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

CAVENDISH COMMUNICATIONS GROUP LIMITED

Bury House, 31 Bury Street, London, EC3A 5AR,
Company Registration Number
05481557
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cavendish Communications Group Ltd
CAVENDISH COMMUNICATIONS GROUP LIMITED was founded on 2005-06-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cavendish Communications Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH COMMUNICATIONS GROUP LIMITED
 
Legal Registered Office
Bury House
31 Bury Street
London
EC3A 5AR
Other companies in BN9
 
Filing Information
Company Number 05481557
Company ID Number 05481557
Date formed 2005-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/07/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-18 04:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH COMMUNICATIONS 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.

Company Officers of CAVENDISH COMMUNICATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WALKER
Company Secretary 2005-06-15
DAVID MAXWELL MOORAT
Director 2009-07-20
ANDREW MACLEAN WALKER
Director 2005-06-15
NICOLA WALKER
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE DAVISON
Director 2005-06-15 2012-05-08
DAVID BRIAN ROGERS
Director 2005-06-15 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA WALKER MOCVAC LTD Company Secretary 1998-01-09 CURRENT 1998-01-09 Active - Proposal to Strike off
NICOLA WALKER BABBLE CLOUD (CAV) LIMITED Company Secretary 1996-08-20 CURRENT 1996-08-20 Active - Proposal to Strike off
DAVID MAXWELL MOORAT SILVERDALE WOODLANDS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID MAXWELL MOORAT BABBLE CLOUD (CAV) LIMITED Director 2009-07-20 CURRENT 1996-08-20 Active - Proposal to Strike off
DAVID MAXWELL MOORAT MOCVAC LTD Director 2009-07-20 CURRENT 1998-01-09 Active - Proposal to Strike off
ANDREW MACLEAN WALKER NOW! CHARITY GROUP LTD Director 2015-03-23 CURRENT 1995-07-10 Active
ANDREW MACLEAN WALKER HNW HELLINGLY LTD Director 2008-04-21 CURRENT 2008-04-01 Active - Proposal to Strike off
ANDREW MACLEAN WALKER MOCVAC LTD Director 1998-01-09 CURRENT 1998-01-09 Active - Proposal to Strike off
ANDREW MACLEAN WALKER BABBLE CLOUD (CAV) LIMITED Director 1996-08-20 CURRENT 1996-08-20 Active - Proposal to Strike off
NICOLA WALKER HNW HELLINGLY LTD Director 2008-04-21 CURRENT 2008-04-01 Active - Proposal to Strike off
NICOLA WALKER MOCVAC LTD Director 1998-01-09 CURRENT 1998-01-09 Active - Proposal to Strike off
NICOLA WALKER BABBLE CLOUD (CAV) LIMITED Director 1996-08-20 CURRENT 1996-08-20 Active - Proposal to Strike off

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-06-22CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-01-27Statement by Directors
2023-01-27Solvency Statement dated 27/01/23
2023-01-27Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/01/2023<li>Resolution reduction in capital</ul>
2023-01-27Statement of capital on GBP 1.00
2022-12-14Previous accounting period extended from 30/04/22 TO 31/10/22
2022-12-14AA01Previous accounting period extended from 30/04/22 TO 31/10/22
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-09-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-01Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-08-26
2022-09-01CESSATION OF ANDREW MACLEAN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CESSATION OF NICOLA WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL MOORAT
2022-09-01Termination of appointment of Nicola Walker on 2022-08-26
2022-09-01APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER
2022-09-01DIRECTOR APPOINTED MR MATTHEW JOHN PARKER
2022-09-01DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Cavendish House New Road Newhaven East Sussex BN9 0ES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLEAN WALKER
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Bury House Bury Street London EC3A 5AR England
2022-09-0126/08/22 STATEMENT OF CAPITAL GBP 2550
2022-09-01SH0126/08/22 STATEMENT OF CAPITAL GBP 2550
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Cavendish House New Road Newhaven East Sussex BN9 0ES
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL MOORAT
2022-09-01AP01DIRECTOR APPOINTED MR MATTHEW JOHN PARKER
2022-09-01TM02Termination of appointment of Nicola Walker on 2022-08-26
2022-09-01PSC07CESSATION OF ANDREW MACLEAN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01PSC02Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-08-26
2022-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-23Solvency Statement dated 19/08/22
2022-08-23Statement by Directors
2022-08-23Statement of capital on GBP 2,295
2022-08-23SH19Statement of capital on 2022-08-23 GBP 2,295
2022-08-23SH20Statement by Directors
2022-08-23CAP-SSSolvency Statement dated 19/08/22
2022-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-12-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2295
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2295
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2295
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2295
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24SH08Change of share class name or designation
2013-09-23RES01ADOPT ARTICLES 11/09/2013
2013-09-23RES12Resolution of varying share rights or name
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVISON
2012-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-06-21AR0115/06/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0115/06/10 ANNUAL RETURN FULL LIST
2010-01-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28288aDirector appointed mr david max eyre moorat
2009-07-06363aReturn made up to 15/06/09; full list of members
2009-04-04AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-14169£ SR 195@1 15/05/06
2007-09-14169£ IC 2295/2085 01/08/07 £ SR 210@1=210
2007-07-06363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-11169£ IC 2505/2445 31/08/06 £ SR 60@1=60
2006-07-07363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-28288bDIRECTOR RESIGNED
2005-11-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1888(2)RAD 30/09/05--------- £ SI 2600@1=2600 £ IC 100/2700
2005-10-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH COMMUNICATIONS 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 COMMUNICATIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH COMMUNICATIONS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 61,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COMMUNICATIONS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2,295
Called Up Share Capital 2011-05-01 £ 2,295
Current Assets 2012-05-01 £ 124,869
Current Assets 2011-05-01 £ 63,206
Debtors 2012-05-01 £ 124,869
Debtors 2011-05-01 £ 63,206
Fixed Assets 2012-05-01 £ 2,601
Fixed Assets 2011-05-01 £ 2,601
Shareholder Funds 2012-05-01 £ 65,807
Shareholder Funds 2011-05-01 £ 65,807
Tangible Fixed Assets 2011-05-01 £ 2,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH COMMUNICATIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COMMUNICATIONS GROUP LIMITED
Trademarks
We have not found any records of CAVENDISH COMMUNICATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COMMUNICATIONS 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 (61900 - Other telecommunications activities) as CAVENDISH COMMUNICATIONS GROUP LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH COMMUNICATIONS 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 COMMUNICATIONS 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 COMMUNICATIONS 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.