UKBizDB.co.uk

CAVENDISH COMMUNICATIONS LTD

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

This company is commonly known as Cavendish Communications Ltd. The company was founded 27 years ago and was given the registration number 03240029. The firm's registered office is in NEWHAVEN. You can find them at Cavendish House, New Road, Newhaven, East Sussex. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CAVENDISH COMMUNICATIONS LTD
Company Number:03240029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Cavendish House, New Road, Newhaven, East Sussex, BN9 0ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director26 August 2022Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director26 August 2022Active
Watermill House, Mill Lane, Hellingly, BN27 4EY

Secretary20 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 1996Active
Rushwyck, Old Road, Hertsmonceux, BN27 1PU

Director01 September 2004Active
Ridge House, Jackies Lane Newick, Lewes, BN8 4QX

Director20 July 2009Active
189 Goldstone Crescent, Hove, BN3 6BD

Director30 March 2000Active
Watermill House, Mill Lane, Hellingly, BN27 4EY

Director20 August 1996Active
Watermill House, Mill Lane, Hellingly, BN27 4EY

Director20 August 1996Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nicola Walker
Notified on:20 August 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Cavendish House, Newhaven, BN9 0ES
Nature of control:
  • Right to appoint and remove directors as firm
Cavendish Communications Group Ltd
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:Cavendish House, Oak Estate, New Road, Newhaven, England, BN9 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Maclean Walker
Notified on:20 August 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Cavendish House, Newhaven, BN9 0ES
Nature of control:
  • Right to appoint and remove directors as firm
Cavendish Communications Group Limited
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:Cavendish House, New Road, Newhaven, England, BN9 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cavendish Communications Group Limited
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-28Dissolution

Dissolution application strike off company.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Capital

Capital statement capital company with date currency figure.

Download
2023-01-26Insolvency

Legacy.

Download
2023-01-26Capital

Legacy.

Download
2023-01-26Resolution

Resolution.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.