UKBizDB.co.uk

CAVENDISH CORPORATE COMMUNICATIONS LIMITED

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

This company is commonly known as Cavendish Corporate Communications Limited. The company was founded 22 years ago and was given the registration number 04305729. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAVENDISH CORPORATE COMMUNICATIONS LIMITED
Company Number:04305729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary16 October 2001Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 January 2023Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 January 2023Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 October 2001Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director01 February 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 October 2001Active
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director16 October 2001Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director16 October 2001Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director17 November 2021Active

People with Significant Control

Mr Nicholas Philip Stanton
Notified on:01 January 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Francis Cox
Notified on:01 December 2021
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Carey
Notified on:01 August 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-20Officers

Change corporate secretary company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-08-24Address

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

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-11Change of name

Certificate change of name company.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.