Background WavePink WaveYellow Wave

BARWOOD CAPITAL (CPF2017) LIMITED (10693828)

BARWOOD CAPITAL (CPF2017) LIMITED (10693828) is an active UK company. incorporated on 28 March 2017. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BARWOOD CAPITAL (CPF2017) LIMITED has been registered for 8 years. Current directors include CHAMBERS, Stephen John, GREENSLADE, Joanna Avril, HENSON, Edward Guy and 1 others.

Company Number
10693828
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
Grafton House, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHAMBERS, Stephen John, GREENSLADE, Joanna Avril, HENSON, Edward Guy, RUDGE, Alan James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD CAPITAL (CPF2017) LIMITED

BARWOOD CAPITAL (CPF2017) LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BARWOOD CAPITAL (CPF2017) LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10693828

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 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

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Grafton House Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
From: 11 December 2017To: 19 October 2021
Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
From: 28 March 2017To: 11 December 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 28 Mar 2017

CHAMBERS, Stephen John

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born September 1951
Director
Appointed 28 Mar 2017

GREENSLADE, Joanna Avril

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1971
Director
Appointed 28 Mar 2017

HENSON, Edward Guy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1978
Director
Appointed 28 Mar 2017

RUDGE, Alan James

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1947
Director
Appointed 28 Mar 2017

CHAMBERS, Stephen John

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Secretary
Appointed 28 Mar 2017
Resigned 06 Jun 2019

GREENSLADE, Joanna Avril

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Secretary
Appointed 28 Mar 2017
Resigned 06 Jun 2019

BOWEN, Richard William

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Born July 1966
Director
Appointed 28 Mar 2017
Resigned 11 Sept 2018

Persons with significant control

1

Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Incorporation Company
28 March 2017
NEWINCIncorporation