UKBizDB.co.uk

CAVENDISH ADVOCACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavendish Advocacy Limited. The company was founded 20 years ago and was given the registration number 04774407. The firm's registered office is in WINCHESTER. You can find them at The Pump House, Garnier Road, Winchester, Hampshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CAVENDISH ADVOCACY LIMITED
Company Number:04774407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Pump House, Garnier Road, Winchester, Hampshire, England, SO23 9QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Mansion House Place, London, England, EC4N 8BJ

Director01 April 2022Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director06 July 2020Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director22 May 2003Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director06 July 2020Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director20 March 2024Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director01 September 2020Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director15 October 2016Active
The Pump House, Garnier Road, Winchester, England, SO23 9QG

Secretary22 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 2003Active
The Pump House, Garnier Road, Winchester, England, SO23 9QG

Director22 May 2003Active
8-10 Mansion House Place, Mansion House Place, London, England, EC4N 8BJ

Director06 July 2020Active
8-10 Mansion House Place, Mansion House Place, London, England, EC4N 8BJ

Director17 November 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 May 2003Active

People with Significant Control

Cavendish Consulting Limited
Notified on:06 July 2020
Status:Active
Country of residence:England
Address:The Pump House, Garnier Road, Winchester, England, SO23 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex John Challoner
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:The Pump House, Garnier Road, Winchester, England, SO23 9QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Mark Mihell
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Pump House, Garnier Road, Winchester, England, SO23 9QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-10-21Accounts

Change account reference date company current shortened.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.