Cavendish Commodities Ltd LONDON


Founded in 2016, Cavendish Commodities, classified under reg no. 09978969 is an active company. Currently registered at 2.01 Aragon Tower SE8 3AH, London the company has been in the business for eight years. Its financial year was closed on 29th February and its latest financial statement was filed on 2022-02-28.

As of 29 April 2024, there were 2 ex directors - Olivia M., Shashi T. and others listed below. There were no ex secretaries.

Cavendish Commodities Ltd Address / Contact

Office Address 2.01 Aragon Tower
Office Address2 George Beard Road
Town London
Post code SE8 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09978969
Date of Incorporation Mon, 1st Feb 2016
Industry Management consultancy activities other than financial management
Industry Non-specialised wholesale trade
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Olivia M.

Position: Director

Appointed: 01 March 2017

Resigned: 20 November 2022

Shashi T.

Position: Director

Appointed: 01 February 2016

Resigned: 04 August 2023

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Shashi T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shashi T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-57 461     
Balance Sheet
Cash Bank On Hand24 38210 07838 913321 822235 057225 689
Current Assets24 382 38 913321 966266 011256 643
Debtors   14430 95430 954
Net Assets Liabilities-57 461-2 760-11 20776 89926 94511 830
Property Plant Equipment   19 42812 9516 474
Net Assets Liabilities Including Pension Asset Liability-57 461     
Reserves/Capital
Shareholder Funds-57 461     
Other
Version Production Software     2 022
Accrued Liabilities  35 76835 76835 76835 768
Accumulated Depreciation Impairment Property Plant Equipment   6 47712 95419 431
Additions Other Than Through Business Combinations Property Plant Equipment   25 905  
Average Number Employees During Period 22   
Bank Borrowings    50 00050 000
Creditors81 84324 73863 670297 852276 874276 144
Equity Securities Held 11 90013 55033 35774 85774 857
Fixed Assets  13 55052 78587 80881 331
Increase From Depreciation Charge For Year Property Plant Equipment   6 4776 4776 477
Investments 11 90013 55033 35774 85774 857
Loans From Directors47 24917 18027 90289 59072 59271 862
Net Current Assets Liabilities-57 461-14 660-24 75724 114-10 863-19 501
Property Plant Equipment Gross Cost   25 90525 90525 905
Recoverable Value-added Tax   144144144
Taxation Social Security Payable   12 85312 85312 853
Total Assets Less Current Liabilities-57 461  76 89976 94561 830
Trade Creditors Trade Payables34 5947 558 159 641155 661155 661
Trade Debtors Trade Receivables    30 81030 810
Creditors Due Within One Year81 843     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
Free Download (1 page)

Company search