CAVENDISH CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883755

Incorporation date

01/09/2003

Size

Group

Contacts

Registered address

Registered address

8-10 Mansion House Place, London EC4N 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon30/10/2025
-
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon13/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon01/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon12/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon13/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon03/04/2024
Registration of charge 048837550002, 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 icon30/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/11/2023
Notification of a person with significant control statement
dot icon23/10/2023
Cessation of Carl Nigel Daruvalla as a person with significant control on 2022-10-14
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon27/06/2023
Certificate of change of name
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Memorandum and Articles of Association
dot icon02/11/2022
Director's details changed for Mr Richard Mark George on 2022-10-14
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon17/10/2022
Registration of charge 048837550001, created on 2022-10-14
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Cessation of Built Environment Communications Group Ltd as a person with significant control on 2022-09-28
dot icon11/10/2022
Notification of Carl Nigel Daruvalla as a person with significant control on 2022-09-28
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon14/09/2022
Change of details for Remarkable Group Ltd as a person with significant control on 2020-01-01
dot icon24/08/2022
Appointment of Mr Richard Mark George as a director on 2022-08-24
dot icon24/08/2022
Appointment of Mr Carl Nigel Daruvalla as a director on 2022-08-24
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon27/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Registered office address changed from , the Pump House Garnier Road, Winchester, Hampshire, SO23 9QG to 8-10 Mansion House Place London EC4N 8BJ on 2021-01-29
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Termination of appointment of Julian Edward Isaacson as a director on 2019-09-07
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Resolutions
dot icon13/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Oana Evans as a secretary
dot icon29/02/2012
Termination of appointment of Oana Evans as a secretary
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/11/2011
Appointment of Mrs Oana Evans as a secretary
dot icon01/11/2011
Termination of appointment of Kevin Hunt as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Julian Edward Isaacson on 2010-09-01
dot icon08/11/2010
Director's details changed for Mr Stephen Paul Pomeroy on 2010-09-01
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 01/09/08; full list of members
dot icon28/11/2008
Location of register of members
dot icon28/11/2008
Location of debenture register
dot icon28/11/2008
Registered office changed on 28/11/2008 from, the pumphouse, garnier road, winchester, hampshire, SO23 9QG
dot icon12/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Registered office changed on 03/01/08 from:\11 queensway, southampton, hampshire SO14 3BL
dot icon24/10/2007
Return made up to 01/09/07; full list of members
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New secretary appointed
dot icon12/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/02/2007
Accounting reference date shortened from 28/02/07 to 31/03/06
dot icon20/11/2006
Director resigned
dot icon17/10/2006
Return made up to 01/09/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon04/11/2005
Return made up to 01/09/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/04/2005
Registered office changed on 18/04/05 from:\16 brunswick place, southampton, hampshire, SO15 2AQ
dot icon03/02/2005
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon08/12/2004
Return made up to 01/09/04; full list of members
dot icon28/07/2004
Certificate of change of name
dot icon02/06/2004
Certificate of change of name
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daruvalla, Carl Nigel
Director
24/08/2022 - Present
9
George, Richard Mark
Director
24/08/2022 - Present
27
Pomeroy, Stephen Paul
Director
01/09/2003 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH CONSULTING GROUP LIMITED

CAVENDISH CONSULTING GROUP LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at 8-10 Mansion House Place, London EC4N 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH CONSULTING GROUP LIMITED?

toggle

CAVENDISH CONSULTING GROUP LIMITED is currently Active. It was registered on 01/09/2003 .

Where is CAVENDISH CONSULTING GROUP LIMITED located?

toggle

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

What does CAVENDISH CONSULTING GROUP LIMITED do?

toggle

CAVENDISH CONSULTING GROUP LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CAVENDISH CONSULTING GROUP LIMITED?

toggle

The latest filing was on 30/10/2025: undefined.