Background WavePink WaveYellow Wave

CAVENDISH CONSULTING LIMITED (03096503)

CAVENDISH CONSULTING LIMITED (03096503) is an active UK company. incorporated on 30 August 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CAVENDISH CONSULTING LIMITED has been registered for 30 years.

Company Number
03096503
Status
active
Type
ltd
Incorporated
30 August 1995
Age
30 years
Address
8-10 Mansion House Place, London, EC4N 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CONSULTING LIMITED

CAVENDISH CONSULTING LIMITED is an active company incorporated on 30 August 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CAVENDISH CONSULTING LIMITED was registered 30 years ago.(SIC: 70210)

Status

active

Active since 30 years ago

Company No

03096503

LTD Company

Age

30 Years

Incorporated 30 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED
From: 13 November 2017To: 27 June 2023
REMARKABLE GROUP LIMITED
From: 8 May 2007To: 13 November 2017
REMARKABLE MARKETING & DESIGN LIMITED
From: 28 July 2004To: 8 May 2007
FUSION MARKETING & COMMUNICATIONS LIMITED
From: 3 March 1999To: 28 July 2004
AVENUE ESTATES (SOUTHERN) LIMITED
From: 30 August 1995To: 3 March 1999
Contact
Address

8-10 Mansion House Place London, EC4N 8BJ,

Previous Addresses

8-10 Mansion House Place Mansion House Place London EC4N 8BJ England
From: 29 January 2021To: 9 June 2022
The Pump House Garnier Road Winchester Hampshire SO23 9QG
From: 8 November 2010To: 29 January 2021
the Pump House Garnier Road Winchester Hampshire SO23 9QG
From: 30 August 1995To: 8 November 2010
Timeline

46 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Feb 14
Director Joined
Aug 14
Funding Round
Aug 15
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Director Joined
Jul 18
Funding Round
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Secured
Jun 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
May 21
Director Left
Jul 21
Funding Round
Aug 21
Loan Secured
Feb 22
Director Left
Jul 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
10
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
4 January 2021
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
16 November 2020
RP04CS01RP04CS01
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Capital Cancellation Shares
7 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Legacy
18 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Memorandum Articles
5 July 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
28 November 2008
190190
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
1 March 2008
122122
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
287Change of Registered Office
Legacy
13 December 2007
88(3)88(3)
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
88(3)88(3)
Legacy
13 December 2007
88(2)R88(2)R
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1997
AAAnnual Accounts
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1996
288288
Legacy
5 September 1995
288288
Incorporation Company
30 August 1995
NEWINCIncorporation