Background WavePink WaveYellow Wave

CAVENDISH TOURING SERVICES LIMITED (12401685)

CAVENDISH TOURING SERVICES LIMITED (12401685) is an active UK company. incorporated on 14 January 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CAVENDISH TOURING SERVICES LIMITED has been registered for 6 years. Current directors include KENDALL, Charlotte Emma, TAYLOR, Jamie Lewis.

Company Number
12401685
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KENDALL, Charlotte Emma, TAYLOR, Jamie Lewis
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH TOURING SERVICES LIMITED

CAVENDISH TOURING SERVICES LIMITED is an active company incorporated on 14 January 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CAVENDISH TOURING SERVICES LIMITED was registered 6 years ago.(SIC: 90020)

Status

active

Active since 6 years ago

Company No

12401685

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 14 January 2020To: 3 April 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
New Owner
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENDALL, Charlotte Emma

Active
New Cavendish Street, LondonW1W 6XH
Born November 1978
Director
Appointed 02 Nov 2021

TAYLOR, Jamie Lewis

Active
New Cavendish Street, LondonW1W 6XH
Born November 1982
Director
Appointed 14 Jan 2020

WALTERS, Daniel

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1976
Director
Appointed 14 Jan 2020
Resigned 01 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Charlotte Emma Kendall

Active
New Cavendish Street, LondonW1W 6XH
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023

Mr Daniel Walters

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 01 Nov 2021

Mr Jamie Lewis Taylor

Active
New Cavendish Street, LondonW1W 6XH
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
9 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Incorporation Company
14 January 2020
NEWINCIncorporation