CAKE INDUSTRIES LTD

Register to unlock more data on OkredoRegister

CAKE INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034823

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House, 124 High Street, Hampton Hill TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Statement of capital following an allotment of shares on 2022-11-03
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-11-03
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon02/05/2023
Change of details for David Furnival Knight as a person with significant control on 2023-04-27
dot icon02/05/2023
Director's details changed for David Furnival Knight on 2023-04-27
dot icon18/11/2022
Resolutions
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/06/2022
Director's details changed for Mr Keefer Turlington Erickson on 2022-06-14
dot icon21/06/2022
Change of details for Mr Keefer Turlington Erickson as a person with significant control on 2022-06-14
dot icon20/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Resolutions
dot icon09/08/2021
Director's details changed for David Furnival Knight on 2021-08-01
dot icon09/08/2021
Change of details for David Furnival Knight as a person with significant control on 2021-08-01
dot icon28/06/2021
Notification of David Furnival Knight as a person with significant control on 2021-06-11
dot icon28/06/2021
Notification of Andrew Roger Creed as a person with significant control on 2021-06-11
dot icon28/06/2021
Notification of Keefer Turlington Erickson as a person with significant control on 2021-06-11
dot icon28/06/2021
Withdrawal of a person with significant control statement on 2021-06-28
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon02/06/2021
Second filing for the termination of Catrin Valentine Erickson as a director
dot icon12/05/2021
Termination of appointment of Catrin Valentine Erickson as a director on 2020-04-30
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/10/2020
Director's details changed for Mr Keefer Turlington Erickson on 2019-01-15
dot icon20/10/2020
Director's details changed for David Furnival Knight on 2020-08-13
dot icon23/09/2020
Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to Central House 124 High Street Hampton Hill TW12 1NS on 2020-09-23
dot icon26/08/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/05/2018
Director's details changed for Mr Keefer Turlington Erickson on 2018-05-09
dot icon09/05/2018
Director's details changed for Mrs Catrin Valentine Erickson on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr Andrew Roger Creed on 2018-05-09
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon27/06/2017
Appointment of David Furnival Knight as a director on 2017-06-12
dot icon02/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mrs Catrin Valentine Erickson on 2014-01-01
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2014-06-04
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Keefer Turlington Erickson on 2013-09-30
dot icon30/09/2013
Director's details changed for Mrs Catrin Valentine Erickson on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Andrew Roger Creed on 2013-09-30
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Certificate of change of name
dot icon03/04/2013
Change of share class name or designation
dot icon03/04/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon03/04/2013
Resolutions
dot icon21/12/2012
Appointment of Mr Andrew Roger Creed as a director
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/01/2010
Registered office address changed from 1 Northway Road London SE5 9AN United Kingdom on 2010-01-15
dot icon30/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon-1.59 % *

* during past year

Cash in Bank

£181,304.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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
9
2.85K
-
0.00
159.35K
-
2022
13
218.57K
-
0.00
184.22K
-
2023
15
241.70K
-
0.00
181.30K
-
2023
15
241.70K
-
0.00
181.30K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

241.70K £Ascended10.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.30K £Descended-1.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Furnival Knight
Director
12/06/2017 - Present
-
Mr Andrew Roger Creed
Director
01/04/2012 - Present
-
Erickson, Catrin Valentine
Director
30/09/2009 - 30/04/2021
1
Erickson, Keef Turlington
Director
30/09/2009 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAKE INDUSTRIES LTD

CAKE INDUSTRIES LTD is an(a) Active company incorporated on 30/09/2009 with the registered office located at Central House, 124 High Street, Hampton Hill TW12 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKE INDUSTRIES LTD?

toggle

CAKE INDUSTRIES LTD is currently Active. It was registered on 30/09/2009 .

Where is CAKE INDUSTRIES LTD located?

toggle

CAKE INDUSTRIES LTD is registered at Central House, 124 High Street, Hampton Hill TW12 1NS.

What does CAKE INDUSTRIES LTD do?

toggle

CAKE INDUSTRIES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CAKE INDUSTRIES LTD have?

toggle

CAKE INDUSTRIES LTD had 15 employees in 2023.

What is the latest filing for CAKE INDUSTRIES LTD?

toggle

The latest filing was on 15/04/2026: Resolutions.