Background WavePink WaveYellow Wave

CAVENDISH INSIGHTS LIMITED (07055592)

CAVENDISH INSIGHTS LIMITED (07055592) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CAVENDISH INSIGHTS LIMITED has been registered for 16 years. Current directors include CAMPLIN, Maximilian Aldous, CLOUGH, Samantha Jayne, DARUVALLA, Carl Nigel and 2 others.

Company Number
07055592
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
8-10 Mansion House Place, London, EC4N 8BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPLIN, Maximilian Aldous, CLOUGH, Samantha Jayne, DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH INSIGHTS LIMITED

CAVENDISH INSIGHTS LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CAVENDISH INSIGHTS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07055592

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CROWD TECHNOLOGIES LIMITED
From: 1 July 2010To: 19 December 2024
CBJL LIMITED
From: 23 October 2009To: 1 July 2010
Contact
Address

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

Previous Addresses

7 Legge Lane Birmingham B1 3LD England
From: 22 February 2019To: 29 January 2021
C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands
From: 15 October 2014To: 22 February 2019
, Milton Place 30 Tenby Street, Birmingham, B1 3EE
From: 23 October 2009To: 15 October 2014
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Feb 11
Share Issue
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Dec 12
Director Joined
May 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Oct 14
Director Left
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
May 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Feb 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Left
Feb 26
16
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CAMPLIN, Maximilian Aldous

Active
Mansion House Place, LondonEC4N 8BJ
Born May 1981
Director
Appointed 15 Jan 2021

CLOUGH, Samantha Jayne

Active
Mansion House Place, LondonEC4N 8BJ
Born December 1972
Director
Appointed 15 Jan 2021

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born June 1988
Director
Appointed 15 Jan 2021

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 10 Feb 2011

POMEROY, Stephen Paul

Active
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 15 Jan 2021

LEAVESLEY, James Alexis

Resigned
30 Tenby Street, BirminghamB1 3EE
Secretary
Appointed 23 Oct 2009
Resigned 15 Jan 2021

BIRD, James Andrew

Resigned
Mansion House Place, LondonEC4N 8BJ
Born March 1985
Director
Appointed 15 Jan 2021
Resigned 01 Feb 2026

GREENALL, Steven Robert

Resigned
The Old Firestation, Birmingham
Born March 1974
Director
Appointed 09 May 2013
Resigned 30 Jan 2015

HARRIS, Marc Stuart

Resigned
Legge Lane, BirminghamB1 3LD
Born September 1976
Director
Appointed 14 Oct 2014
Resigned 22 May 2019

HIGGS, Kevin David

Resigned
Ridgway Road, LeicesterLE2 3LH
Born August 1969
Director
Appointed 10 Feb 2011
Resigned 15 Jan 2021

LEAVESLEY, James Alexis

Resigned
30 Tenby Street, BirminghamB1 3EE
Born October 1972
Director
Appointed 23 Oct 2009
Resigned 02 Sept 2022

MACKENZIE, Ian Alexander

Resigned
Hill Wootton Road, WarwickCV35 7QL
Born April 1947
Director
Appointed 10 Feb 2011
Resigned 15 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Mansion House Place, LondonEC4N 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2024
Mansion House Place, LondonEC4N 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 22 Dec 2020
Ceased 29 Mar 2024
Waterloo Street, BirminghamB2 5PP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 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 Small
29 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
31 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
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 No Updates
25 October 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 July 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 June 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
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
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
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
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Resolution
3 October 2017
RESOLUTIONSResolutions
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 April 2015
RP04RP04
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Resolution
2 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Resolution
18 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Legacy
7 April 2010
MG01MG01
Incorporation Company
23 October 2009
NEWINCIncorporation