Background WavePink WaveYellow Wave

S 2 CAVERSHAM LIMITED (11820154)

S 2 CAVERSHAM LIMITED (11820154) is an active UK company. incorporated on 11 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S 2 CAVERSHAM LIMITED has been registered for 7 years. Current directors include BERG, Samuel Phillip, BERG, Simon Mark, KATTAN, Daniel Nicholas.

Company Number
11820154
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERG, Samuel Phillip, BERG, Simon Mark, KATTAN, Daniel Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S 2 CAVERSHAM LIMITED

S 2 CAVERSHAM LIMITED is an active company incorporated on 11 February 2019 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. S 2 CAVERSHAM LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11820154

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

7 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BERG, Samuel Phillip

Active
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 11 Feb 2019

BERG, Simon Mark

Active
Cornhill, LondonEC3V 3QQ
Born December 1966
Director
Appointed 11 Feb 2019

KATTAN, Daniel Nicholas

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976
Director
Appointed 28 Mar 2019

Persons with significant control

5

3 Active
2 Ceased
Galley Court, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 28 Mar 2019

Mr Simon Mark Berg

Ceased
Cornhill, LondonEC3V 3QQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 February 2019
NEWINCIncorporation