Background WavePink WaveYellow Wave

18 CAVENDISH SQUARE LIMITED (10250849)

18 CAVENDISH SQUARE LIMITED (10250849) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 18 CAVENDISH SQUARE LIMITED has been registered for 9 years. Current directors include LESLAU, Nicholas Mark, WALFORD, Ben, WRAY, Nigel William.

Company Number
10250849
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Cavendish House, London, W1G 0PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LESLAU, Nicholas Mark, WALFORD, Ben, WRAY, Nigel William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 CAVENDISH SQUARE LIMITED

18 CAVENDISH SQUARE LIMITED is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 18 CAVENDISH SQUARE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10250849

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Cavendish House 18 Cavendish Square London, W1G 0PJ,

Previous Addresses

Belfry House Champions Way Hendon London NW4 1PX United Kingdom
From: 24 June 2016To: 22 July 2025
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Company Founded
Jun 16
Loan Secured
Nov 17
Funding Round
Dec 17
Owner Exit
Jul 18
Capital Update
Nov 24
Director Joined
Dec 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LESLAU, Nicholas Mark

Active
18 Cavendish Square, LondonW1G 0PJ
Born August 1959
Director
Appointed 24 Jun 2016

WALFORD, Ben

Active
18 Cavendish Square, LondonW1G 0PJ
Born March 1979
Director
Appointed 10 Dec 2024

WRAY, Nigel William

Active
Totteridge Green, LondonN20 8PY
Born April 1948
Director
Appointed 24 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Champions Way, LondonNW4 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
10 April 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Incorporation Company
24 June 2016
NEWINCIncorporation