Background WavePink WaveYellow Wave

CAVENDISH 101 LIMITED (07960062)

CAVENDISH 101 LIMITED (07960062) is an active UK company. incorporated on 22 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAVENDISH 101 LIMITED has been registered for 14 years. Current directors include WARD, Peter Martin, HWOC DIRECTORS LIMITED.

Company Number
07960062
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WARD, Peter Martin, HWOC DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH 101 LIMITED

CAVENDISH 101 LIMITED is an active company incorporated on 22 February 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAVENDISH 101 LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07960062

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW
From: 22 February 2012To: 4 August 2022
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Sept 13
Loan Cleared
May 15
Director Joined
Sept 15
Owner Exit
Feb 18
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CONSTABLE, Jamie

Active
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 22 Feb 2012

WARD, Peter

Active
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 22 Feb 2012

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

WARD, Peter Martin

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960
Director
Appointed 07 Sept 2012

HWOC DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 05 Dec 2024

LPE SERVICES LIMITED

Resigned
Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 22 Feb 2012
Resigned 22 Jul 2014

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 22 Feb 2012
Resigned 25 Jan 2023

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 01 Sept 2015
Resigned 12 Dec 2024

STALEY, Sarah Marie

Resigned
Floor, LondonW1S 4AW
Born July 1980
Director
Appointed 22 Feb 2012
Resigned 07 Sept 2012

OBS DIRECTORS LLP

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 01 Jul 2012
Resigned 05 Dec 2024

THREEV DIRECTORS LLP

Resigned
Ac Court, Thames DittonKT7 0SR
Corporate director
Appointed 22 Feb 2012
Resigned 01 Jul 2012

Persons with significant control

4

1 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017

Mr Jamie Christopher Constable

Ceased
Ac Court, Thames DittonKT7 0SR
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2017

Mr Peter Martin Ward

Ceased
Ac Court, Thames DittonKT7 0SR
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2017
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 December 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
8 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
24 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Incorporation Company
22 February 2012
NEWINCIncorporation