CAVENDISH IMAGING LTD

Register to unlock more data on OkredoRegister

CAVENDISH IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928957

Incorporation date

10/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon17/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon17/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/06/2024
Full accounts made up to 2024-01-31
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon30/06/2023
Full accounts made up to 2023-01-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon27/05/2022
Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 2022-03-15
dot icon27/05/2022
Cessation of Susan Rebecca Rose Dawood as a person with significant control on 2022-03-15
dot icon27/05/2022
Notification of Diagnostic Healthcare Limited as a person with significant control on 2022-03-15
dot icon13/05/2022
Registration of charge 069289570001, created on 2022-05-13
dot icon04/05/2022
Statement of company's objects
dot icon31/03/2022
Change of share class name or designation
dot icon30/03/2022
Resolutions
dot icon29/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Previous accounting period shortened from 2022-06-30 to 2022-01-31
dot icon23/03/2022
Registered office address changed from 37 Warren Street London W1T 6AD to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-03-23
dot icon23/03/2022
Termination of appointment of Veronique Bernadette Claudine Marie-Pierre Sauret-Jackson as a director on 2022-03-15
dot icon23/03/2022
Termination of appointment of Andrew Joseph Stanley Dawood as a director on 2022-03-15
dot icon23/03/2022
Termination of appointment of Susan Rebecca Rose Dawood as a director on 2022-03-15
dot icon23/03/2022
Appointment of Paul Michael Casey as a director on 2022-03-15
dot icon23/03/2022
Appointment of Ms Liat Karni as a director on 2022-03-15
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon14/07/2021
Particulars of variation of rights attached to shares
dot icon14/07/2021
Change of share class name or designation
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Particulars of variation of rights attached to shares
dot icon01/07/2021
Appointment of Mrs Veronique Bernadette Claudine Marie-Pierre Sauret-Jackson as a director on 2021-03-15
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Andrew Joseph Stanley Dawood on 2014-06-16
dot icon16/06/2014
Director's details changed for Mrs Susan Rebecca Rose Dawood on 2014-06-16
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon23/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon28/07/2009
Director's change of particulars / andrew dawood / 28/07/2009
dot icon28/07/2009
Director's change of particulars / susan dawood / 28/07/2009
dot icon10/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
3.60M
-
0.00
1.42M
-
2023
18
4.11M
-
2.63M
254.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Dawood, Andrew Joseph Stanley
Director
10/06/2009 - 15/03/2022
14
Casey, Paul Michael
Director
15/03/2022 - Present
10
Karni, Liat
Director
15/03/2022 - Present
4

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 IMAGING LTD

CAVENDISH IMAGING LTD is an(a) Active company incorporated on 10/06/2009 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. There are currently 2 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 IMAGING LTD?

toggle

CAVENDISH IMAGING LTD is currently Active. It was registered on 10/06/2009 .

Where is CAVENDISH IMAGING LTD located?

toggle

CAVENDISH IMAGING LTD is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does CAVENDISH IMAGING LTD do?

toggle

CAVENDISH IMAGING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH IMAGING LTD?

toggle

The latest filing was on 17/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.