Background WavePink WaveYellow Wave

CAMWOOD CAPITAL LIMITED (08019737)

CAMWOOD CAPITAL LIMITED (08019737) is an active UK company. incorporated on 4 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAMWOOD CAPITAL LIMITED has been registered for 14 years. Current directors include FOXALL, Frank John, FOXALL, Paula Joanna, WELLING, Mike.

Company Number
08019737
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FOXALL, Frank John, FOXALL, Paula Joanna, WELLING, Mike
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMWOOD CAPITAL LIMITED

CAMWOOD CAPITAL LIMITED is an active company incorporated on 4 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAMWOOD CAPITAL LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

08019737

LTD Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 22 March 2021To: 17 July 2023
53 New Broad Street London EC2M 1JJ
From: 3 March 2016To: 22 March 2021
Marlow House 1a Lloyds Avenue London EC3N 3AA
From: 4 April 2012To: 3 March 2016
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Company Founded
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 14
Funding Round
May 15
Funding Round
May 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOXALL, Frank John

Active
36-38 Cornhill, LondonEC3V 3NG
Born June 1962
Director
Appointed 26 Apr 2012

FOXALL, Paula Joanna

Active
36-38 Cornhill, LondonEC3V 3NG
Born June 1964
Director
Appointed 04 Apr 2012

WELLING, Mike

Active
36-38 Cornhill, LondonEC3V 3NG
Born April 1970
Director
Appointed 26 Apr 2012

BURNS, Rachael

Resigned
New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 19 Jan 2015
Resigned 20 Jul 2016

BYRNE, David

Resigned
Marlow House, LondonEC3N 3AA
Secretary
Appointed 04 Apr 2012
Resigned 01 Oct 2012

MASURIA, Reena

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Secretary
Appointed 01 Oct 2012
Resigned 19 Jan 2015

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 04 Apr 2012
Resigned 04 Apr 2012

NORFOLK, Graham Richard

Resigned
Marlow House, LondonEC3N 3AA
Born October 1961
Director
Appointed 04 Apr 2012
Resigned 25 Nov 2013

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 04 Apr 2012
Resigned 04 Apr 2012

Persons with significant control

1

Mr Mike Welling

Active
36-38 Cornhill, LondonEC3V 3NG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Auditors Resignation Company
1 December 2015
AUDAUD
Second Filing Of Form With Form Type Made Up Date
20 May 2015
RP04RP04
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Move Registers To Sail Company
27 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2012
NEWINCIncorporation