Background WavePink WaveYellow Wave

CAMWOOD INFINITY LIMITED (12578707)

CAMWOOD INFINITY LIMITED (12578707) is an active UK company. incorporated on 29 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CAMWOOD INFINITY LIMITED has been registered for 5 years. Current directors include CARR, Andrew James, PORTER, Chris, REYNOLDS, Neil and 1 others.

Company Number
12578707
Status
active
Type
ltd
Incorporated
29 April 2020
Age
5 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARR, Andrew James, PORTER, Chris, REYNOLDS, Neil, TAILOR, Sanjay Kumar Gunwantlal
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMWOOD INFINITY LIMITED

CAMWOOD INFINITY LIMITED is an active company incorporated on 29 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CAMWOOD INFINITY LIMITED was registered 5 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 5 years ago

Company No

12578707

LTD Company

Age

5 Years

Incorporated 29 April 2020

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

20 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 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 United Kingdom
From: 29 April 2020To: 22 March 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Aug 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARR, Andrew James

Active
36-38 Cornhill, LondonEC3V 3NG
Born February 1973
Director
Appointed 01 Sept 2023

PORTER, Chris

Active
36-38 Cornhill, LondonEC3V 3NG
Born December 1970
Director
Appointed 29 Apr 2020

REYNOLDS, Neil

Active
36-38 Cornhill, LondonEC3V 3NG
Born June 1978
Director
Appointed 18 Apr 2024

TAILOR, Sanjay Kumar Gunwantlal

Active
36-38 Cornhill, LondonEC3V 3NG
Born December 1979
Director
Appointed 29 Apr 2020

FOXALL, Frank John

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born June 1962
Director
Appointed 29 Apr 2020
Resigned 17 Dec 2025

FOXALL, Paula Joanna

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born June 1964
Director
Appointed 29 Apr 2020
Resigned 17 Dec 2025

WELLING, Michael John

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born April 1970
Director
Appointed 29 Apr 2020
Resigned 27 Mar 2024

Persons with significant control

1

36-38 Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2020
NEWINCIncorporation