CAKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06606840

Incorporation date

30/05/2008

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon11/10/2023
Declaration of solvency
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Appointment of a voluntary liquidator
dot icon11/10/2023
Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-11
dot icon29/08/2023
Particulars of variation of rights attached to shares
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Solvency Statement dated 17/08/23
dot icon18/08/2023
Statement by Directors
dot icon18/08/2023
Statement of capital on 2023-08-18
dot icon02/08/2023
Appointment of Dominique Ruth Cardle as a director on 2023-07-27
dot icon02/08/2023
Appointment of Ms Tracy Anne Bermingham as a director on 2023-07-27
dot icon02/08/2023
Termination of appointment of Sean Thomas Curtis as a director on 2023-07-27
dot icon02/08/2023
Termination of appointment of Eric Neil Lieberman as a director on 2023-07-27
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon13/02/2023
Accounts for a small company made up to 2021-10-02
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon08/02/2022
Full accounts made up to 2020-10-03
dot icon31/01/2022
Termination of appointment of Joseph Anthony Inzerillo as a director on 2022-01-27
dot icon25/01/2022
Second filing for the termination of Jan Machacek as a director
dot icon09/11/2021
Termination of appointment of Jan Machacek as a director on 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Full accounts made up to 2019-09-28
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Termination of appointment of Zelda Hansson as a director on 2020-11-30
dot icon16/11/2020
Termination of appointment of Guy Antony Remond as a director on 2019-04-26
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-29
dot icon05/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/03/2019
Previous accounting period shortened from 2019-06-30 to 2018-09-30
dot icon01/03/2019
Previous accounting period shortened from 2018-07-21 to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon09/05/2018
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 2018-05-09
dot icon02/05/2018
Appointment of Zelda Hansson as a director on 2018-05-01
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-21
dot icon15/03/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon14/03/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon02/03/2018
Notification of The Walt Disney Company as a person with significant control on 2017-07-21
dot icon02/03/2018
Cessation of Guy Antony Remond as a person with significant control on 2017-07-21
dot icon02/03/2018
Cessation of Christel Remond as a person with significant control on 2017-07-21
dot icon23/02/2018
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2018-02-22
dot icon08/08/2017
Appointment of Mr Sean Thomas Curtis as a director on 2017-07-20
dot icon08/08/2017
Appointment of Mr Eric Neil Lieberman as a director on 2017-07-20
dot icon08/08/2017
Appointment of Mr Joseph Anthony Inzerillo as a director on 2017-07-20
dot icon07/08/2017
Appointment of Reed Smith Corporate Services Limited as a secretary on 2017-07-20
dot icon07/08/2017
Previous accounting period extended from 2017-03-31 to 2017-07-21
dot icon07/08/2017
Registered office address changed from C/O Cake Solutions Houldsworth Mill Houldsworth Street, Reddish Stockport Cheshire SK5 6DA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2017-08-07
dot icon02/08/2017
Termination of appointment of Ian John Brookes as a director on 2017-07-21
dot icon02/08/2017
Termination of appointment of Christel Remond as a secretary on 2017-07-21
dot icon26/07/2017
Satisfaction of charge 066068400001 in full
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/03/2017
Director's details changed for Mr Guy Antony Remond on 2017-03-13
dot icon13/03/2017
Secretary's details changed for Mrs Christel Remond on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Guy Antony Remond on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Jan Machacek on 2017-03-13
dot icon30/01/2017
Registration of charge 066068400001, created on 2017-01-19
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Jan Machacek as a director
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Ian John Brookes on 2011-04-27
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon04/05/2011
Change of share class name or designation
dot icon04/05/2011
Appointment of Ian Brookes as a director
dot icon04/05/2011
Resolutions
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon15/09/2010
Appointment of Mrs Christel Remond as a secretary
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 30/05/09; full list of members
dot icon13/05/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon04/03/2009
Resolutions
dot icon02/03/2009
Statement of affairs
dot icon02/03/2009
Ad 24/11/08\gbp si 60@1=60\gbp ic 40/100\
dot icon20/02/2009
Ad 24/11/08\gbp si 39@1=39\gbp ic 1/40\
dot icon30/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2021
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
02/10/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
02/10/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Remond, Guy Antony
Director
30/05/2008 - 26/04/2019
16
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
20/07/2017 - 22/02/2018
147
Brookes, Ian John
Director
27/04/2011 - 21/07/2017
38
Bermingham, Tracy Anne
Director
27/07/2023 - Present
154
Hansson, Zelda
Director
01/05/2018 - 30/11/2020
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAKE HOLDINGS LIMITED

CAKE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 30/05/2008 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 HOLDINGS LIMITED?

toggle

CAKE HOLDINGS LIMITED is currently Liquidation. It was registered on 30/05/2008 .

Where is CAKE HOLDINGS LIMITED located?

toggle

CAKE HOLDINGS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CAKE HOLDINGS LIMITED do?

toggle

CAKE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAKE HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Liquidators' statement of receipts and payments to 2025-09-28.