Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH CONSULTING GROUP LIMITED
Company Information for

CAVENDISH CONSULTING GROUP LIMITED

8-10 MANSION HOUSE PLACE, LONDON, EC4N 8BJ,
Company Registration Number
04883755
Private Limited Company
Active

Company Overview

About Cavendish Consulting Group Ltd
CAVENDISH CONSULTING GROUP LIMITED was founded on 2003-09-01 and has its registered office in London. The organisation's status is listed as "Active". Cavendish Consulting Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAVENDISH CONSULTING GROUP LIMITED
 
Legal Registered Office
8-10 MANSION HOUSE PLACE
LONDON
EC4N 8BJ
Other companies in SO23
 
Previous Names
BECG LIMITED27/06/2023
REMARKABLE PUBLIC RELATIONS LIMITED14/11/2017
REMARKABLE GROUP LTD28/07/2004
GMX PUBLIC RELATIONS LIMITED02/06/2004
Filing Information
Company Number 04883755
Company ID Number 04883755
Date formed 2003-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH CONSULTING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAVENDISH CONSULTING GROUP LIMITED
The following companies were found which have the same name as CAVENDISH CONSULTING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH CONSULTING GROUP, INC. PO BOX 460053 HOUSTON TX 77056 ACTIVE Company formed on the 2014-08-08

Company Officers of CAVENDISH CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIAN EDWARD ISAACSON
Director 2003-09-01
STEPHEN PAUL POMEROY
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
OANA EVANS
Company Secretary 2011-11-07 2012-02-29
KEVIN LIAM HUNT
Company Secretary 2007-07-26 2011-10-28
JULIAN EDWARD ISAACSON
Company Secretary 2003-09-01 2007-07-26
CHRISTOPHER LYON WILLIAM WOTTON
Director 2006-06-16 2007-07-26
GRANT WOODALL
Director 2006-06-16 2006-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-01 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN EDWARD ISAACSON GLADLAMP LIMITED Director 2018-06-30 CURRENT 2015-11-02 Active - Proposal to Strike off
JULIAN EDWARD ISAACSON BECG LIMITED Director 2017-02-07 CURRENT 1989-06-07 Active
JULIAN EDWARD ISAACSON COMPROPERTY SALES LIMITED Director 2009-03-30 CURRENT 2006-11-17 Active - Proposal to Strike off
JULIAN EDWARD ISAACSON REMARKABLE COMMUNICATIONS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
JULIAN EDWARD ISAACSON REMARKABLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
JULIAN EDWARD ISAACSON REMARKABLE MARKETING & DESIGN LIMITED Director 2004-06-03 CURRENT 2004-06-02 Active - Proposal to Strike off
JULIAN EDWARD ISAACSON CAVENDISH CONSULTING LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active
STEPHEN PAUL POMEROY REKO PRODUCTIONS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEPHEN PAUL POMEROY REMARKABLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
STEPHEN PAUL POMEROY REMARKABLE WORLD LIMITED Director 2004-06-04 CURRENT 2004-05-28 Active
STEPHEN PAUL POMEROY REMARKABLE MARKETING & DESIGN LIMITED Director 2004-06-03 CURRENT 2004-06-02 Active - Proposal to Strike off
STEPHEN PAUL POMEROY REMARKABLE SOLUTIONS LIMITED Director 2004-05-26 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN PAUL POMEROY CAVENDISH CONSULTING LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1028/03/24 STATEMENT OF CAPITAL GBP 25642
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 048837550002
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England
2023-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-23CESSATION OF CARL NIGEL DARUVALLA AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-06-27Company name changed becg LIMITED\certificate issued on 27/06/23
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2022-11-02SH0114/10/22 STATEMENT OF CAPITAL GBP 19608
2022-11-02CH01Director's details changed for Mr Richard Mark George on 2022-10-14
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048837550001
2022-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL NIGEL DARUVALLA
2022-10-11CESSATION OF BUILT ENVIRONMENT COMMUNICATIONS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11PSC07CESSATION OF BUILT ENVIRONMENT COMMUNICATIONS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL NIGEL DARUVALLA
2022-09-14Change of details for Remarkable Group Ltd as a person with significant control on 2020-01-01
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14PSC05Change of details for Remarkable Group Ltd as a person with significant control on 2020-01-01
2022-08-24DIRECTOR APPOINTED MR CARL NIGEL DARUVALLA
2022-08-24DIRECTOR APPOINTED MR RICHARD MARK GEORGE
2022-08-24AP01DIRECTOR APPOINTED MR CARL NIGEL DARUVALLA
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM The Pump House Garnier Road Winchester Hampshire SO23 9QG
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD ISAACSON
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED REMARKABLE PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-15AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21AR0101/09/12 ANNUAL RETURN FULL LIST
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY OANA EVANS
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY OANA EVANS
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-30AP03Appointment of Mrs Oana Evans as company secretary
2011-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN HUNT
2011-09-21AR0101/09/11 ANNUAL RETURN FULL LIST
2011-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-08AR0101/09/10 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD ISAACSON / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL POMEROY / 01/09/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-09AR0101/09/09 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-11-28190LOCATION OF DEBENTURE REGISTER
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE PUMPHOUSE GARNIER ROAD WINCHESTER HAMPSHIRE SO23 9QG
2008-05-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 11 QUEENSWAY SOUTHAMPTON HAMPSHIRE SO14 3BL
2007-10-24363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-02225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-10-17363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2005-11-04363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 16 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ
2005-02-03225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-12-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-28CERTNMCOMPANY NAME CHANGED REMARKABLE GROUP LTD CERTIFICATE ISSUED ON 28/07/04
2004-06-02CERTNMCOMPANY NAME CHANGED GMX PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 02/06/04
2003-09-01288bSECRETARY RESIGNED
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH CONSULTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAVENDISH CONSULTING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH CONSULTING GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1,000
Shareholder Funds 2011-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH CONSULTING GROUP LIMITED
Trademarks
We have not found any records of CAVENDISH CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH CONSULTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CAVENDISH CONSULTING GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH CONSULTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH CONSULTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH CONSULTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.