CAVENDISH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774407

Incorporation date

22/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8-10 Mansion House Place, London EC4N 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon12/02/2026
Termination of appointment of James Andrew Bird as a director on 2026-02-01
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/10/2025
-
dot icon21/07/2025
Certificate of change of name
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon14/11/2024
Termination of appointment of Alexander John Challoner as a director on 2024-09-30
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon03/04/2024
Registration of charge 047744070003, created on 2024-03-28
dot icon27/03/2024
Registered office address changed from 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England to 8-10 Mansion House Place London EC4N 8BJ on 2024-03-27
dot icon20/03/2024
Appointment of Mr Richard Mark George as a director on 2024-03-20
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/09/2023
Change of details for Built Environment Communications Group Limited as a person with significant control on 2023-06-27
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon01/06/2023
Termination of appointment of Jennifer Riddell Carpenter as a director on 2023-04-24
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Stephen Pomeroy as a director on 2022-10-14
dot icon17/10/2022
Registration of charge 047744070002, created on 2022-10-14
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon01/06/2022
Appointment of Mrs Verity Barr as a director on 2022-04-01
dot icon28/03/2022
Director's details changed for Mr Stephen Pomeroy on 2022-03-28
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Second filing of Confirmation Statement dated 2021-05-22
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/01/2021
Appointment of Ms Jennifer Riddell Carpenter as a director on 2020-11-17
dot icon29/01/2021
Registered office address changed from The Pump House Garnier Road Winchester Hampshire SO23 9QG England to 8-10 Mansion House Place Mansion House Place London EC4N 8BJ on 2021-01-29
dot icon21/10/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon18/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/09/2020
Appointment of Mr James Mark Mihell as a director on 2020-09-01
dot icon03/09/2020
Director's details changed for Mr Stephen Pomperoy on 2020-07-07
dot icon20/08/2020
Termination of appointment of James Mark Mihell as a secretary on 2020-07-06
dot icon14/07/2020
Resolutions
dot icon13/07/2020
Notification of Built Environment Communications Group Limited as a person with significant control on 2020-07-06
dot icon13/07/2020
Cessation of James Mark Mihell as a person with significant control on 2020-07-06
dot icon13/07/2020
Cessation of Alex John Challoner as a person with significant control on 2020-07-06
dot icon13/07/2020
Termination of appointment of James Mark Mihell as a director on 2020-07-06
dot icon13/07/2020
Appointment of Mr James Andrew Bird as a director on 2020-07-06
dot icon13/07/2020
Appointment of Mr Carl Nigel Daruvalla as a director on 2020-07-06
dot icon13/07/2020
Appointment of Mr Stephen Pomperoy as a director on 2020-07-06
dot icon13/07/2020
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Pump House Garnier Road Winchester Hampshire SO23 9QG on 2020-07-13
dot icon02/06/2020
22/05/20 Statement of Capital gbp 101
dot icon14/01/2020
Change of details for Mr Alex John Challenor as a person with significant control on 2016-04-06
dot icon21/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Second filing for the notification of James Mark Mihell as a person with significant control
dot icon06/08/2018
Second filing for the notification of Alex John Challoner as a person with significant control
dot icon12/06/2018
Change of details for Alex John Challenor as a person with significant control on 2018-06-04
dot icon11/06/2018
Change of details for Alex John Challenor as a person with significant control on 2018-06-08
dot icon08/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon08/06/2018
Director's details changed for Alex John Challoner on 2018-06-08
dot icon19/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-19
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Sub-division of shares on 2016-11-23
dot icon28/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/06/2017
Notification of James Mark Mihell as a person with significant control on 2016-04-07
dot icon28/06/2017
Notification of Alex John Challenor as a person with significant control on 2016-04-07
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Appointment of Gareth Wynn Morgan as a director on 2016-10-15
dot icon05/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 2013-10-30
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/06/2012
Director's details changed for James Mark Mihell on 2011-06-08
dot icon08/06/2012
Director's details changed for Alex John Challoner on 2011-06-08
dot icon08/06/2012
Secretary's details changed for James Mark Mihell on 2011-06-08
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon06/07/2010
Director's details changed for Alex John Challoner on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 22/05/08; full list of members
dot icon08/11/2007
Ad 01/06/07--------- £ si 1@1=1 £ ic 99/100
dot icon08/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 22/05/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 22/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon07/06/2005
Secretary's particulars changed;director's particulars changed
dot icon03/06/2005
Return made up to 22/05/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/07/2004
Return made up to 22/05/04; full list of members
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
New director appointed
dot icon13/06/2003
Ad 27/05/03--------- £ si 98@1=98 £ ic 1/99
dot icon22/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£455,170.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
512.56K
-
0.00
455.17K
-
2021
9
512.56K
-
0.00
455.17K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

512.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

455.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daruvalla, Carl Nigel
Director
06/07/2020 - Present
11
George, Richard Mark
Director
20/03/2024 - Present
27
Mihell, James Mark
Director
01/09/2020 - Present
7
Bird, James Andrew
Director
06/07/2020 - 01/02/2026
4
Challoner, Alexander John
Director
22/05/2003 - 30/09/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAVENDISH COMMUNICATIONS LIMITED

CAVENDISH COMMUNICATIONS LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at 8-10 Mansion House Place, London EC4N 8BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH COMMUNICATIONS LIMITED?

toggle

CAVENDISH COMMUNICATIONS LIMITED is currently Active. It was registered on 22/05/2003 .

Where is CAVENDISH COMMUNICATIONS LIMITED located?

toggle

CAVENDISH COMMUNICATIONS LIMITED is registered at 8-10 Mansion House Place, London EC4N 8BJ.

What does CAVENDISH COMMUNICATIONS LIMITED do?

toggle

CAVENDISH COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CAVENDISH COMMUNICATIONS LIMITED have?

toggle

CAVENDISH COMMUNICATIONS LIMITED had 9 employees in 2021.

What is the latest filing for CAVENDISH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of James Andrew Bird as a director on 2026-02-01.