Background WavePink WaveYellow Wave

ACAI (CAVENDISH PLACE) LIMITED (11209010)

ACAI (CAVENDISH PLACE) LIMITED (11209010) is an active UK company. incorporated on 15 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ACAI (CAVENDISH PLACE) LIMITED has been registered for 8 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 1 others.

Company Number
11209010
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, HANOUKA, Caroline
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI (CAVENDISH PLACE) LIMITED

ACAI (CAVENDISH PLACE) LIMITED is an active company incorporated on 15 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ACAI (CAVENDISH PLACE) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11209010

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ACAI (7-11 CAVENDISH) LIMITED
From: 15 February 2018To: 29 September 2022
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 15 February 2018To: 5 February 2019
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Oct 19
Loan Secured
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 15 Feb 2018

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 15 Feb 2018

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 15 Feb 2018

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 15 Feb 2018

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 15 Feb 2018

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Incorporation Company
15 February 2018
NEWINCIncorporation