Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMWOOD ENTERPRISES LIMITED
Company Information for

CAMWOOD ENTERPRISES LIMITED

53 NEW BROAD STREET, LONDON, EC2M 1JJ,
Company Registration Number
07191046
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camwood Enterprises Ltd
CAMWOOD ENTERPRISES LIMITED was founded on 2010-03-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Camwood Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMWOOD ENTERPRISES LIMITED
 
Legal Registered Office
53 NEW BROAD STREET
LONDON
EC2M 1JJ
Other companies in EC3N
 
Previous Names
HALLCO 1741 LIMITED14/04/2011
Filing Information
Company Number 07191046
Company ID Number 07191046
Date formed 2010-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-05 02:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMWOOD ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMWOOD ENTERPRISES LIMITED
The following companies were found which have the same name as CAMWOOD ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMWOOD ENTERPRISES PTY LTD WA 6010 Strike-off action in progress Company formed on the 2009-10-02

Company Officers of CAMWOOD ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
FRANK JOHN FOXALL
Director 2010-11-15
MIKE WELLING
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL BURNS
Company Secretary 2015-01-19 2016-07-20
REENA MASURIA
Company Secretary 2012-10-01 2015-01-19
GRAHAM RICHARD NORFOLK
Director 2010-11-15 2013-11-25
DAVID BYRNE
Company Secretary 2011-03-29 2012-10-01
GUY BLACKBURN
Director 2010-11-15 2012-04-26
RUSSELL GEORGE HEALEY
Director 2010-11-15 2012-04-26
MARK HALLIWELL
Director 2010-03-16 2010-11-15
HALLIWELLS DIRECTORS LIMITED
Director 2010-03-16 2010-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK JOHN FOXALL RIMO3 LIMITED Director 2013-06-03 CURRENT 2013-03-08 Liquidation
FRANK JOHN FOXALL CAMWOOD CAPITAL LIMITED Director 2012-04-26 CURRENT 2012-04-04 Active
FRANK JOHN FOXALL CAMWOOD LIMITED Director 2002-10-10 CURRENT 1997-11-21 Active
MIKE WELLING CAMWOOD CAPITAL LIMITED Director 2012-04-26 CURRENT 2012-04-04 Active
MIKE WELLING CAMWOOD LIMITED Director 2000-05-04 CURRENT 1997-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-14DS01Application to strike the company off the register
2020-01-14DS01Application to strike the company off the register
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 230881
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 230881
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-22TM02Termination of appointment of Rachael Burns on 2016-07-20
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AD02Register inspection address changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 230881
2016-03-31AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Marlow House 1a Lloyd's Avenue London EC3N 3AA
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 230881
2015-04-08AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-29TM02Termination of appointment of Reena Masuria on 2015-01-19
2015-01-28AP03Appointment of Rachael Burns as company secretary on 2015-01-19
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-19CH01Director's details changed for Mr Mike Welling on 2015-01-16
2014-05-19CH01Director's details changed for Mr Frank John Foxall on 2014-04-22
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 230881
2014-04-11AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORFOLK
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24CH01Director's details changed for Mr Frank John Foxall on 2012-05-04
2013-04-24AR0116/03/13 ANNUAL RETURN FULL LIST
2012-11-27AD03Register(s) moved to registered inspection location
2012-11-26AD02Register inspection address has been changed
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BYRNE
2012-10-04AP03SECRETARY APPOINTED REENA MASURIA
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD NORFOLK / 20/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE WELLING / 20/09/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BYRNE / 20/09/2012
2012-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLACKBURN
2012-06-12ANNOTATIONClarification
2012-06-06ANNOTATIONClarification
2012-06-06RP04SECOND FILING FOR FORM AP01
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2012-05-09RES01ADOPT ARTICLES 26/04/2012
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-13AR0116/03/12 FULL LIST
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM MARLOW HOUSE 1A LLOYDS AVENUE LONDON EC3N 3AL UNITED KINGDOM
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BLACKBURN / 22/12/2011
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BLACKBURN / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NORFOLK / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WELLING / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FOXHALL / 24/01/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK FOXHALL / 24/01/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BYRNE / 29/03/2011
2011-04-21AR0116/03/11 FULL LIST
2011-04-18SH02SUB-DIVISION 15/11/10
2011-04-18SH0116/11/10 STATEMENT OF CAPITAL GBP 23088100
2011-04-18SH0115/11/10 STATEMENT OF CAPITAL GBP 4
2011-04-14RES15CHANGE OF NAME 12/04/2011
2011-04-14CERTNMCOMPANY NAME CHANGED HALLCO 1741 LIMITED CERTIFICATE ISSUED ON 14/04/11
2011-03-30AP03SECRETARY APPOINTED DAVID BYRNE
2011-03-30AP01DIRECTOR APPOINTED GRAHAM RICHARD NORFOLK
2011-03-28RES15CHANGE OF NAME 15/03/2011
2011-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED
2011-02-01AP01DIRECTOR APPOINTED MIKE WELLING
2011-02-01AP01DIRECTOR APPOINTED FRANK FOXHALL
2011-02-01AP01DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY
2011-02-01AP01DIRECTOR APPOINTED GUY BLACKBURN
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES01ADOPT ARTICLES 15/11/2010
2011-01-27RES12VARYING SHARE RIGHTS AND NAMES
2011-01-27RES01ADOPT ARTICLES 15/11/2010
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CAMWOOD ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMWOOD ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-11-15 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMWOOD ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CAMWOOD ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMWOOD ENTERPRISES LIMITED
Trademarks
We have not found any records of CAMWOOD ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMWOOD ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CAMWOOD ENTERPRISES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CAMWOOD ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMWOOD ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMWOOD ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.