Background WavePink WaveYellow Wave

CAVENDISH CONSULTING GROUP LIMITED (04883755)

CAVENDISH CONSULTING GROUP LIMITED (04883755) is an active UK company. incorporated on 1 September 2003. 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 GROUP LIMITED has been registered for 22 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul.

Company Number
04883755
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
8-10 Mansion House Place, London, EC4N 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CONSULTING GROUP LIMITED

CAVENDISH CONSULTING GROUP LIMITED is an active company incorporated on 1 September 2003 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 GROUP LIMITED was registered 22 years ago.(SIC: 70210)

Status

active

Active since 22 years ago

Company No

04883755

LTD Company

Age

22 Years

Incorporated 1 September 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 13 October 2025 (6 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BECG LIMITED
From: 14 November 2017To: 27 June 2023
REMARKABLE PUBLIC RELATIONS LIMITED
From: 28 July 2004To: 14 November 2017
REMARKABLE GROUP LTD
From: 2 June 2004To: 28 July 2004
GMX PUBLIC RELATIONS LIMITED
From: 1 September 2003To: 2 June 2004
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
From: 1 September 2003To: 29 January 2021
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 19
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
New Owner
Oct 22
Loan Secured
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Oct 23
Loan Secured
Apr 24
Funding Round
Apr 24
Share Buyback
May 24
Funding Round
Nov 24
Funding Round
Feb 25
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 24 Aug 2022

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 24 Aug 2022

POMEROY, Stephen Paul

Active
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 01 Sept 2003

EVANS, Oana

Resigned
Garnier Road, WinchesterSO23 9QG
Secretary
Appointed 07 Nov 2011
Resigned 29 Feb 2012

HUNT, Kevin Liam

Resigned
200 Anns Hill Road, GosportPO12 3RE
Secretary
Appointed 26 Jul 2007
Resigned 28 Oct 2011

ISAACSON, Julian Edward

Resigned
55 The Avenue, SouthamptonSO17 1XQ
Secretary
Appointed 01 Sept 2003
Resigned 26 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2003

ISAACSON, Julian Edward

Resigned
Garnier Road, WinchesterSO23 9QG
Born November 1965
Director
Appointed 01 Sept 2003
Resigned 07 Sept 2019

WOODALL, Grant

Resigned
503 Imperial Apartments, SouthamptonSO14 3AL
Born August 1971
Director
Appointed 16 Jun 2006
Resigned 06 Nov 2006

WOTTON, Christopher Lyon William

Resigned
3 The Mount, SouthamptonSO16 4BQ
Born May 1969
Director
Appointed 16 Jun 2006
Resigned 26 Jul 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Carl Nigel Daruvalla

Ceased
Mansion House Place, LondonEC4N 8BJ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2022
Ceased 14 Oct 2022
Mansion House Place, LondonEC4N 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

93

Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 June 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
13 May 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
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
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
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 Dormant
7 January 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
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 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
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
24 October 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation 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
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
1 September 2003
NEWINCIncorporation