Background WavePink WaveYellow Wave

CAVENDISH FINANCIAL LIMITED (15075170)

CAVENDISH FINANCIAL LIMITED (15075170) is an active UK company. incorporated on 16 August 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAVENDISH FINANCIAL LIMITED has been registered for 2 years. Current directors include FOSTER, Jason, PROCTER, Ben.

Company Number
15075170
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
1 Bartholomew Close, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Jason, PROCTER, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH FINANCIAL LIMITED

CAVENDISH FINANCIAL LIMITED is an active company incorporated on 16 August 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAVENDISH FINANCIAL LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15075170

LTD Company

Age

2 Years

Incorporated 16 August 2023

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

CAVENDISH LIMITED
From: 26 February 2024To: 31 January 2025
DE FACTO 2359 LIMITED
From: 16 August 2023To: 26 February 2024
Contact
Address

1 Bartholomew Close London, EC1A 7BL,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 16 August 2023To: 8 March 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Jason

Active
Bartholomew Close, LondonEC1A 7BL
Born April 1982
Director
Appointed 31 Jul 2024

PROCTER, Ben

Active
Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 08 Mar 2024

DIXON, Alexander Michael

Resigned
LondonEC1A 2AL
Born May 1985
Director
Appointed 16 Aug 2023
Resigned 08 Mar 2024

SNOW, Richard Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born February 1967
Director
Appointed 08 Mar 2024
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2023
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2023
NEWINCIncorporation