of David Byrne as a director (1 page)
2 October 2012Statement of capital following an allotment of shares on 19 September 2003
  • GBP 230,881.00
(2 pages)
2 October 2012Secretary's details changed for Mr David Byrne on 20 September 2012 (3 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Director's details changed for Mr Frank John Foxall on 20 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages)
2 October 2012Statement of capital following an allotment of shares on 24 May 2005
  • GBP 230,881.00
(2 pages)
2 October 2012Statement of capital following an allotment of shares on 24 May 2005
  • GBP 230,881.00
(2 pages)
2 October 2012Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages)
2 October 2012Secretary's details changed for Mr David Byrne on 20 September 2012 (3 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Frank John Foxall on 20 September 2012 (3 pages)
2 October 2012Amending 122 (1 page)
2 October 2012Amending 122 (1 page)
2 October 2012Statement of capital following an allotment of shares on 19 September 2003
  • GBP 230,881.00
(2 pages)
25 September 2012Full accounts made up to 31 March 2012 (18 pages)
25 September 2012Full accounts made up to 31 March 2012 (18 pages)
3 July 2012Appointment of Mr Adrian Foxall as a director (2 pages)
3 July 2012Appointment of Mr Adrian Foxall as a director (2 pages)
2 July 2012Appointment of Mr David Gilfillan as a director (2 pages)
2 July 2012Appointment of Mr David Byrne as a director (2 pages)
2 July 2012Appointment of Ms Kiran Kumar as a director (2 pages)
2 July 2012Appointment of Ms Kiran Kumar as a director (2 pages)
2 July 2012Appointment of Mr David Gilfillan as a director (2 pages)
2 July 2012Appointment of Mr David Byrne as a director (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
21 December 2011Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA (1 page)
21 December 2011Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA (1 page)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 October 2011Termination of appointment of Graham Norfolk as a director (1 page)
19 October 2011Termination of appointment of Graham Norfolk as a director (1 page)
19 October 2011Termination of appointment of Russell Healey as a director (1 page)
19 October 2011Termination of appointment of Russell Healey as a director (1 page)
15 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (33 pages)
15 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (33 pages)
12 April 2011Termination of appointment of Frank Foxall as a secretary (1 page)
12 April 2011Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011 (1 page)
12 April 2011Appointment of Mr David Byrne as a secretary (1 page)
12 April 2011Appointment of Mr David Byrne as a secretary (1 page)
12 April 2011Termination of appointment of Frank Foxall as a secretary (1 page)
7 April 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 230,881.00
(20 pages)
7 April 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 230,881.00
(20 pages)
31 March 2011Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011 (2 pages)
17 March 2011Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011 (1 page)
25 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
25 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mike Welling on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mike Welling on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mike Welling on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages)
1 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
1 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
14 July 2009Secretary appointed mr frank foxall (1 page)
14 July 2009Secretary appointed mr frank foxall (1 page)
14 July 2009Appointment terminated secretary neil o'brien (1 page)
14 July 2009Appointment terminated secretary neil o'brien (1 page)
15 June 2009Registered office changed on 15/06/2009 from 12-18 paul street london EC2A 4JH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 12-18 paul street london EC2A 4JH (1 page)
11 June 2009Appointment terminated secretary susan cunningham (1 page)
11 June 2009Appointment terminated secretary susan cunningham (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 May 2009Appointment terminated director neil o'brien (1 page)
14 May 2009Appointment terminated director neil o'brien (1 page)
8 May 2009Director appointed mr neil o'brien (2 pages)
8 May 2009Director appointed mr neil o'brien (2 pages)
8 May 2009Secretary appointed mr neil o'brien (1 page)
8 May 2009Secretary appointed mr neil o'brien (1 page)
21 December 2008Return made up to 21/11/05; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/07; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/07; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/06; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/05; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/06; full list of members; amend (7 pages)
21 December 2008Return made up to 21/11/04; full list of members; amend (8 pages)
21 December 2008Return made up to 21/11/04; full list of members; amend (8 pages)
19 December 2008Return made up to 21/11/08; full list of members (6 pages)
19 December 2008Return made up to 21/11/08; full list of members (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 December 2007Full accounts made up to 31 March 2007 (20 pages)
13 December 2007Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Return made up to 21/11/07; full list of members (5 pages)
28 November 2007Return made up to 21/11/07; full list of members (5 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
23 November 2006Return made up to 21/11/06; full list of members (5 pages)
23 November 2006Return made up to 21/11/06; full list of members (5 pages)
6 July 2006Full accounts made up to 31 March 2006 (21 pages)
6 July 2006Full accounts made up to 31 March 2006 (21 pages)
1 December 2005Return made up to 21/11/05; full list of members (5 pages)
1 December 2005Return made up to 21/11/05; full list of members (5 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Ad 24/05/05--------- £ si [email protected]=42271 £ ic 166445/208716 (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Ad 24/05/05--------- £ si [email protected]=42271 £ ic 166445/208716 (2 pages)
20 April 2005Registered office changed on 20/04/05 from: bank house 129 high street needham market suffolk IP6 8DH (1 page)
20 April 2005Registered office changed on 20/04/05 from: bank house 129 high street needham market suffolk IP6 8DH (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
17 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 October 2003S-div 19/09/03 (1 page)
3 October 2003S-div 19/09/03 (1 page)
3 October 2003Ad 19/09/03--------- £ si [email protected]=66445 £ ic 100000/166445 (2 pages)
3 October 2003Ad 19/09/03--------- £ si [email protected]=66445 £ ic 100000/166445 (2 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
30 September 2003New director appointed (4 pages)
30 September 2003New director appointed (4 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
11 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002New director appointed (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (1 page)
4 December 2002New director appointed (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 31/03/02--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 31/03/02--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
23 October 2002£ nc 50000/1000000 22/03/02 (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002£ nc 50000/1000000 22/03/02 (1 page)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002New secretary appointed (1 page)
15 October 2002New secretary appointed (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB (1 page)
14 February 2002Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB (1 page)
18 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
12 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 February 2001Return made up to 21/11/00; full list of members (8 pages)
28 February 2001Return made up to 21/11/00; full list of members (8 pages)
7 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Nc inc already adjusted 26/04/00 (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Nc inc already adjusted 26/04/00 (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2000Company name changed camwood consultancy LIMITED\certificate issued on 16/03/00 (2 pages)
16 March 2000Company name changed camwood consultancy LIMITED\certificate issued on 16/03/00 (2 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 March 1999Return made up to 21/11/98; full list of members (6 pages)
3 March 1999Return made up to 21/11/98; full list of members (6 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 1998Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
21 November 1997Incorporation (8 pages)
21 November 1997Incorporation (8 pages)