CAVENDISH GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03617361

Incorporation date

18/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1998)
dot icon19/01/2026
Notification of Bric Investments Ltd as a person with significant control on 2016-04-06
dot icon19/01/2026
Cessation of Matthew John Astill as a person with significant control on 2016-07-01
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2025
Director's details changed for Adam Jan Soroka on 2025-12-09
dot icon08/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon26/09/2025
Registered office address changed from , 9 Bridge Street, Walton-on-Thames, Surrey, KT12 1AE, United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-09-26
dot icon27/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon03/09/2024
Change of details for Mr Matthew John Astill as a person with significant control on 2022-07-14
dot icon03/09/2024
Director's details changed for Adam Jan Soroka on 2020-02-28
dot icon15/07/2024
Registered office address changed from , 9 9 Bridge Street, Walton on Thames, Surrey, KT12 1AE, England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2024-07-15
dot icon03/07/2024
Registered office address changed from , 2nd Floor Front 116-118 Chancery Lane, London, WC2A 1PP, England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2024-07-03
dot icon12/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon12/09/2022
Director's details changed for Mr Matthew John Astill on 2022-07-14
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon12/02/2020
Termination of appointment of Mario Roberto Palencia as a director on 2019-10-01
dot icon11/02/2020
Resolutions
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Theresa Cairns as a secretary on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon23/02/2017
Registered office address changed from , 18 Buckingham Gate, London, SW1B 6LB to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2017-02-23
dot icon17/11/2016
Confirmation statement made on 2016-09-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2016
Registered office address changed from , 5th Floor, Roman Wall House 1-2 Crutched Friars, London, EC3N 2NB, United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2016-10-26
dot icon06/01/2016
Auditor's resignation
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Registered office address changed from , 5th Floor, Roman Wall House 1-2 Crutched Friars House, London, EC3N 2NB to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2015-09-16
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for Theresa Cairns on 2015-09-14
dot icon14/09/2015
Registered office address changed from , 4th Floor, Commonwealth House, 1-19 New Oxford Street, London, WC1A 1NU to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2015-09-14
dot icon14/09/2015
Register inspection address has been changed from 4th Floor, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 5th Floor, Roman Wall House 1-2 Crutched Friars London EC3N 2NB
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Jamie Christian Mcbarek as a director on 2014-07-25
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2013
Secretary's details changed for Theresa Collins on 2013-09-05
dot icon04/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Suhel Seth as a director
dot icon19/09/2011
Change of share class name or designation
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Particulars of variation of rights attached to shares
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon18/03/2011
Appointment of Adam Jan Soroka as a director
dot icon18/03/2011
Appointment of Jamie Christian Mcbarek as a director
dot icon09/03/2011
Resolutions
dot icon13/12/2010
Appointment of Theresa Collins as a secretary
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Jeffrey Loo as a director
dot icon20/09/2010
Termination of appointment of Jeffrey Loo as a secretary
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon20/08/2010
Director's details changed for Suhel Seth on 2010-08-18
dot icon20/08/2010
Director's details changed for Mark Stephen Wright Beilby on 2010-08-18
dot icon20/08/2010
Director's details changed for Jeffrey Lensin Loo on 2010-08-18
dot icon20/08/2010
Director's details changed for Matthew John Astill on 2010-08-18
dot icon20/08/2010
Termination of appointment of Andrew Dowell as a director
dot icon29/04/2010
Termination of appointment of Benedict Burnett-Armstrong as a director
dot icon30/03/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon15/03/2010
Accounts for a small company made up to 2008-12-31
dot icon11/03/2010
Register(s) moved to registered office address
dot icon09/03/2010
Termination of appointment of Benedict Burnett-Armstrong as a secretary
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Register inspection address has been changed
dot icon10/02/2010
Registered office address changed from , Sheraton House, 14-19 Great Chapel Street, London, W1F 8FN on 2010-02-10
dot icon20/12/2009
Termination of appointment of Richard Menzies Gow as a director
dot icon04/09/2009
Director and secretary appointed jeffrey lensin loo
dot icon24/07/2009
Appointment terminated director james hanbury
dot icon23/04/2009
Appointment terminated director timothy weller
dot icon22/01/2009
Accounts for a small company made up to 2007-12-31
dot icon20/01/2009
Director's change of particulars / benedict armstrong / 10/06/2008
dot icon20/01/2009
Return made up to 18/08/08; full list of members
dot icon20/01/2009
Director's change of particulars / benedict armstrong / 10/06/2008
dot icon07/07/2008
Secretary appointed benedict george burnett-armstrong
dot icon30/06/2008
Appointment terminated secretary philip asbury
dot icon30/06/2008
Director appointed suhel seth
dot icon05/06/2008
Return made up to 18/08/07; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2006-12-31
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned;director resigned
dot icon17/09/2007
Ad 17/08/07--------- £ si [email protected]=1704 £ ic 24344/26048
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Ad 17/08/07--------- £ si [email protected]=11389 £ ic 12955/24344
dot icon08/09/2007
New director appointed
dot icon08/09/2007
New secretary appointed
dot icon07/09/2007
Resolutions
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Memorandum and Articles of Association
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Nc inc already adjusted 17/08/07
dot icon03/09/2007
Particulars of mortgage/charge
dot icon18/06/2007
Registered office changed on 18/06/07 from: third floor, 6 ramillies street, london, W1F 7TY
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon28/09/2006
Return made up to 18/08/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/10/2005
Return made up to 18/08/05; full list of members
dot icon20/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon20/09/2004
Return made up to 18/08/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-09-30
dot icon13/01/2004
Registered office changed on 13/01/04 from: europoint, 5-11 lavington street, london, SE1 0NZ
dot icon17/11/2003
Accounts for a small company made up to 2002-09-30
dot icon23/10/2003
Return made up to 18/08/03; full list of members
dot icon23/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Secretary resigned
dot icon01/10/2002
Return made up to 18/08/02; full list of members
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon06/09/2002
Accounts for a small company made up to 2001-09-30
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
Secretary resigned;director resigned
dot icon19/08/2002
Director resigned
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon02/06/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon03/10/2001
Return made up to 18/08/01; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon23/08/2001
New director appointed
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon26/02/2001
Secretary resigned;director resigned
dot icon26/02/2001
New secretary appointed
dot icon20/09/2000
Return made up to 18/08/00; full list of members
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
New secretary appointed;new director appointed
dot icon22/12/1999
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 18/08/99; full list of members
dot icon27/09/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon07/12/1998
Registered office changed on 07/12/98 from: 39 north lane, buriton, hampshire, GU31 5RS
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Secretary resigned
dot icon23/10/1998
Ad 12/10/98--------- £ si [email protected]=5500 £ ic 5001/10501
dot icon23/10/1998
Resolutions
dot icon23/10/1998
£ nc 10000/20000 11/10/98
dot icon24/09/1998
Ad 07/09/98--------- £ si [email protected]=4999 £ ic 2/5001
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon20/08/1998
Secretary resigned
dot icon18/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon+2,079.66 % *

