CAKE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CAKE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747277

Incorporation date

17/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huckletree Soho Ingestre Court, Ingestre Place, London W1F 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon12/02/2026
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Huckletree Soho Ingestre Court Ingestre Place London W1F 0JL on 2026-02-12
dot icon02/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/02/2025
Registered office address changed from 3rd Floor 53 Frith Street London W1D 4SN England to 85 Great Portland Street 1st Floor London W1W 7LT on 2025-02-27
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon08/03/2024
Change of details for Cake Entertainment Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Registered office address changed from Fourth Floor, 50 Marshall Street London W1F 9BQ England to 3rd Floor 53 Frith Street London W1D 4SN on 2024-03-08
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/04/2023
Change of details for Cake Entertainment Limited as a person with significant control on 2022-12-10
dot icon03/04/2023
Register(s) moved to registered office address Fourth Floor, 50 Marshall Street London W1F 9BQ
dot icon03/04/2023
Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon19/01/2022
Registered office address changed from 5th Floor 76 Charlotte Street London W1T 4QS United Kingdom to Fourth Floor, 50 Marshall Street London W1F 9BQ on 2022-01-19
dot icon13/09/2021
Satisfaction of charge 3 in full
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Appointment of Ms Catriona Louise Seddon as a director on 2021-04-06
dot icon12/03/2021
Termination of appointment of Tom Diederik Van Waveren as a director on 2021-03-08
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon12/08/2020
Part of the property or undertaking has been released from charge 4
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon26/02/2020
Current accounting period extended from 2019-12-30 to 2020-03-31
dot icon03/10/2019
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 64 New Cavendish Street London W1G 8TB
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Part of the property or undertaking has been released from charge 057472770009
dot icon11/06/2019
Satisfaction of charge 2 in full
dot icon11/06/2019
Satisfaction of charge 1 in full
dot icon11/06/2019
Part of the property or undertaking has been released from charge 057472770011
dot icon12/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon01/03/2019
Satisfaction of charge 057472770010 in full
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon11/05/2018
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 5th Floor 76 Charlotte Street London W1T 4QS on 2018-05-11
dot icon14/03/2018
Registered office address changed from 76 Charlotte Street 5th Floor London W1T 4QS to 64 New Cavendish Street London W1G 8TB on 2018-03-14
dot icon08/12/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Registration of charge 057472770011, created on 2017-08-25
dot icon24/07/2017
Satisfaction of charge 057472770008 in full
dot icon21/07/2017
Registration of charge 057472770010, created on 2017-07-19
dot icon17/07/2017
Director's details changed for Tom Diederik Van Waveren on 2016-04-03
dot icon17/07/2017
Director's details changed for Edward Ryan Galton on 2016-04-03
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/12/2016
Accounts for a small company made up to 2015-12-31
dot icon10/12/2016
Satisfaction of charge 057472770006 in full
dot icon10/12/2016
Satisfaction of charge 057472770005 in full
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon06/04/2016
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon05/04/2016
Register inspection address has been changed to 30 City Road London EC1Y 2AB
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/11/2015
Registration of charge 057472770009, created on 2015-11-03
dot icon02/10/2015
Satisfaction of charge 057472770008 in full
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Auditor's resignation
dot icon06/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon21/04/2015
Registration of charge 057472770008, created on 2015-04-09
dot icon20/12/2014
Registration of charge 057472770007, created on 2014-12-18
dot icon19/12/2014
Part of the property or undertaking has been released from charge 1
dot icon19/12/2014
Part of the property or undertaking has been released from charge 2
dot icon19/12/2014
Part of the property or undertaking has been released from charge 3
dot icon18/12/2014
Part of the property or undertaking has been released from charge 1
dot icon18/12/2014
Part of the property or undertaking has been released from charge 057472770006
dot icon18/12/2014
Part of the property or undertaking has been released from charge 2
dot icon18/12/2014
Part of the property or undertaking has been released from charge 4
dot icon18/12/2014
Part of the property or undertaking has been released from charge 3
dot icon18/12/2014
Part of the property or undertaking has been released from charge 057472770005
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Registration of charge 057472770006, created on 2014-08-06
dot icon23/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon20/06/2014
Director's details changed
dot icon20/06/2014
Director's details changed
dot icon20/06/2014
Registered office address changed from 76 Charlotte Street London W1T 4QS on 2014-06-20
dot icon23/10/2013
Registration of charge 057472770005
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/04/2013
Director's details changed for Tom Van Waveren on 2013-04-02
dot icon25/02/2013
Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 2013-02-25
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon04/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Edward Ryan Galton as a director
dot icon08/09/2010
Termination of appointment of Genevieve Dexter as a secretary
dot icon08/09/2010
Termination of appointment of Genevieve Dexter as a director
dot icon14/07/2010
Compulsory strike-off action has been discontinued
dot icon13/07/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 17/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL
dot icon26/03/2008
Return made up to 17/03/08; full list of members
dot icon20/03/2008
Secretary appointed genevieve susan dexter
dot icon06/03/2008
Appointment terminated secretary margaret corcoran
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
New director appointed
dot icon05/04/2007
Return made up to 17/03/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon22/11/2006
Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD
dot icon27/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New secretary appointed
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
Ad 29/03/06--------- £ si 198@1=198 £ ic 2/200
dot icon04/04/2006
New director appointed
dot icon22/03/2006
Registered office changed on 22/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Secretary resigned
dot icon17/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

22
2022
change arrow icon-16.13 % *

* during past year

Cash in Bank

£1,671,729.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.80M
-
0.00
1.99M
-
2022
22
2.52M
-
0.00
1.67M
-
2022
22
2.52M
-
0.00
1.67M
-

Employees

2022

Employees

22 Ascended29 % *

Net Assets(GBP)

2.52M £Ascended39.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67M £Descended-16.13 % *

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
Galton, Edward Ryan
Director
02/09/2010 - Present
13
Seddon, Catriona Louise
Director
06/04/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAKE DISTRIBUTION LIMITED

CAKE DISTRIBUTION LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at Huckletree Soho Ingestre Court, Ingestre Place, London W1F 0JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKE DISTRIBUTION LIMITED?

toggle

CAKE DISTRIBUTION LIMITED is currently Active. It was registered on 17/03/2006 .

Where is CAKE DISTRIBUTION LIMITED located?

toggle

CAKE DISTRIBUTION LIMITED is registered at Huckletree Soho Ingestre Court, Ingestre Place, London W1F 0JL.

What does CAKE DISTRIBUTION LIMITED do?

toggle

CAKE DISTRIBUTION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CAKE DISTRIBUTION LIMITED have?

toggle

CAKE DISTRIBUTION LIMITED had 22 employees in 2022.

What is the latest filing for CAKE DISTRIBUTION LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with no updates.