UKBizDB.co.uk

CAVENDISH KINETICS LIMITED

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

This company is commonly known as Cavendish Kinetics Limited. The company was founded 29 years ago and was given the registration number 02982696. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CAVENDISH KINETICS LIMITED
Company Number:02982696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2300, Ne Brookwood Parkway, Hillsboro, United States, 97124

Secretary02 October 2019Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary09 October 2006Active
2300, Ne Brookwood Parkway, Hillsboro, United States, 97124

Director02 October 2019Active
7628, Thorndike Road, Greensboro, United States, 27409

Director02 October 2019Active
Rhulenhofweide 28, Helmond, 5709 SH

Secretary13 April 2006Active
2245 Old Page Mill Road, Palo Alto, United States,

Secretary13 December 2007Active
2960, North 1st Street, San Jose, United States, 95134

Secretary08 December 2011Active
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary24 October 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1994Active
83 Silver Hill Road, Ridgefield,

Director13 April 2006Active
8119, E. Bailey Way, Anaheim, United States, CA 92808

Director10 December 2010Active
Rhulenhofweide 28, Helmond, 5709 SH

Director17 July 2001Active
Barley Mow House, Barley Mow Hill, Headley Down, Bordon, GU35 8AE

Director17 November 2000Active
2491, Club Drive, Gilroy, United States, CA 95020

Director01 November 2010Active
28, Route De Menthon, Veyrier Du Lac, France, 74290

Director04 September 2014Active
28, Route De Menthon, Veyrier Du Lac, France, 74290

Director09 April 2014Active
120 Britannia Road, Ottowa Ontario K2b 5w7, Canada, FOREIGN

Director28 August 1997Active
15 Willow Avenue PO BOX 1147, North Hampton, New Hampshire, Usa, FOREIGN

Director21 September 2004Active
3 Newnham Walk, Cambridge, CB3 9HQ

Director24 October 1994Active
Westrip Farmhouse, Cherington, Tetbury, GL8 8SL

Director20 September 2001Active
Am Fichtenhain 12, Berg, Germany,

Director13 April 2006Active
Theresienstrasse 6, Munich, Germany, D-80333

Director01 February 2015Active
1398, Chelsea Drive, Los Altos, United States, 94024

Director01 July 2013Active
21 Kimberley Road, Cambridge, CB4 1HG

Director24 October 1994Active
307 Osgoode Street, Ottawa, Ontario, Canada, K1N 6T1

Director29 April 1998Active
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ

Director24 October 1994Active
171 Teresita Way, Los Gatos, United States,

Director24 August 2006Active

People with Significant Control

Qorvo Inc.
Notified on:23 June 2020
Status:Active
Country of residence:United States
Address:7628, Thorndike Road, Greensboro, United States,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-17Insolvency

Legacy.

Download
2022-01-17Capital

Legacy.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Capital

Capital statement capital company with date currency figure.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital statement capital company with date currency figure.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Capital

Legacy.

Download
2020-09-08Insolvency

Legacy.

Download
2020-09-05Capital

Capital allotment shares.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.