CAKE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAKE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04184567

Incorporation date

21/03/2001

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 21/03/2001)
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 icon27/03/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon17/10/2023
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 2023-10-17
dot icon11/10/2023
Declaration of solvency
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Appointment of a voluntary liquidator
dot icon21/09/2023
Cessation of Cake Holdings Limited as a person with significant control on 2023-09-20
dot icon21/09/2023
Notification of The Walt Disney Company Limited as a person with significant control on 2023-09-20
dot icon03/08/2023
Change of details for Cake Holdings Limited as a person with significant control on 2016-04-07
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 Eric Neil Lieberman 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 icon03/07/2023
Termination of appointment of Anirvan Chakraborty as a director on 2023-06-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/02/2023
Accounts for a small company made up to 2021-10-02
dot icon04/04/2022
Confirmation statement made on 2022-03-21 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 icon28/01/2022
Termination of appointment of William George Martens as a director on 2022-01-27
dot icon02/12/2021
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 icon04/11/2021
Termination of appointment of Peter James Evison as a director on 2021-10-29
dot icon21/04/2021
Confirmation statement made on 2021-03-21 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 icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-29
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/03/2019
Previous accounting period extended from 2018-07-21 to 2018-09-30
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 icon10/04/2018
Termination of appointment of Eric Neil Lieberman as a director on 2017-07-20
dot icon10/04/2018
Termination of appointment of William George Martens as a director on 2017-07-20
dot icon10/04/2018
Termination of appointment of Joseph Anthony Inzerillo as a director on 2017-07-20
dot icon10/04/2018
Termination of appointment of Sean Thomas Curtis as a director on 2017-07-20
dot icon05/04/2018
Appointment of Mr William George Martens as a director on 2017-07-20
dot icon05/04/2018
Appointment of Mr Sean Thomas Curtis as a director on 2017-07-20
dot icon05/04/2018
Appointment of Mr Joseph Anthony Inzerillo as a director on 2017-07-20
dot icon05/04/2018
Appointment of Mr Eric Neil Lieberman as a director on 2017-07-20
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon03/04/2018
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2018-02-22
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 icon09/03/2018
Termination of appointment of Christel Remond as a secretary on 2017-07-20
dot icon09/03/2018
Termination of appointment of Ian John Brookes as a director on 2017-07-20
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 Joseph Anthony Inzerillo 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 William George Martens as a director on 2017-07-20
dot icon07/08/2017
Termination of appointment of Ian John Brookes as a director on 2017-07-20
dot icon07/08/2017
Termination of appointment of Christel Remond as a secretary 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 Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2017-08-07
dot icon26/07/2017
Part of the property or undertaking has been released from charge 041845670003
dot icon26/07/2017
Satisfaction of charge 041845670003 in full
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon14/03/2017
Director's details changed for Mr Anirvan Chakraborty on 2017-03-13
dot icon13/03/2017
Director's details changed for Jan Machacek on 2017-03-13
dot icon13/03/2017
Director's details changed for Jan Machacek on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Peter James Evison on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Ian John Brookes on 2017-03-13
dot icon13/03/2017
Registered office address changed from Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA to Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Ian John Brookes on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Peter James Evison on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Anirvan Chakraborty on 2017-03-13
dot icon17/02/2017
Satisfaction of charge 041845670002 in full
dot icon30/01/2017
Registration of charge 041845670003, created on 2017-01-19
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Secretary's details changed for Christel Remond on 2016-11-01
dot icon04/11/2016
Director's details changed for Mr Guy Antony Remond on 2016-11-01
dot icon19/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Satisfaction of charge 1 in full
dot icon20/06/2015
Registration of charge 041845670002, created on 2015-06-02
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mr Anirvan Chakraborty as a director
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon11/02/2013
Appointment of Mr Peter James Evison as a director
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Ian John Brookes on 2011-01-04
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Mr Ian John Brookes as a director
dot icon06/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Jan Machacek on 2010-03-21
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 21/03/09; full list of members
dot icon04/03/2009
S-div
dot icon12/06/2008
Director appointed jan machacek
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 21/03/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
New secretary appointed
dot icon13/07/2007
Return made up to 21/03/07; full list of members
dot icon22/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon21/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 21/03/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary resigned
dot icon19/09/2006
Return made up to 21/03/05; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: 603 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Registered office changed on 11/05/05 from: 603-614 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Director's particulars changed
dot icon07/06/2004
Return made up to 21/03/04; no change of members
dot icon10/05/2004
Registered office changed on 10/05/04 from: 303-314 the cotton exchange old hall street liverpool L3 9LQ
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 21/03/03; no change of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 21/03/02; full list of members
dot icon09/10/2001
Registered office changed on 09/10/01 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY
dot icon09/10/2001
Director's particulars changed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 5 fairacre drive middlewich cheshire CW10 0RS
dot icon28/03/2001
Secretary resigned
dot icon21/03/2001
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
21/03/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bermingham, Tracy Anne
Director
27/07/2023 - Present
154
Cardle, Dominique Ruth
Director
27/07/2023 - Present
9
Curtis, Sean Thomas
Director
20/07/2017 - 27/07/2023
1
Lieberman, Eric Neil
Director
20/07/2017 - 27/07/2023
1
Chakraborty, Anirvan
Director
03/06/2014 - 21/06/2023
-

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CAKE SOLUTIONS LIMITED

CAKE SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 21/03/2001 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 SOLUTIONS LIMITED?

toggle

CAKE SOLUTIONS LIMITED is currently Liquidation. It was registered on 21/03/2001 .

Where is CAKE SOLUTIONS LIMITED located?

toggle

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

What does CAKE SOLUTIONS LIMITED do?

toggle

CAKE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAKE SOLUTIONS LIMITED?

toggle

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