CAVENDISH ONLINE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045709

Incorporation date

02/08/2000

Size

Full

Contacts

Registered address

Registered address

234 High Street, Exeter EX4 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon13/04/2026
Termination of appointment of Rose Marie St Louis as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mrs Katherine Anne Lyons as a director on 2026-03-31
dot icon15/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Particulars of variation of rights attached to shares
dot icon15/12/2025
Change of share class name or designation
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Appointment of Mrs Rachel Anne Messenger as a director on 2024-12-20
dot icon04/12/2024
Secretary's details changed for Mr Graeme John Donaldson on 2024-12-02
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon22/06/2024
Resolutions
dot icon07/06/2024
Termination of appointment of Victoria Flenk as a director on 2024-06-07
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon08/02/2024
Director's details changed for Mrs Victoria Flenk on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr John Charles Nelmes on 2023-03-03
dot icon06/02/2024
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
dot icon06/02/2024
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
dot icon06/02/2024
Registered office address changed from 20 Cathedral Yard Exeter EX1 1HB to 234 High Street Exeter EX4 3NL on 2024-02-06
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-07-28
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Memorandum and Articles of Association
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon05/05/2023
Appointment of Mrs Victoria Flenk as a director on 2023-05-03
dot icon21/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon12/12/2022
Appointment of Mr Graeme John Donaldson as a secretary on 2022-11-30
dot icon01/12/2022
Notification of Lloyds Bank Insurance Services Limited as a person with significant control on 2022-11-30
dot icon01/12/2022
Appointment of Ms Rose Marie St Louis as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Ian Williams as a director on 2022-11-30
dot icon01/12/2022
Cessation of Ian Williams as a person with significant control on 2022-11-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon15/10/2021
Particulars of variation of rights attached to shares
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/07/2019
Satisfaction of charge 1 in full
dot icon11/02/2019
Director's details changed for Mr Ian Williams on 2019-02-06
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
02/08/18 Statement of Capital gbp 100.000
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Sub-division of shares on 2017-10-01
dot icon25/10/2017
Change of share class name or designation
dot icon25/10/2017
Particulars of variation of rights attached to shares
dot icon25/10/2017
Change of share class name or designation
dot icon25/10/2017
Resolutions
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 22 Cathedral Yard Exeter EX1 1HB to 20 Cathedral Yard Exeter EX1 1HB on 2015-08-03
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr John Charles Nelmes on 2011-12-06
dot icon06/12/2011
Director's details changed for Mr Ian Williams on 2011-12-06
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/06/2011
Director's details changed for Mr Ian Williams on 2011-06-20
dot icon14/12/2010
Director's details changed for Mr John Charles Nelmes on 2010-12-14
dot icon14/12/2010
Director's details changed for John Charles Nelmes on 2010-12-14
dot icon14/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon14/10/2010
Director's details changed for John Charles Nelmes on 2010-08-02
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Director's details changed for Mr Ian Williams on 2010-09-21
dot icon21/09/2010
Registered office address changed from 8 Bay Chambers West Bute Street Cardiff Bay South Glamorgan CF10 5BB Wales on 2010-09-21
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 02/08/09; full list of members
dot icon06/03/2009
Director's change of particulars / ian williams / 06/03/2009
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon11/08/2008
Appointment terminated director andrew lord
dot icon11/08/2008
Appointment terminated director julie lord
dot icon11/08/2008
Appointment terminated secretary andrew lord
dot icon03/04/2008
Registered office changed on 03/04/2008 from 16 park grove cardiff south glamorgan CF10 3BN
dot icon17/10/2007
New director appointed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 02/08/07; full list of members
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 02/08/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon21/11/2005
Full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 02/08/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 02/08/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 02/08/03; full list of members
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 02/08/02; full list of members
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon13/07/2001
Full accounts made up to 2001-03-31
dot icon14/05/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon21/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

59
2022
change arrow icon-26.58 % *

* during past year

Cash in Bank

£710,377.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
53
934.15K
-
0.00
967.56K
-
2022
59
614.43K
-
0.00
710.38K
-
2022
59
614.43K
-
0.00
710.38K
-

Employees

2022

Employees

59 Ascended11 % *

Net Assets(GBP)

614.43K £Descended-34.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

710.38K £Descended-26.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ian
Director
02/08/2000 - 30/11/2022
6
Nelmes, John Charles
Director
02/10/2007 - Present
5
Messenger, Rachel Anne
Director
20/12/2024 - Present
25
Flenk, Victoria
Director
03/05/2023 - 07/06/2024
13
St Louis, Rose Marie
Director
30/11/2022 - 31/03/2026
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAVENDISH ONLINE LIMITED

CAVENDISH ONLINE LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at 234 High Street, Exeter EX4 3NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH ONLINE LIMITED?

toggle

CAVENDISH ONLINE LIMITED is currently Active. It was registered on 02/08/2000 .

Where is CAVENDISH ONLINE LIMITED located?

toggle

CAVENDISH ONLINE LIMITED is registered at 234 High Street, Exeter EX4 3NL.

What does CAVENDISH ONLINE LIMITED do?

toggle

CAVENDISH ONLINE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CAVENDISH ONLINE LIMITED have?

toggle

CAVENDISH ONLINE LIMITED had 59 employees in 2022.

What is the latest filing for CAVENDISH ONLINE LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Rose Marie St Louis as a director on 2026-03-31.