Background WavePink WaveYellow Wave

CAVENDISH SQUARE GROUP LTD (13407113)

CAVENDISH SQUARE GROUP LTD (13407113) is an active UK company. incorporated on 18 May 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAVENDISH SQUARE GROUP LTD has been registered for 4 years. Current directors include KOLEGE, Esat, LEWIS-PRATT, Andrew, ROSE, Katharine Louise.

Company Number
13407113
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
9 Holles Street, London, W1G 0BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOLEGE, Esat, LEWIS-PRATT, Andrew, ROSE, Katharine Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH SQUARE GROUP LTD

CAVENDISH SQUARE GROUP LTD is an active company incorporated on 18 May 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAVENDISH SQUARE GROUP LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13407113

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

MARKET HALLS GROUP LIMITED
From: 18 May 2021To: 14 December 2022
Contact
Address

9 Holles Street London, W1G 0BD,

Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Jul 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KOLEGE, Esat

Active
Gees Court, LondonW1U 1JQ
Born May 1983
Director
Appointed 23 Jun 2021

LEWIS-PRATT, Andrew

Active
LondonW1G 0BD
Born February 1958
Director
Appointed 07 Nov 2024

ROSE, Katharine Louise

Active
Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 08 Dec 2022

LEWIS-PRATT, Andrew

Resigned
LondonW1G 0BD
Born February 1958
Director
Appointed 18 May 2021
Resigned 07 Dec 2022

PAKCAN, Yilmaz Oytun

Resigned
Gees Court, LondonW1U 1JQ
Born October 1984
Director
Appointed 23 Jun 2021
Resigned 07 Nov 2024

PHIPP, Natalie

Resigned
Gees Court, LondonW1U 1JQ
Born September 1972
Director
Appointed 23 Jun 2021
Resigned 12 Oct 2021

YOUNG, Stephen Michael

Resigned
LondonW1G 0BD
Born November 1983
Director
Appointed 18 Oct 2021
Resigned 07 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Gees Court, LondonW1U 1JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 07 Nov 2024

Andrew Lewis-Pratt

Ceased
LondonW1G 0BD
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2021
NEWINCIncorporation