Background WavePink WaveYellow Wave

CAVENDISH TRADING RETAIL LIMITED (08142789)

CAVENDISH TRADING RETAIL LIMITED (08142789) is an active UK company. incorporated on 13 July 2012. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CAVENDISH TRADING RETAIL LIMITED has been registered for 13 years. Current directors include CLARE, Simon Antony.

Company Number
08142789
Status
active
Type
ltd
Incorporated
13 July 2012
Age
13 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CLARE, Simon Antony
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH TRADING RETAIL LIMITED

CAVENDISH TRADING RETAIL LIMITED is an active company incorporated on 13 July 2012 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CAVENDISH TRADING RETAIL LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08142789

LTD Company

Age

13 Years

Incorporated 13 July 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 13 July 2012To: 13 March 2019
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Secured
Aug 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARE, Simon Antony

Active
New Bailey Street, SalfordM3 5FS
Born September 1964
Director
Appointed 15 Mar 2021

WHYMENT, Christine

Resigned
New Bailey Street, SalfordM3 5FS
Secretary
Appointed 13 Jul 2012
Resigned 08 Aug 2021

FRIEDMAN, Israel, Rabbi

Resigned
Floor Cardinal House 20, ManchesterM3 2LG
Born February 1971
Director
Appointed 13 Jul 2012
Resigned 25 Jul 2017

HALPERN, Samuel

Resigned
New Bailey Street, SalfordM3 5FS
Born January 1960
Director
Appointed 25 Jul 2017
Resigned 16 Mar 2021

Persons with significant control

5

2 Active
3 Ceased

Simon Antony Clare

Active
New Bailey Street, SalfordM3 5FS
Born September 1964

Nature of Control

Significant influence or control
Notified 15 Mar 2021
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Jeremy Rose

Ceased
New Bailey Street, SalfordM3 5FS
Born June 1989

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 08 Aug 2021

Mr Jacob Halpern

Ceased
New Bailey Street, SalfordM3 5FS
Born April 1989

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 16 Mar 2021

Mr Samuel Halpern

Ceased
New Bailey Street, SalfordM3 5FS
Born January 1960

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2012
NEWINCIncorporation