Background WavePink WaveYellow Wave

CAVENDISH WARE LIMITED (03650129)

CAVENDISH WARE LIMITED (03650129) is an active UK company. incorporated on 15 October 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAVENDISH WARE LIMITED has been registered for 27 years. Current directors include MALTON, Alison Jane, REID, Gregor Angus, WALL, Jonathan and 1 others.

Company Number
03650129
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
3 Moorgate Place, London, EC2R 6EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MALTON, Alison Jane, REID, Gregor Angus, WALL, Jonathan, WARE, Adrian Marcus Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH WARE LIMITED

CAVENDISH WARE LIMITED is an active company incorporated on 15 October 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAVENDISH WARE LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03650129

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

OMNIA REPRESENTATION LIMITED
From: 1 March 1999To: 31 March 2003
GREEN LAWLOR CLARKE LIMITED
From: 15 October 1998To: 1 March 1999
Contact
Address

3 Moorgate Place London, EC2R 6EA,

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 28 October 2014To: 15 April 2024
8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 17 July 2014To: 28 October 2014
4Th Floor 5-7 John Prince's Street London W1G 0JN
From: 15 October 1998To: 17 July 2014
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Capital Reduction
Oct 14
Share Buyback
Oct 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Oct 17
Owner Exit
Jul 18
Director Joined
Dec 19
Director Left
Jun 21
Funding Round
Nov 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WALL, Jonathan

Active
Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 20 Mar 2003

MALTON, Alison Jane

Active
Moorgate Place, LondonEC2R 6EA
Born November 1963
Director
Appointed 02 Dec 2019

REID, Gregor Angus

Active
Moorgate Place, LondonEC2R 6EA
Born June 1965
Director
Appointed 11 Dec 2014

WALL, Jonathan

Active
Moorgate Place, LondonEC2R 6EA
Born February 1964
Director
Appointed 20 Mar 2003

WARE, Adrian Marcus Michael

Active
Moorgate Place, LondonEC2R 6EA
Born July 1963
Director
Appointed 12 May 2003

GREEN, Simon

Resigned
32 Novello Street, LondonSW6 4JB
Secretary
Appointed 22 Feb 1999
Resigned 20 Mar 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 22 Feb 1999

ELMAN, Ralph Julian

Resigned
Graces Mews, LondonNW8 9AZ
Born February 1953
Director
Appointed 20 Mar 2003
Resigned 31 Oct 2007

GEISMAR, Joanna

Resigned
32 Novello Street, LondonSW6 4JB
Born July 1967
Director
Appointed 22 Feb 1999
Resigned 20 Mar 2003

GREEN, Simon

Resigned
32 Novello Street, LondonSW6 4JB
Born November 1961
Director
Appointed 22 Feb 1999
Resigned 20 Mar 2003

MONTGOMERY, Graeme Ferguson

Resigned
1st Floor 11 Bowling Green Lane, LondonEC1R 0BD
Born April 1965
Director
Appointed 22 Feb 1999
Resigned 20 Mar 2003

SMITH, Derek Gordon

Resigned
Becket House, LondonEC2R 8DD
Born July 1960
Director
Appointed 11 Dec 2014
Resigned 30 Jun 2021

WHITAKER, Mark

Resigned
1st Floor 11 Bowling Green Lane, LondonEC1R 0BD
Born April 1964
Director
Appointed 22 Feb 1999
Resigned 20 Mar 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Oct 1998
Resigned 22 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicole Lisa Wall

Ceased
Becket House, LondonEC2R 8DD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 19 Jul 2018

Mr Adrian Marcus Michael Ware

Active
Moorgate Place, LondonEC2R 6EA
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Cancellation Shares
3 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
31 May 2007
288cChange of Particulars
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
287Change of Registered Office
Legacy
22 December 2004
88(2)R88(2)R
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
88(2)R88(2)R
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2003
363sAnnual Return (shuttle)
Resolution
7 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2000
AAAnnual Accounts
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
88(2)R88(2)R
Legacy
7 April 1999
225Change of Accounting Reference Date
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
123Notice of Increase in Nominal Capital
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
287Change of Registered Office
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1998
NEWINCIncorporation