Background WavePink WaveYellow Wave

CAVENDISH COMMUNICATIONS GROUP LIMITED (07631425)

CAVENDISH COMMUNICATIONS GROUP LIMITED (07631425) is an active UK company. incorporated on 12 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CAVENDISH COMMUNICATIONS GROUP LIMITED has been registered for 14 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, HARRIES, Rhodri and 2 others.

Company Number
07631425
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 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, HARRIES, Rhodri, MACLEOD, Stephanie Catherine Iris, CAVENDISH CONSULTING GROUP LIMITED
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH COMMUNICATIONS GROUP LIMITED

CAVENDISH COMMUNICATIONS GROUP LIMITED is an active company incorporated on 12 May 2011 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 COMMUNICATIONS GROUP LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07631425

LTD Company

Age

14 Years

Incorporated 12 May 2011

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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

KAIZO LIMITED
From: 27 July 2011To: 18 July 2025
BHMM LIMITED
From: 12 May 2011To: 27 July 2011
Contact
Address

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

Previous Addresses

, 1 Quality Court, Chancery Lane, London, WC2A 1HR
From: 12 May 2011To: 17 January 2025
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
May 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Apr 16
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Mar 19
Director Left
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Cleared
Jun 23
Loan Secured
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 29 Oct 2024

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 29 Oct 2024

HARRIES, Rhodri

Active
Dorlcote Road, LondonSW18 3RT
Born May 1970
Director
Appointed 12 May 2011

MACLEOD, Stephanie Catherine Iris

Active
Lancaster Road, RayleighSS6 8UP
Born August 1973
Director
Appointed 12 May 2011

CAVENDISH CONSULTING GROUP LIMITED

Active
Mansion House Place, LondonEC4N 8BJ
Corporate director
Appointed 28 Oct 2024

BROOK, Rosemary Helen

Resigned
Napier Court, LondonSW6 3UT
Born February 1946
Director
Appointed 12 May 2011
Resigned 31 Mar 2016

MANNERS, Crispin Luke

Resigned
Court Farm Avenue, EpsomKT19 0HD
Born August 1957
Director
Appointed 12 May 2011
Resigned 31 May 2015

REES, Rachael Linden

Resigned
Quality Court, LondonWC2A 1HR
Born October 1983
Director
Appointed 26 Mar 2018
Resigned 16 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Mansion House Place, LondonEC4N 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Ms Stephanie Catherine Iris Macleod

Ceased
Quality Court, LondonWC2A 1HR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016
Ceased 29 Oct 2024

Mr Rhodri Harries

Ceased
Quality Court, LondonWC2A 1HR
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 May 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 November 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Capital Cancellation Shares
26 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Capital Cancellation Shares
3 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
10 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
27 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2011
RESOLUTIONSResolutions
Incorporation Company
12 May 2011
NEWINCIncorporation