Background WavePink WaveYellow Wave

CAVENDISH HOLDCO LIMITED (10151747)

CAVENDISH HOLDCO LIMITED (10151747) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. CAVENDISH HOLDCO LIMITED has been registered for 9 years. Current directors include BENNETT, Linda Kristin.

Company Number
10151747
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
BENNETT, Linda Kristin
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH HOLDCO LIMITED

CAVENDISH HOLDCO LIMITED is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. CAVENDISH HOLDCO LIMITED was registered 9 years ago.(SIC: 47721)

Status

active

Active since 9 years ago

Company No

10151747

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

L.K. BENNETT LONDON LIMITED
From: 19 April 2017To: 11 October 2017
DE FACTO 2232 LIMITED
From: 27 April 2016To: 19 April 2017
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Rivington House 82 Great Eastern Street London EC2A 3JF England
From: 10 April 2017To: 12 April 2019
82 Great Eastern Street London EC2A 3JF England
From: 6 April 2017To: 10 April 2017
10 Snow Hill London EC1A 2AL England
From: 27 April 2016To: 6 April 2017
Timeline

29 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Share Buyback
Mar 18
Director Left
Apr 18
Share Buyback
May 18
Share Buyback
May 18
Share Buyback
Jul 18
Director Left
Oct 18
Share Buyback
Dec 18
Director Left
May 19
Director Left
May 19
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BENNETT, Linda Kristin

Active
Finchley Road, LondonNW3 5JS
Born September 1962
Director
Appointed 06 Apr 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Apr 2016
Resigned 05 Apr 2017

BURNS, David

Resigned
123 Victoria Street, LondonSW1E 6DE
Born June 1970
Director
Appointed 05 Apr 2017
Resigned 12 Sept 2017

ELLIS, Andrew John

Resigned
82 Great Eastern Street, LondonEC2A 3JF
Born November 1972
Director
Appointed 30 Nov 2017
Resigned 04 Oct 2018

HITCHCOCK, Michael Paul

Resigned
82 Great Eastern Street, LondonEC2A 3JF
Born February 1965
Director
Appointed 06 Apr 2017
Resigned 30 Nov 2017

LENON, Philip Hugh

Resigned
123 Victoria Street, LondonSW1E 6DE
Born February 1960
Director
Appointed 05 Apr 2017
Resigned 12 Sept 2017

TOPP, Darren Lee

Resigned
82 Great Eastern Street, LondonEC2A 3JF
Born September 1967
Director
Appointed 06 Apr 2017
Resigned 06 Apr 2018

WOODALL, Patrick John Warren

Resigned
Finchley Road, LondonNW3 5JS
Born May 1960
Director
Appointed 26 Apr 2017
Resigned 15 May 2019

WOODALL, Patrick John Warren

Resigned
Finchley Road, LondonNW3 5JS
Born May 1960
Director
Appointed 06 Apr 2017
Resigned 15 May 2019

YATES, William John

Resigned
Great Eastern Street, LondonEC2A 3JF
Born February 1981
Director
Appointed 27 Apr 2016
Resigned 05 Apr 2017

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 05 Apr 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 05 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 12 Sept 2017
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
20 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Capital Return Purchase Own Shares
20 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Resolution
11 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2017
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 April 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 April 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 April 2017
RP04AP01RP04AP01
Resolution
20 April 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Incorporation Company
27 April 2016
NEWINCIncorporation