Background WavePink WaveYellow Wave

CAVENDISH COMMUNICATIONS LIMITED (04774407)

CAVENDISH COMMUNICATIONS LIMITED (04774407) is an active UK company. incorporated on 22 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CAVENDISH COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include BARR, Verity, DARUVALLA, Carl Nigel, GEORGE, Richard Mark and 2 others.

Company Number
04774407
Status
active
Type
ltd
Incorporated
22 May 2003
Age
22 years
Address
8-10 Mansion House Place, London, EC4N 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARR, Verity, DARUVALLA, Carl Nigel, GEORGE, Richard Mark, MIHELL, James Mark, MORGAN, Gareth Wynn
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH COMMUNICATIONS LIMITED

CAVENDISH COMMUNICATIONS LIMITED is an active company incorporated on 22 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CAVENDISH COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04774407

LTD Company

Age

22 Years

Incorporated 22 May 2003

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CAVENDISH ADVOCACY LIMITED
From: 14 July 2020To: 21 July 2025
CAVENDISH PLACE COMMUNICATIONS LIMITED
From: 22 May 2003To: 14 July 2020
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: 27 March 2024
The Pump House Garnier Road Winchester Hampshire SO23 9QG England
From: 13 July 2020To: 29 January 2021
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 19 March 2018To: 13 July 2020
100a High Street Hampton Middlesex TW12 2st
From: 30 October 2013To: 19 March 2018
Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH
From: 22 May 2003To: 30 October 2013
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Funding Round
Mar 14
Director Joined
Nov 16
New Owner
Jun 17
New Owner
Jun 17
Share Issue
Jul 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
May 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Nov 24
Director Left
Feb 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARR, Verity

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1976
Director
Appointed 01 Apr 2022

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 06 Jul 2020

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 20 Mar 2024

MIHELL, James Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born May 1967
Director
Appointed 01 Sept 2020

MORGAN, Gareth Wynn

Active
Mansion House Place, LondonEC4N 8BJ
Born November 1979
Director
Appointed 15 Oct 2016

MIHELL, James Mark

Resigned
Garnier Road, WinchesterSO23 9QG
Secretary
Appointed 22 May 2003
Resigned 06 Jul 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 May 2003
Resigned 22 May 2003

BIRD, James Andrew

Resigned
Mansion House Place, LondonEC4N 8BJ
Born March 1985
Director
Appointed 06 Jul 2020
Resigned 01 Feb 2026

CHALLONER, Alexander John

Resigned
Mansion House Place, LondonEC4N 8BJ
Born March 1970
Director
Appointed 22 May 2003
Resigned 30 Sept 2024

MIHELL, James Mark

Resigned
Garnier Road, WinchesterSO23 9QG
Born May 1967
Director
Appointed 22 May 2003
Resigned 06 Jul 2020

POMEROY, Stephen Paul

Resigned
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 06 Jul 2020
Resigned 14 Oct 2022

RIDDELL CARPENTER, Jennifer

Resigned
Mansion House Place, LondonEC4N 8BJ
Born August 1986
Director
Appointed 17 Nov 2020
Resigned 24 Apr 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 May 2003
Resigned 22 May 2003

Persons with significant control

3

1 Active
2 Ceased
Garnier Road, WinchesterSO23 9QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2020

Mr Alex John Challoner

Ceased
Garnier Road, WinchesterSO23 9QG
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jul 2020

Mr James Mark Mihell

Ceased
Garnier Road, WinchesterSO23 9QG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Resolution
14 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
6 August 2018
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
6 August 2018
RP04PSC01RP04PSC01
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
8 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
13 June 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
88(2)R88(2)R
Incorporation Company
22 May 2003
NEWINCIncorporation