CAKE-BOY LIMITED

Register to unlock more data on OkredoRegister

CAKE-BOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058701

Incorporation date

19/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Kingfisher House, Juniper Drive, London SW18 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Eric Lanlard on 2011-05-20
dot icon06/07/2012
Director's details changed for Paul Frederick Newrick on 2011-05-20
dot icon06/07/2012
Secretary's details changed for Eric Lanlard on 2011-05-20
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon21/04/2011
Certificate of change of name
dot icon21/04/2011
Change of name notice
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/07/2010
Director's details changed for Eric Lanlard on 2010-01-01
dot icon30/07/2010
Director's details changed for Paul Frederick Newrick on 2010-01-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2009
Annual return made up to 2009-05-19 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption small company accounts made up to 2007-04-30
dot icon06/10/2008
Return made up to 19/05/07; full list of members
dot icon06/10/2008
Return made up to 19/05/08; full list of members
dot icon16/06/2007
Registered office changed on 16/06/07 from: unit 1 ferrier industrial estate, 1MORIE street, london, SW18 1SL
dot icon29/03/2007
Certificate of change of name
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/08/2006
Return made up to 19/05/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 19/05/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/07/2003
Return made up to 19/05/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/07/2002
Return made up to 19/05/02; full list of members
dot icon26/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon27/06/2000
Return made up to 19/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon04/06/1999
Full accounts made up to 1998-04-30
dot icon01/06/1999
Return made up to 19/05/99; full list of members
dot icon06/07/1998
Return made up to 19/05/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-04-30
dot icon30/10/1997
Registered office changed on 30/10/97 from: unit 9, sleaford industrial estate, sleaford street, london SW8 5AB
dot icon30/05/1997
Return made up to 19/05/97; full list of members
dot icon25/03/1997
Secretary's particulars changed;director's particulars changed
dot icon25/03/1997
Director's particulars changed
dot icon21/02/1997
Full accounts made up to 1996-04-30
dot icon20/05/1996
Return made up to 19/05/96; full list of members
dot icon04/02/1996
Accounting reference date notified as 30/04
dot icon24/08/1995
Registered office changed on 24/08/95 from: 513 lexington building, fairfield road, london, E3 2UF
dot icon28/06/1995
Particulars of mortgage/charge
dot icon25/05/1995
Secretary resigned
dot icon19/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
126.45K
-
0.00
-
-
2022
5
160.05K
-
0.00
-
-
2022
5
160.05K
-
0.00
-
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

160.05K £Ascended26.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanlard, Eric
Director
19/05/1995 - Present
3
Newrick, Paul Frederick
Director
19/05/1995 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAKE-BOY LIMITED

CAKE-BOY LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at Unit 2 Kingfisher House, Juniper Drive, London SW18 1TX. There are currently 2 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 CAKE-BOY LIMITED?

toggle

CAKE-BOY LIMITED is currently Active. It was registered on 19/05/1995 .

Where is CAKE-BOY LIMITED located?

toggle

CAKE-BOY LIMITED is registered at Unit 2 Kingfisher House, Juniper Drive, London SW18 1TX.

What does CAKE-BOY LIMITED do?

toggle

CAKE-BOY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CAKE-BOY LIMITED have?

toggle

CAKE-BOY LIMITED had 5 employees in 2022.

What is the latest filing for CAKE-BOY LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-04-30.