CAKE BOX HOLDINGS PLC

Register to unlock more data on OkredoRegister

CAKE BOX HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08777765

Incorporation date

15/11/2013

Size

Interim

Contacts

Registered address

Registered address

20 - 22 Jute Lane, Enfield, Middlesex EN3 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon08/12/2025
Interim accounts made up to 2025-11-25
dot icon28/08/2025
Group of companies' accounts made up to 2025-03-30
dot icon04/08/2025
Interim accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon13/03/2025
Registration of charge 087777650001, created on 2025-03-11
dot icon20/02/2025
Appointment of Mr Andrew Norman Boteler as a director on 2025-02-19
dot icon09/01/2025
Appointment of Mrs Catherine Amelia Nunn as a director on 2025-01-07
dot icon08/01/2025
Appointment of Malarvile Velaigam as a director on 2025-01-07
dot icon02/01/2025
Termination of appointment of Shaun Michael Smith as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Alison Jane Green as a director on 2024-12-31
dot icon18/11/2024
Interim accounts made up to 2024-11-11
dot icon13/11/2024
Termination of appointment of Adam David Batty as a director on 2024-11-12
dot icon15/07/2024
Interim accounts made up to 2024-06-30
dot icon15/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon01/02/2024
Appointment of Shaun Michael Thomas Smith as a director on 2024-02-01
dot icon05/12/2023
Interim accounts made up to 2023-11-22
dot icon09/11/2023
Cessation of Pardip Dass as a person with significant control on 2018-06-27
dot icon02/11/2023
Termination of appointment of Nilesh Sachdev as a director on 2023-10-31
dot icon04/09/2023
Resolutions
dot icon04/08/2023
Interim accounts made up to 2023-06-30
dot icon04/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon11/04/2023
Appointment of Mr Michael Andrew Botha as a director on 2023-04-11
dot icon21/11/2022
Interim accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Interim accounts made up to 2022-06-30
dot icon08/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Pardip Dass as a director on 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/10/2021
Auditor's resignation
dot icon31/08/2021
Resolutions
dot icon06/08/2021
Appointment of Alison Jane Green as a director on 2021-08-06
dot icon19/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/04/2021
Director's details changed for Mr Nilesh Sachdev on 2021-04-01
dot icon12/04/2021
Director's details changed for Mr Sukh Ram Chamdal on 2021-04-01
dot icon12/04/2021
Appointment of Louise Emily Park as a secretary on 2021-04-01
dot icon12/04/2021
Termination of appointment of Pardip Dass as a secretary on 2021-04-01
dot icon23/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/10/2020
Resolutions
dot icon16/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/01/2020
Change of details for Mr Pardip Dass as a person with significant control on 2018-07-25
dot icon06/01/2020
Director's details changed for Mr Pardip Dass on 2018-07-25
dot icon20/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/09/2019
Memorandum and Articles of Association
dot icon11/09/2019
Resolutions
dot icon29/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mr Nilesh Sachdev as a director on 2018-06-01
dot icon30/04/2019
Appointment of Mr Adam David Batty as a director on 2018-06-01
dot icon30/04/2019
Appointment of Mr Martin Incledon Blair as a director on 2018-06-01
dot icon19/12/2018
Confirmation statement made on 2018-11-15 with updates
dot icon18/12/2018
Cessation of Santosh Kumari Chamdal as a person with significant control on 2018-06-27
dot icon13/08/2018
Memorandum and Articles of Association
dot icon10/07/2018
Auditor's resignation
dot icon27/06/2018
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon27/06/2018
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon27/06/2018
Resolutions
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon26/06/2018
Consolidation of shares on 2018-06-04
dot icon25/06/2018
Resolutions
dot icon21/06/2018
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Auditor's report
dot icon20/06/2018
Re-registration of Memorandum and Articles
dot icon20/06/2018
Balance Sheet
dot icon20/06/2018
Auditor's statement
dot icon20/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Re-registration from a private company to a public company
dot icon15/06/2018
Termination of appointment of Kulwinder Kaur as a secretary on 2018-06-15
dot icon15/06/2018
Termination of appointment of Santosh Kumari Chamdal as a secretary on 2018-06-15
dot icon15/06/2018
Appointment of Mr Pardip Dass as a secretary on 2018-06-15
dot icon30/05/2018
Change of share class name or designation
dot icon30/05/2018
Change of share class name or designation
dot icon18/05/2018
Resolutions
dot icon18/05/2018
Resolutions
dot icon10/05/2018
Appointment of Dr Jaswir Singh as a director on 2018-05-08
dot icon01/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/11/2017
Notification of Santosh Kumari Chamdal as a person with significant control on 2016-04-06
dot icon30/11/2017
Change of share class name or designation
dot icon30/11/2017
Resolutions
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon21/06/2017
Resolutions
dot icon21/06/2017
Change of name notice
dot icon20/06/2017
Change of share class name or designation
dot icon20/06/2017
Sub-division of shares on 2017-06-07
dot icon16/06/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-01-31
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-03-18
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Purchase of own shares.
dot icon03/06/2016
Purchase of own shares.
dot icon03/06/2016
Purchase of own shares.
dot icon03/03/2016
Resolutions
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/12/2015
Secretary's details changed for Mrs Kulwinder Kaur on 2015-11-30
dot icon01/12/2015
Secretary's details changed for Mrs Santosh Kumari Chamdal on 2015-11-30
dot icon01/10/2015
Appointment of Mrs Santosh Kumari Chamdal as a secretary on 2014-11-01
dot icon01/10/2015
Appointment of Mrs Kulwinder Kaur as a secretary on 2014-11-01
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registered office address changed from Unit 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on 2015-07-30
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-03-27
dot icon05/05/2015
Purchase of own shares.
dot icon22/04/2015
Resolutions
dot icon09/04/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Pardip Dass on 2014-11-20
dot icon21/11/2014
Director's details changed for Mr Sukh Ram Chamdal on 2014-11-20
dot icon15/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velaigam, Malarvile
Director
07/01/2025 - Present
4
Smith, Shaun Michael Thomas
Director
01/02/2024 - 31/12/2024
-
Blair, Martin Incledon
Director
01/06/2018 - Present
11
Batty, Adam David
Director
01/06/2018 - 12/11/2024
45
Chamdal, Sukh Ram
Director
15/11/2013 - Present
8

Persons with Significant Control

4
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 CAKE BOX HOLDINGS PLC

CAKE BOX HOLDINGS PLC is an(a) Active company incorporated on 15/11/2013 with the registered office located at 20 - 22 Jute Lane, Enfield, Middlesex EN3 7PJ. There are currently 7 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 CAKE BOX HOLDINGS PLC?

toggle

CAKE BOX HOLDINGS PLC is currently Active. It was registered on 15/11/2013 .

Where is CAKE BOX HOLDINGS PLC located?

toggle

CAKE BOX HOLDINGS PLC is registered at 20 - 22 Jute Lane, Enfield, Middlesex EN3 7PJ.

What does CAKE BOX HOLDINGS PLC do?

toggle

CAKE BOX HOLDINGS PLC operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for CAKE BOX HOLDINGS PLC?

toggle

The latest filing was on 08/12/2025: Interim accounts made up to 2025-11-25.