CAKEDROP LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 26/07/2016)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon20/01/2026
Cessation of Anna Ward as a person with significant control on 2025-05-11
dot icon18/12/2025
Current accounting period extended from 2025-07-31 to 2026-01-31
dot icon13/05/2025
Termination of appointment of Anna Ward as a director on 2025-05-11
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon06/02/2025
Director's details changed for Miss Anna Ward on 2025-01-13
dot icon06/02/2025
Change of details for Miss Anna Ward as a person with significant control on 2025-01-13
dot icon06/02/2025
Change of details for Miss Nicola Kate Ward as a person with significant control on 2025-01-13
dot icon06/02/2025
Director's details changed for Miss Nicola Kate Ward on 2025-01-13
dot icon13/01/2025
Registered office address changed from Unit 7, Empire Arches 9 Watts Mews London SW16 6AA England to 124 City Road London EC1V 2NX on 2025-01-13
dot icon20/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/05/2024
Resolutions
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon12/01/2024
Resolutions
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon19/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon11/11/2023
Resolutions
dot icon31/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-24
dot icon18/08/2023
Second filing of Confirmation Statement dated 2023-01-12
dot icon17/08/2023
Second filing of Confirmation Statement dated 2021-07-25
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon04/08/2023
Director's details changed for Miss Anna Ward on 2022-07-26
dot icon04/08/2023
Change of details for Miss Anna Ward as a person with significant control on 2022-07-26
dot icon25/07/2023
Resolutions
dot icon26/06/2023
Resolutions
dot icon03/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/12/2022
Resolutions
dot icon17/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/11/2021
Director's details changed for Miss Anna Ward on 2021-11-01
dot icon12/11/2021
Change of details for Miss Anna Ward as a person with significant control on 2021-11-01
dot icon06/10/2021
Termination of appointment of Francisco Javier Garcia Tosina as a director on 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon17/08/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/03/2021
Change of details for Miss Nicola Kate Ward as a person with significant control on 2021-03-01
dot icon08/03/2021
Change of details for Miss Anna Ward as a person with significant control on 2021-03-01
dot icon08/03/2021
Director's details changed for Miss Anna Ward on 2021-03-08
dot icon08/03/2021
Director's details changed for Miss Nicola Kate Ward on 2021-03-08
dot icon27/02/2021
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to Unit 7, Empire Arches 9 Watts Mews London SW16 6AA on 2021-02-27
dot icon01/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon01/09/2020
Director's details changed for Miss Nicola Kate Ward on 2020-02-29
dot icon01/09/2020
Change of details for Miss Nicola Kate Ward as a person with significant control on 2020-02-29
dot icon01/09/2020
Director's details changed for Mr Francisco Javier Garcia Tosina on 2020-02-29
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/03/2020
Resolutions
dot icon10/03/2020
Sub-division of shares on 2020-02-29
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon05/03/2020
Appointment of Mr Francisco Javier Garcia Tosina as a director on 2020-02-29
dot icon12/02/2020
Notification of Nicola Kate Ward as a person with significant control on 2020-02-10
dot icon12/02/2020
Notification of Anna Ward as a person with significant control on 2020-02-10
dot icon10/02/2020
Withdrawal of a person with significant control statement on 2020-02-10
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Director's details changed for Miss Nicola Kate Ward on 2019-01-29
dot icon29/01/2019
Director's details changed for Miss Nicola Kate Ward on 2019-01-29
dot icon29/01/2019
Director's details changed for Miss Anna Ward on 2019-01-29
dot icon29/01/2019
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 85 First Floor Great Portland Street London W1W 7LT on 2019-01-29
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon05/06/2018
Director's details changed for Miss Nicola Kate Ward on 2017-01-29
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon18/05/2017
Registered office address changed from 11 Bradley Drive Wokingham Berkshire RG40 3HZ United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2017-05-18
dot icon17/05/2017
Director's details changed for Miss Anna Ward on 2017-05-17
dot icon17/05/2017
Director's details changed for Miss Nicola Kate Ward on 2017-05-17
dot icon26/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon+136.77 % *

* during past year

Cash in Bank

£68,425.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.64K
-
0.00
20.26K
-
2022
2
16.31K
-
0.00
28.90K
-
2023
4
277.65K
-
0.00
68.43K
-
2023
4
277.65K
-
0.00
68.43K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

277.65K £Ascended1.60K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.43K £Ascended136.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcia Tosina, Francisco Javier
Director
29/02/2020 - 30/09/2021
2
Miss Anna Ward
Director
26/07/2016 - 11/05/2025
-
Ward, Nicola Kate
Director
26/07/2016 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAKEDROP LIMITED

CAKEDROP LIMITED is an(a) Active company incorporated on 26/07/2016 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKEDROP LIMITED?

toggle

CAKEDROP LIMITED is currently Active. It was registered on 26/07/2016 .

Where is CAKEDROP LIMITED located?

toggle

CAKEDROP LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CAKEDROP LIMITED do?

toggle

CAKEDROP LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CAKEDROP LIMITED have?

toggle

CAKEDROP LIMITED had 4 employees in 2023.

What is the latest filing for CAKEDROP LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with updates.