AYA BAKERY LTD

Register to unlock more data on OkredoRegister

AYA BAKERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11970597

Incorporation date

30/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11970597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2019)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 11970597 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon10/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon21/08/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon13/05/2025
Cessation of Matthew John Parry as a person with significant control on 2025-03-13
dot icon13/05/2025
Termination of appointment of Matthew John Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from , #6889, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to 62-64 High Street Alfreton DE55 7BE on 2025-05-13
dot icon25/03/2025
Compulsory strike-off action has been discontinued
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to 62-64 High Street Alfreton DE55 7BE on 2024-09-17
dot icon29/07/2024
Notification of Matthew Parry as a person with significant control on 2024-07-29
dot icon29/07/2024
Appointment of Mr Matthew John Parry as a director on 2024-07-29
dot icon29/07/2024
Registered office address changed from , 102 Green Lane, Morden, SM4 6SS, England to 62-64 High Street Alfreton DE55 7BE on 2024-07-29
dot icon29/07/2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to 62-64 High Street Alfreton DE55 7BE on 2024-07-29
dot icon29/07/2024
Cessation of Ali Mahfouz as a person with significant control on 2024-07-29
dot icon29/07/2024
Cessation of Matthew John Parry as a person with significant control on 2024-07-29
dot icon29/07/2024
Termination of appointment of Ali Mahfouz as a director on 2024-07-29
dot icon29/07/2024
Notification of Matthew Parry as a person with significant control on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/02/2023
Registration of charge 119705970001, created on 2023-02-08
dot icon29/07/2022
Micro company accounts made up to 2021-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/04/2022
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/04/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.47K
-
0.00
-
-
2022
1
12.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahfouz, Ali
Director
30/04/2019 - 29/07/2024
48
Parry, Matthew John
Director
29/07/2024 - 13/05/2025
42
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYA BAKERY LTD

AYA BAKERY LTD is an(a) Active company incorporated on 30/04/2019 with the registered office located at 4385, 11970597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYA BAKERY LTD?

toggle

AYA BAKERY LTD is currently Active. It was registered on 30/04/2019 .

Where is AYA BAKERY LTD located?

toggle

AYA BAKERY LTD is registered at 4385, 11970597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AYA BAKERY LTD do?

toggle

AYA BAKERY LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for AYA BAKERY LTD?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 11970597 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.