Background WavePink WaveYellow Wave

CAVENDISH INVESTMENT GROUP LTD (10621405)

CAVENDISH INVESTMENT GROUP LTD (10621405) is an active UK company. incorporated on 15 February 2017. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAVENDISH INVESTMENT GROUP LTD has been registered for 9 years. Current directors include BURNS, Daniel Paul, MENDELSOHN, Jonathan Neil, Lord.

Company Number
10621405
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Daniel Paul, MENDELSOHN, Jonathan Neil, Lord
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH INVESTMENT GROUP LTD

CAVENDISH INVESTMENT GROUP LTD is an active company incorporated on 15 February 2017 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAVENDISH INVESTMENT GROUP LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10621405

LTD Company

Age

9 Years

Incorporated 15 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 March 2019To: 23 June 2025
Westbury 2nd Floor 145-157 st John Street London EC1V 4PY England
From: 15 February 2017To: 1 March 2019
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BURNS, Daniel Paul

Active
95 High Street, EdgwareHA8 7DB
Born July 1970
Director
Appointed 15 Feb 2017

MENDELSOHN, Jonathan Neil, Lord

Active
95 High Street, EdgwareHA8 7DB
Born December 1966
Director
Appointed 15 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Lord Jonathan Neil Mendelsohn

Active
95 High Street, EdgwareHA8 7DB
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018
2nd Floor, LondonEC1V 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2017
NEWINCIncorporation