CAKE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAKE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391338

Incorporation date

24/06/1997

Size

Dormant

Contacts

Registered address

Registered address

The Hkx Building, Three Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon01/05/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon19/03/2025
Notification of Havas N.V. as a person with significant control on 2024-12-16
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Chris Hirst as a director on 2022-07-19
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon19/11/2018
Termination of appointment of Adrian Pettett as a director on 2018-11-16
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Chris Hirst as a director on 2018-07-17
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon30/04/2018
Termination of appointment of Dominique Delport as a director on 2018-04-30
dot icon16/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2017-12-18
dot icon16/01/2018
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-10-17
dot icon27/12/2017
Notification of Vivendi S.A. as a person with significant control on 2017-12-14
dot icon27/12/2017
Cessation of Havas S.A. as a person with significant control on 2017-12-14
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Notification of Havas S.A. as a person with significant control on 2016-04-06
dot icon06/02/2017
Registered office address changed from 15 Bedford Street 2nd & 3rd Floor London WC2E 9HE to The Hkx Building Three Pancras Square London N1C 4AG on 2017-02-06
dot icon11/01/2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 2017-01-09
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Alastair St John Rhymer as a director on 2016-02-29
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2015-07-01
dot icon11/08/2015
Appointment of Mr Pedro Mark Daniel Avery as a director on 2015-07-01
dot icon11/08/2015
Appointment of Mr Allan John Ross as a secretary on 2015-07-01
dot icon11/08/2015
Termination of appointment of Alastair Rhymer as a secretary on 2015-07-01
dot icon11/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/07/2015
Registered office address changed from 87-91 Newman Street London W1T 3EY to 15 Bedford Street 2nd & 3rd Floor London WC2E 9HE on 2015-07-06
dot icon17/01/2015
Termination of appointment of Michael Mathieson as a director on 2014-12-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Dominique Delport as a director
dot icon18/03/2014
Termination of appointment of Mark Craze as a director
dot icon20/09/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Lucien Boyer as a director
dot icon13/05/2013
Registered office address changed from 10 Stephen Mews London W1T 1AG on 2013-05-13
dot icon22/01/2013
Appointment of Mr Alfonso Rodes Vila as a director
dot icon21/01/2013
Termination of appointment of Juan Bascones as a director
dot icon09/10/2012
Termination of appointment of Michael Mcelhatton as a secretary
dot icon08/10/2012
Appointment of Mr Alastair Rhymer as a secretary
dot icon08/10/2012
Appointment of Mr Alastair Rhymer as a director
dot icon08/10/2012
Termination of appointment of Michael Mcelhatton as a director
dot icon08/10/2012
Termination of appointment of Michael Mcelhatton as a secretary
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Lucien Boyer as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Adrian Pettett on 2010-06-24
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 24/06/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 24/06/08; full list of members
dot icon30/04/2008
Auditor's resignation
dot icon30/04/2008
Auditor's resignation
dot icon28/04/2008
Registered office changed on 28/04/2008 from 5 southampton place london WC1A 2DA
dot icon28/04/2008
Director appointed juan bascones
dot icon28/04/2008
Director appointed mark robert benjamin craze
dot icon28/04/2008
Director and secretary appointed michael edward mcelhatton
dot icon28/04/2008
Appointment terminated secretary adrian pettett
dot icon28/04/2008
Appointment terminated director jeremy whelan
dot icon28/04/2008
Resolutions
dot icon28/04/2008
S-div
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Ad 02/04/08\gbp si 120@1=120\gbp ic 1600/1720\
dot icon25/01/2008
£ ic 1702/1600 12/12/07 £ sr 102@1=102
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon02/10/2007
Return made up to 24/06/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Resolutions
dot icon13/11/2006
Return made up to 24/06/06; full list of members
dot icon01/11/2006
£ ic 1790/1702 02/10/06 £ sr 88@1=88
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
£ ic 1860/1790 20/03/06 £ sr 70@1=70
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon09/12/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon19/10/2005
Return made up to 24/06/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon18/10/2005
Director's particulars changed
dot icon07/10/2005
£ ic 1930/1860 05/09/05 £ sr 70@1=70
dot icon15/06/2005
£ ic 2000/1930 13/05/05 £ sr 70@1=70
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon07/07/2004
Return made up to 24/06/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 24/06/03; full list of members
dot icon27/10/2003
Secretary's particulars changed
dot icon05/07/2003
Director resigned
dot icon25/06/2003
Resolutions
dot icon12/02/2003
Full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 24/06/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 24/06/01; full list of members
dot icon09/04/2001
Ad 30/03/01--------- £ si 900@1=900 £ ic 1100/2000
dot icon09/04/2001
Ad 30/03/01--------- £ si 100@1=100 £ ic 1000/1100
dot icon09/04/2001
Resolutions
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-03-31
dot icon02/10/2000
Return made up to 02/06/00; full list of members
dot icon22/03/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Full accounts made up to 1998-06-30
dot icon27/01/2000
Return made up to 24/06/99; full list of members
dot icon20/01/2000
Ad 14/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon01/10/1999
Registered office changed on 01/10/99 from: palladium house 1-4 argyll street london W1V 2LD
dot icon10/03/1999
Certificate of change of name
dot icon20/08/1998
Return made up to 24/06/98; full list of members
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New secretary appointed
dot icon04/07/1997
Memorandum and Articles of Association
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Resolutions
dot icon04/07/1997
£ nc 1000/100000 26/06/97
dot icon03/07/1997
Certificate of change of name
dot icon01/07/1997
Registered office changed on 01/07/97 from: 788-790 finchley road london NW11 7UR
dot icon24/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/06/1997 - 30/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/06/1997 - 30/01/1998
67500
Mathieson, Michael Graham
Director
25/06/1997 - 30/12/2014
18
Mcelhatton, Michael Edward
Director
01/04/2008 - 13/09/2012
22
Pettett, Adrian
Director
30/10/2005 - 15/11/2018
1

Persons with Significant Control

3
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 GROUP LIMITED

CAKE GROUP LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at The Hkx Building, Three Pancras Square, London N1C 4AG. There are currently 3 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 GROUP LIMITED?

toggle

CAKE GROUP LIMITED is currently Active. It was registered on 24/06/1997 .

Where is CAKE GROUP LIMITED located?

toggle

CAKE GROUP LIMITED is registered at The Hkx Building, Three Pancras Square, London N1C 4AG.

What does CAKE GROUP LIMITED do?

toggle

CAKE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAKE GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.