BAKEDOME LIMITED

Register to unlock more data on OkredoRegister

BAKEDOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727415

Incorporation date

30/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon10/11/2025
Director's details changed for Lorraine Wood on 2025-11-10
dot icon10/11/2025
Secretary's details changed for Lorraine Ann Wood on 2025-11-10
dot icon18/07/2025
Sub-division of shares on 2025-07-10
dot icon18/07/2025
Cessation of Peter Roy Backman as a person with significant control on 2025-07-10
dot icon18/07/2025
Cessation of Stephen Andrew Norris as a person with significant control on 2025-07-10
dot icon18/07/2025
Notification of a person with significant control statement
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/05/2024
Cessation of Naomi Christine Arnold as a person with significant control on 2023-04-11
dot icon17/05/2024
Notification of Stephen Andrew Norris as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Steve Norris on 2024-04-29
dot icon18/03/2024
Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-09-30
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/07/2020
Micro company accounts made up to 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/07/2017
Change of details for Mr Peter Roy Backman as a person with significant control on 2016-07-01
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Appointment of Mr Steve Norris as a director on 2016-04-04
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Janet Ann Matthews as a director on 2014-12-31
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/09/2014
Director's details changed for Janet Ann Matthews on 2014-09-25
dot icon23/09/2014
Appointment of Janet Ann Matthews as a director on 2012-12-03
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Matthew Baker as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Lorraine Wood on 2010-06-29
dot icon26/07/2010
Director's details changed for Peter Roy Backman on 2010-06-29
dot icon26/07/2010
Director's details changed for Matthew William Baker on 2010-06-29
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/11/2008
Appointment terminated secretary tamsin mariaux
dot icon02/11/2008
Secretary appointed lorraine wood
dot icon03/10/2008
Director appointed peter david harrison green
dot icon03/10/2008
Appointment terminated director nigel anker
dot icon16/09/2008
Director appointed matthew william baker
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon01/08/2007
Return made up to 30/06/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/07/2006
Director resigned
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon23/08/2005
Return made up to 30/06/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/07/2003
Return made up to 30/06/03; full list of members
dot icon02/07/2003
Director's particulars changed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
Secretary resigned;director resigned
dot icon11/06/2003
New director appointed
dot icon10/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/11/2001
Director's particulars changed
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Return made up to 30/06/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 30/06/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-09-30
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon11/07/1997
Return made up to 30/06/97; no change of members
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Return made up to 30/06/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-09-30
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon05/07/1995
Return made up to 30/06/95; no change of members
dot icon06/07/1994
Return made up to 30/06/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-09-30
dot icon07/07/1993
Return made up to 30/06/93; full list of members
dot icon23/10/1992
Accounting reference date notified as 30/09
dot icon18/09/1992
Nc inc already adjusted 03/08/92
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Director resigned;new director appointed
dot icon18/09/1992
Director resigned;new director appointed
dot icon18/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1992
Registered office changed on 18/09/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon30/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.73K
-
0.00
-
-
2022
5
20.28K
-
0.00
-
-
2022
5
20.28K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

20.28K £Ascended253.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
29/06/1992 - 02/08/1992
7286
Backman, Peter Roy
Director
03/08/1992 - Present
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/06/1992 - 02/08/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/06/1992 - 02/08/1992
16826
Miss Naomi Christine Arnold
Director
02/08/1992 - 18/05/2003
1

Persons with Significant Control

6
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 BAKEDOME LIMITED

BAKEDOME LIMITED is an(a) Active company incorporated on 30/06/1992 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKEDOME LIMITED?

toggle

BAKEDOME LIMITED is currently Active. It was registered on 30/06/1992 .

Where is BAKEDOME LIMITED located?

toggle

BAKEDOME LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does BAKEDOME LIMITED do?

toggle

BAKEDOME LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BAKEDOME LIMITED have?

toggle

BAKEDOME LIMITED had 5 employees in 2022.

What is the latest filing for BAKEDOME LIMITED?

toggle

The latest filing was on 25/03/2026: Memorandum and Articles of Association.