Cavendish Place Newco No. 1 Limited LONDON


Founded in 2006, Cavendish Place Newco No. 1, classified under reg no. 05880216 is an active company. Currently registered at 25 Southampton Buildings WC2A 1AL, London the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 13th Jun 2007 Cavendish Place Newco No. 1 Limited is no longer carrying the name Sps (eu).

At present there are 2 directors in the the firm, namely Emma T. and David S.. In addition one secretary - Emma T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 27 December 2019.

Cavendish Place Newco No. 1 Limited Address / Contact

Office Address 25 Southampton Buildings
Town London
Post code WC2A 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05880216
Date of Incorporation Tue, 18th Jul 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Emma T.

Position: Secretary

Appointed: 27 December 2019

Emma T.

Position: Director

Appointed: 27 December 2019

David S.

Position: Director

Appointed: 31 March 2015

Gillian D.

Position: Director

Appointed: 18 August 2006

Resigned: 31 March 2015

Andrew S.

Position: Secretary

Appointed: 18 August 2006

Resigned: 27 December 2019

Andrew S.

Position: Director

Appointed: 18 August 2006

Resigned: 27 December 2019

Andrew J.

Position: Director

Appointed: 01 August 2006

Resigned: 18 August 2006

Emma W.

Position: Director

Appointed: 01 August 2006

Resigned: 18 August 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2006

Resigned: 18 August 2006

Nicole M.

Position: Director

Appointed: 18 July 2006

Resigned: 01 August 2006

Louise S.

Position: Director

Appointed: 18 July 2006

Resigned: 01 August 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is 4Imprint Uk Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

4imprint Uk Holdings Limited

7-8 Market Place, London, W1W 8AG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05779870
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sps (eu) June 13, 2007
Cavendish Place Newco No.1 January 23, 2007
Trushelfco (no.3230) August 2, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, April 2023
Free Download (4 pages)

Company search

Advertisements