Background WavePink WaveYellow Wave

CAVENDISH SECRETARIAL LIMITED (03695667)

CAVENDISH SECRETARIAL LIMITED (03695667) is an active UK company. incorporated on 15 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAVENDISH SECRETARIAL LIMITED has been registered for 27 years. Current directors include LEDGER, Ian Frederick.

Company Number
03695667
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEDGER, Ian Frederick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH SECRETARIAL LIMITED

CAVENDISH SECRETARIAL LIMITED is an active company incorporated on 15 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAVENDISH SECRETARIAL LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03695667

LTD Company

Age

27 Years

Incorporated 15 January 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

72 New Cavendish Street London W1M 8AU
From: 15 January 1999To: 21 July 2013
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jan 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NATT, Seema

Active
LondonEC1V 3QJ
Secretary
Appointed 20 Apr 2017

LEDGER, Ian Frederick

Active
21 Bld De Suisse, Monaco Mc 98000
Born November 1943
Director
Appointed 15 Jan 1999

COLEGATE, George Frederick

Resigned
71 Pickford Lane, BexleyheathDA7 4RN
Secretary
Appointed 15 Jan 1999
Resigned 05 Nov 2015

O'GORMAN, Roy James

Resigned
LondonEC1V 3QJ
Secretary
Appointed 15 Dec 2015
Resigned 19 Apr 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 15 Jan 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 1999
Resigned 15 Jan 1999

Persons with significant control

1

Mr Ian Frederick Ledger

Active
Helmet Row, LondonEC1V 3QJ
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363aAnnual Return
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
363aAnnual Return
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Incorporation Company
15 January 1999
NEWINCIncorporation