Background WavePink WaveYellow Wave

CAVENDISH CONSULTING CYMRU LIMITED (07848553)

CAVENDISH CONSULTING CYMRU LIMITED (07848553) is an active UK company. incorporated on 15 November 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CAVENDISH CONSULTING CYMRU LIMITED has been registered for 14 years. Current directors include DARUVALLA, Carl Nigel, EVANS, Elizabeth Gwendoline Nerys, GEORGE, Richard Mark and 2 others.

Company Number
07848553
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
Cambrian Buildings, Cardiff, CF10 5FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DARUVALLA, Carl Nigel, EVANS, Elizabeth Gwendoline Nerys, GEORGE, Richard Mark, OWENS, Catherine Elizabeth Ray, CAVENDISH CONSULTING GROUP LIMITED
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CONSULTING CYMRU LIMITED

CAVENDISH CONSULTING CYMRU LIMITED is an active company incorporated on 15 November 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CAVENDISH CONSULTING CYMRU LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07848553

LTD Company

Age

14 Years

Incorporated 15 November 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 January 2024 - 31 March 2025(16 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 15 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DERYN CONSULTING LIMITED
From: 15 November 2011To: 3 April 2025
Contact
Address

Cambrian Buildings Mount Stuart Square Cardiff, CF10 5FL,

Previous Addresses

One Caspian Point Caspian Way Cardiff CF10 4DQ
From: 26 November 2012To: 19 May 2014
the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN United Kingdom
From: 15 November 2011To: 26 November 2012
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Oct 13
Funding Round
Oct 13
Director Left
Nov 13
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DARUVALLA, Carl Nigel

Active
Mount Stuart Square, CardiffCF10 5FL
Born July 1988
Director
Appointed 20 Dec 2024

EVANS, Elizabeth Gwendoline Nerys

Active
Mount Stuart Square, CardiffCF10 5FL
Born March 1980
Director
Appointed 15 Nov 2011

GEORGE, Richard Mark

Active
Mount Stuart Square, CardiffCF10 5FL
Born August 1963
Director
Appointed 20 Dec 2024

OWENS, Catherine Elizabeth Ray

Active
Mount Stuart Square, CardiffCF10 5FL
Born July 1971
Director
Appointed 15 Nov 2011

CAVENDISH CONSULTING GROUP LIMITED

Active
Mansion House Place, LondonEC4N 8BJ
Corporate director
Appointed 20 Dec 2024

GOLDSWORTHY, Alison Rachel

Resigned
Caspian Way, CardiffCF10 4DQ
Born January 1983
Director
Appointed 15 Nov 2011
Resigned 30 Sept 2013

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 20 Dec 2024

Ms Catherine Elizabeth Ray Owens

Ceased
Mardy Street, CardiffCF11 6QU
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024

Miss Elizabeth Gwendoline Nerys Evans

Ceased
Treharris Street, CardiffCF24 3HQ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
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
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2025
CONNOTConfirmation Statement Notification
Resolution
21 March 2025
RESOLUTIONSResolutions
Resolution
12 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Change Account Reference Date Company Current Extended
17 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 January 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
27 August 2024
MAMA
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Capital Alter Shares Subdivision
9 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Resolution
31 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2011
NEWINCIncorporation