* during past year

Cash in Bank

£74,479.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
843.89K
-
0.00
3.42K
-
2022
8
856.65K
-
0.00
74.48K
-
2022
8
856.65K
-
0.00
74.48K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

856.65K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.48K £Ascended2.08K % *

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
Astill, Matthew John
Director
08/07/2002 - Present
7
Beilby, Mark Stephen Wright
Director
17/08/2007 - Present
29
Soroka, Adam Jan
Director
14/03/2011 - Present
-

Persons with Significant Control

3
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 GROUP INTERNATIONAL LIMITED

CAVENDISH GROUP INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/08/1998 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH GROUP INTERNATIONAL LIMITED?

toggle

CAVENDISH GROUP INTERNATIONAL LIMITED is currently Active. It was registered on 18/08/1998 .

Where is CAVENDISH GROUP INTERNATIONAL LIMITED located?

toggle

CAVENDISH GROUP INTERNATIONAL LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does CAVENDISH GROUP INTERNATIONAL LIMITED do?

toggle

CAVENDISH GROUP INTERNATIONAL LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CAVENDISH GROUP INTERNATIONAL LIMITED have?

toggle

CAVENDISH GROUP INTERNATIONAL LIMITED had 8 employees in 2022.

What is the latest filing for CAVENDISH GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/01/2026: Notification of Bric Investments Ltd as a person with significant control on 2016-04-06.