CAVENDISH CONSULTANCY LIMITED(THE)

Register to unlock more data on OkredoRegister

CAVENDISH CONSULTANCY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01916730

Incorporation date

28/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stephensons Solicitors Llp, Waterside Drive, Wigan WN3 5BACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1985)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2025
Application to strike the company off the register
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/08/2021
Registered office address changed from C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ England to Stephensons Solicitors Llp Waterside Drive Wigan WN3 5BA on 2021-08-24
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Secretary's details changed for Stephensons Solicitors Llp on 2021-01-18
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 2016-05-03
dot icon03/05/2016
Appointment of Stephensons Solicitors Llp as a secretary on 2016-04-25
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Paul Anthony Lowen as a director on 2015-11-13
dot icon17/11/2015
Termination of appointment of Philip Anthony Driver as a director on 2015-11-13
dot icon17/11/2015
Termination of appointment of Steven Martin Landau as a director on 2015-11-13
dot icon17/11/2015
Termination of appointment of Christopher John Bruton as a director on 2015-11-13
dot icon17/11/2015
Termination of appointment of James Cunliffe Bignal as a director on 2015-11-13
dot icon17/11/2015
Termination of appointment of Paul Anthony Lowen as a secretary on 2015-11-13
dot icon17/11/2015
Appointment of Mr Alexander Robert Hewitt as a director on 2015-11-13
dot icon17/11/2015
Registered office address changed from 161/169 Uxbridge Road Ealing London W13 9AU to Russell House Oxford Road Bournemouth BH8 8EX on 2015-11-17
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Celia Scholtz as a director on 2015-07-10
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Appointment of Mr Steven Martin Landau as a director on 2014-06-01
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Appointment of Mrs Celia Scholtz as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mister Paul Anthony Lowen on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr Philip Anthony Driver on 2009-12-31
dot icon29/01/2010
Director's details changed for James Cunliffe Bignal on 2009-12-31
dot icon29/01/2010
Director's details changed for Dr Christopher Bruton on 2009-12-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/09/2009
Auditor's resignation
dot icon20/09/2009
Miscellaneous
dot icon20/09/2009
Miscellaneous
dot icon27/05/2009
Appointment terminated director simon gillespie
dot icon20/01/2009
Return made up to 31/12/08; no change of members
dot icon21/12/2008
Accounts made up to 2008-02-29
dot icon06/02/2008
Return made up to 31/12/07; no change of members
dot icon22/12/2007
Accounts made up to 2007-02-28
dot icon01/04/2007
Accounts made up to 2006-02-28
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Accounts made up to 2004-12-31
dot icon12/08/2005
Particulars of mortgage/charge
dot icon23/06/2005
New director appointed
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon14/03/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon24/07/2001
Accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon25/07/2000
Accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon06/12/1999
New director appointed
dot icon20/08/1999
Accounts made up to 1998-12-31
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Ad 09/01/99--------- £ si 1350@1=1350 £ ic 11429/12779
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon23/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon24/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Auditor's resignation
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon25/04/1997
Accounts made up to 1996-12-31
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon03/01/1997
New director appointed
dot icon25/04/1996
Accounts made up to 1995-12-31
dot icon02/02/1996
Return made up to 31/12/95; no change of members
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon07/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon06/02/1994
Director resigned
dot icon04/02/1994
Particulars of mortgage/charge
dot icon03/08/1993
Accounts for a small company made up to 1992-12-31
dot icon19/02/1993
Return made up to 31/12/92; full list of members
dot icon29/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/02/1992
Director resigned
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1990-12-31
dot icon07/02/1991
Return made up to 31/12/90; full list of members
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon30/10/1990
New secretary appointed;new director appointed
dot icon30/10/1990
Director resigned
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon08/06/1990
Ad 30/05/90--------- £ si 440@1=440 £ ic 10989/11429
dot icon15/05/1990
Ad 02/05/90--------- £ si 989@1=989 £ ic 10000/10989
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon13/11/1989
Nc inc already adjusted 31/10/89
dot icon13/11/1989
Resolutions
dot icon09/11/1989
Accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 31/12/88; full list of members
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon19/07/1989
Director resigned
dot icon19/07/1989
New director appointed
dot icon03/07/1989
Return made up to 06/10/88; full list of members
dot icon07/04/1989
Accounts for a small company made up to 1987-12-31
dot icon21/11/1988
Registered office changed on 21/11/88 from: 86/88 south ealing road ealing london W5 4QB
dot icon04/11/1988
Wd 24/10/88 ad 02/08/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/10/1988
Resolutions
dot icon14/10/1988
Resolutions
dot icon09/09/1988
Accounts made up to 1987-05-31
dot icon03/06/1988
New director appointed
dot icon07/04/1988
Return made up to 11/12/87; full list of members
dot icon18/03/1988
Accounts made up to 1986-05-31
dot icon09/03/1988
Director resigned
dot icon24/10/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon28/02/1987
New director appointed
dot icon25/02/1987
Return made up to 28/11/86; full list of members
dot icon28/05/1985
Miscellaneous
dot icon28/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

5
2022
change arrow icon+31.09 % *

* during past year

Cash in Bank

£1,467,405.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
417.65K
-
0.00
1.12M
-
2022
5
511.75K
-
0.00
1.47M
-
2022
5
511.75K
-
0.00
1.47M
-

Employees

2022

Employees

5 Ascended400 % *

Net Assets(GBP)

511.75K £Ascended22.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Ascended31.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholtz, Celia
Director
01/09/2012 - 10/07/2015
1
STEPHENSONS SOLICITORS LLP
Corporate Secretary
25/04/2016 - Present
1
Hewitt, Alexander Robert
Director
13/11/2015 - Present
9
Landau, Steven Martin
Director
01/06/2014 - 13/11/2015
3
Gillespie, Simon Richard
Director
28/02/2005 - 28/02/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH CONSULTANCY LIMITED(THE)

CAVENDISH CONSULTANCY LIMITED(THE) is an(a) Dissolved company incorporated on 28/05/1985 with the registered office located at Stephensons Solicitors Llp, Waterside Drive, Wigan WN3 5BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH CONSULTANCY LIMITED(THE)?

toggle

CAVENDISH CONSULTANCY LIMITED(THE) is currently Dissolved. It was registered on 28/05/1985 and dissolved on 10/02/2026.

Where is CAVENDISH CONSULTANCY LIMITED(THE) located?

toggle

CAVENDISH CONSULTANCY LIMITED(THE) is registered at Stephensons Solicitors Llp, Waterside Drive, Wigan WN3 5BA.

What does CAVENDISH CONSULTANCY LIMITED(THE) do?

toggle

CAVENDISH CONSULTANCY LIMITED(THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAVENDISH CONSULTANCY LIMITED(THE) have?

toggle

CAVENDISH CONSULTANCY LIMITED(THE) had 5 employees in 2022.

What is the latest filing for CAVENDISH CONSULTANCY LIMITED(THE)?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.