18 CAVENDISH SQUARE LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
1

18 CAVENDISH SQUARE LIMITED

Other letting and operating of own or leased real estate

Founded 24 Jun 2016 Active London, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 17 Jul 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 8 Jul 2025 Next due 7 Jul 2026 2 months remaining
Net assets £11M £307K 2024 year on year
Total assets £20M £69K 2024 year on year
Total Liabilities £9M £238K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for 18 CAVENDISH SQUARE LIMITED (10250849), an active company based in London, United Kingdom. Incorporated 24 Jun 2016. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£875.23k

Increased by £69.23k (+9%)

Net Assets

£10.81M

Increased by £307.43k (+3%)

Total Liabilities

£9.36M

Decreased by £238.46k (-2%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

46%

Decreased by 2 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Ben WalfordDirectorBritishUnited Kingdom4710 Dec 2024Active
Nicholas Mark LeslauDirectorBritishMonaco6624 Jun 2016Active
Nigel William WrayDirectorBritishUnited Kingdom7824 Jun 2016Active

Shareholders

Shareholders (1)

Lesray Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 24 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Lesray Holdings Limited

Unknown

Active
Notified 24 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Lesray Llp

Ceased 24 Nov 2017

Ceased

Group Structure

Group Structure

YOGINVEST LTD united kingdom
18 CAVENDISH SQUARE LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
18 Cavendish House, Cavendish Square, London (W1G 0PJ) CITY OF WESTMINSTER
Leasehold£18,700,70019 Dec 2017
18 Cavendish House, Cavendish Square, London (W1G 0PJ)
Leasehold £18,700,700
Added 19 Dec 2017
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026Persons With Significant ControlChange to Lesray Holdings Limited as a person with significant control on 2025-07-22
1 Dec 2025MortgageMortgage Satisfy Charge Full
25 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Jul 2025OfficersChange to director Mr Nigel William Wray on 2025-07-10
10 Apr 2026 Persons With Significant Control

Change to Lesray Holdings Limited as a person with significant control on 2025-07-22

1 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

25 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Officers

Change to director Mr Nigel William Wray on 2025-07-10

Recent Activity

Latest Activity

Change to Lesray Holdings Limited as a person with significant control on 2025-07-22

1 weeks ago on 10 Apr 2026

Mortgage Satisfy Charge Full

4 months ago on 1 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 25 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 22 Jul 2025

Change to director Mr Nigel William Wray on 2025-07-10

9 months ago on 22 Jul 2025