Background WavePink WaveYellow Wave

CAVENDISH LEGAL GROUP LIMITED (07150069)

CAVENDISH LEGAL GROUP LIMITED (07150069) is an active UK company. incorporated on 8 February 2010. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAVENDISH LEGAL GROUP LIMITED has been registered for 16 years. Current directors include ARGYLE, James Alexander, FRANKEL, Jonathan Ross, HALE, Nicholas Anthony and 1 others.

Company Number
07150069
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
2nd & 3rd Floors Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARGYLE, James Alexander, FRANKEL, Jonathan Ross, HALE, Nicholas Anthony, TURNER, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH LEGAL GROUP LIMITED

CAVENDISH LEGAL GROUP LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAVENDISH LEGAL GROUP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07150069

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HAYES CLIFFORD & CO LIMITED
From: 8 February 2010To: 4 June 2015
Contact
Address

2nd & 3rd Floors Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

188-190 Hoe Street Walthamstow London E17 4QH United Kingdom
From: 4 June 2015To: 20 February 2024
16a Norcot Road Tilehurst Reading Berkshire RG30 6BU
From: 19 March 2010To: 4 June 2015
30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom
From: 8 February 2010To: 19 March 2010
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Oct 15
Funding Round
Jun 16
Loan Secured
Feb 17
Capital Update
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Capital Update
Dec 17
Share Issue
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Update
Apr 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
Oct 19
Capital Update
Oct 19
Capital Update
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Capital Update
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Joined
Jul 20
Director Left
Oct 20
Loan Secured
Nov 20
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Loan Secured
May 23
Director Left
Jul 24
Capital Update
Jun 25
17
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

FRANKEL, Jonathan

Active
Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 13 Dec 2018

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 26 Mar 2020

FRANKEL, Jonathan Ross

Active
Stockport Exchange, StockportSK1 3GG
Born April 1982
Director
Appointed 11 Nov 2019

HALE, Nicholas Anthony

Active
Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

TURNER, David

Active
Stockport Exchange, StockportSK1 3GG
Born October 1956
Director
Appointed 27 Jul 2020

BASRA, Hardip

Resigned
Hoe Street, LondonE17 4QH
Born November 1979
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

BRASSEY, Alexis Niall, Dr

Resigned
Hoe Street, LondonE17 4QH
Born August 1972
Director
Appointed 01 Aug 2017
Resigned 07 Jul 2020

CONROY, Matthew Charles Peter

Resigned
Hoe Street, LondonE17 4QH
Born October 1969
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

CRAMER, Paul Ian

Resigned
Hoe Street, LondonE17 4QH
Born November 1959
Director
Appointed 01 Jun 2017
Resigned 28 Sept 2018

FRANKEL, Jonathan Ross

Resigned
Hoe Street, LondonE17 4QH
Born April 1982
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

FREEMAN, Howard

Resigned
Hoe Street, LondonE17 4QH
Born July 1957
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

GREENE, Graham

Resigned
Hoe Street, LondonE17 4QH
Born August 1961
Director
Appointed 23 Oct 2019
Resigned 23 Oct 2019

HAYES, Joanna

Resigned
Norcot Road, ReadingRG30 6BU
Born May 1955
Director
Appointed 08 Feb 2010
Resigned 03 Jun 2015

KIDOUSHIM, Jonathan David

Resigned
Stockport Exchange, StockportSK1 3GG
Born June 1983
Director
Appointed 08 Nov 2019
Resigned 29 Jun 2024

KIDOUSHIM, Jonathan David

Resigned
Hoe Street, LondonE17 4QH
Born June 1983
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

MARTIN, Shirley

Resigned
Hoe Street, LondonE17 4QH
Born December 1983
Director
Appointed 03 Jun 2015
Resigned 23 Oct 2019

MENON, Ganesh

Resigned
Hoe Street, LondonE17 4QH
Born December 1974
Director
Appointed 20 Jul 2015
Resigned 23 Oct 2019

ONGLEY, Peter Radford

Resigned
Hoe Street, LondonE17 4QH
Born April 1951
Director
Appointed 19 Feb 2010
Resigned 03 Jun 2015

PATEL, Karishma

Resigned
Hoe Street, LondonE17 4QH
Born September 1983
Director
Appointed 20 Jul 2015
Resigned 23 Oct 2019

PELMONT, Nicholas David

Resigned
Hoe Street, LondonE17 4QH
Born June 1971
Director
Appointed 08 Nov 2019
Resigned 07 Sept 2022

PELMONT, Nicholas David

Resigned
Hoe Street, LondonE17 4QH
Born June 1971
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

SCAIFE, Andrew John

Resigned
Hoe Street, LondonE17 4QH
Born May 1976
Director
Appointed 26 Mar 2020
Resigned 13 Jan 2022

TURNER, David

Resigned
Hoe Street, LondonE17 4QH
Born October 1956
Director
Appointed 01 Jun 2017
Resigned 23 Oct 2019

WALKER, Krystee Melody

Resigned
Hoe Street, LondonE17 4QH
Born November 1985
Director
Appointed 03 Jun 2015
Resigned 23 Oct 2019

Persons with significant control

1

2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
SH20SH20
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Legacy
30 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Legacy
1 November 2019
SH20SH20
Legacy
1 November 2019
CAP-SSCAP-SS
Resolution
1 November 2019
RESOLUTIONSResolutions
Legacy
1 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Legacy
1 November 2019
CAP-SSCAP-SS
Resolution
1 November 2019
RESOLUTIONSResolutions
Legacy
1 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Legacy
1 November 2019
CAP-SSCAP-SS
Resolution
1 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
2 January 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
20 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2017
SH19Statement of Capital
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 March 2017
SH19Statement of Capital
Legacy
7 March 2017
SH20SH20
Legacy
21 February 2017
CAP-SSCAP-SS
Resolution
21 February 2017
RESOLUTIONSResolutions
Resolution
21 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 April 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
4 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Incorporation Company
8 February 2010
NEWINCIncorporation