CAREERCAKE LTD

Register to unlock more data on OkredoRegister

CAREERCAKE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09715695

Incorporation date

03/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 High Street, Haverfordwest SA61 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2015)
dot icon09/10/2024
Final Gazette dissolved following liquidation
dot icon09/07/2024
Return of final meeting in a members' voluntary winding up
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-12-08
dot icon18/12/2022
Declaration of solvency
dot icon18/12/2022
Resolutions
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon09/12/2022
Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 45 High Street Haverfordwest SA61 2BP on 2022-12-09
dot icon28/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Previous accounting period shortened from 2022-12-31 to 2022-10-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Aimee Claire Williams as a director on 2022-06-30
dot icon01/08/2022
Termination of appointment of Aimee Claire Williams as a secretary on 2022-06-30
dot icon06/12/2021
Director's details changed for Mr Ashley Gerard Cooper on 2021-12-01
dot icon06/12/2021
Director's details changed for Mrs Aimee Claire Williams on 2021-12-01
dot icon06/12/2021
Secretary's details changed for Aimee Claire Williams on 2021-12-01
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon29/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon11/05/2020
Registered office address changed from 2nd Floor, Jones Court Womanby Street Cardiff CF10 1BR Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2020-05-11
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Change of details for Ms Aimee Claire Williams as a person with significant control on 2018-10-26
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Change of details for Mr Ashley Gerard Cooper as a person with significant control on 2018-10-26
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Director's details changed for Ms Aimee Claire Bateman on 2019-08-27
dot icon03/09/2019
Secretary's details changed for Aimee Claire Bateman on 2019-08-27
dot icon03/09/2019
Change of details for Ms Aimee Claire Bateman as a person with significant control on 2019-08-27
dot icon25/03/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon06/11/2018
Resolutions
dot icon17/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon17/10/2018
Secretary's details changed for Aimee Claire Bateman on 2018-10-17
dot icon17/10/2018
Director's details changed for Ms Aimee Claire Bateman on 2018-09-18
dot icon17/10/2018
Director's details changed for Mr Ashley Gerard Cooper on 2018-10-17
dot icon17/10/2018
Statement of capital following an allotment of shares on 2017-10-23
dot icon08/10/2018
Registered office address changed from 12 Suite 6 12 Cathedral Road Cardiff CF11 9LJ Wales to 2nd Floor, Jones Court Womanby Street Cardiff CF10 1BR on 2018-10-08
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/11/2017
Registered office address changed from Suite 103 Morgans Creative Quarter the Hayes Cardiff CF10 1AF Wales to 12 Suite 6 12 Cathedral Road Cardiff CF11 9LJ on 2017-11-23
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon23/10/2017
Sub-division of shares on 2017-10-12
dot icon20/10/2017
Resolutions
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon25/09/2017
Secretary's details changed for Aimee Claire Bateman on 2017-08-29
dot icon25/09/2017
Director's details changed for Mr Ashley Gerard Cooper on 2017-08-29
dot icon25/09/2017
Director's details changed for Ms Aimee Claire Bateman on 2017-08-29
dot icon29/08/2017
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Suite 103 Morgans Creative Quarter the Hayes Cardiff CF10 1AF on 2017-08-29
dot icon15/08/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-19
dot icon06/04/2017
Registered office address changed from 60 Cathedral Road Cardiff CF11 9LL Wales to International House 24 Holborn Viaduct London EC1A 2BN on 2017-04-06
dot icon06/02/2017
Termination of appointment of Kathryn Marie Foot as a director on 2017-01-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/12/2016
Second filing for the appointment of Ashley Gerard Cooper as a director
dot icon08/11/2016
Registered office address changed from 1st Floor Capital Building Tyndall Street Cardiff CF10 4AZ Wales to 60 Cathedral Road Cardiff CF11 9LL on 2016-11-08
dot icon04/11/2016
Second filing of Confirmation Statement dated 19/09/2016
dot icon04/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-11-27
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon04/11/2016
Resolutions
dot icon04/11/2016
Resolutions
dot icon04/11/2016
Resolutions
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon07/09/2016
Appointment of Mrs Kathryn Marie Foot as a director on 2016-07-13
dot icon25/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-03-13
dot icon14/03/2016
Appointment of Mr Ashley Gerard Cooper as a director
dot icon14/03/2016
Appointment of Mr Ashley Gerard Cooper as a director on 2016-03-14
dot icon19/02/2016
Secretary's details changed for Aimee Bateman on 2016-02-19
dot icon19/02/2016
Termination of appointment of Tom Stroud as a director on 2016-02-15
dot icon19/02/2016
Appointment of Mr Tom Stroud as a director on 2015-11-27
dot icon15/02/2016
Registered office address changed from 6 the Business Centre 6 Willow Walk Cowbridge Vale of Glamorgan CF71 7EE Wales to 1st Floor Capital Building Tyndall Street Cardiff CF10 4AZ on 2016-02-15
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon09/12/2015
Resolutions
dot icon08/12/2015
Registered office address changed from 60 Cathedral Road Cardiff CF11 9LL United Kingdom to 6 the Business Centre 6 Willow Walk Cowbridge Vale of Glamorgan CF71 7EE on 2015-12-08
dot icon03/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+294.24 % *

* during past year

Cash in Bank

£471,887.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
19/09/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
118.22K
-
0.00
119.70K
-
2022
3
466.35K
-
0.00
471.89K
-
2022
3
466.35K
-
0.00
471.89K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

466.35K £Ascended294.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

471.89K £Ascended294.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Ashley Gerard
Director
27/11/2015 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAREERCAKE LTD

CAREERCAKE LTD is an(a) Dissolved company incorporated on 03/08/2015 with the registered office located at 45 High Street, Haverfordwest SA61 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREERCAKE LTD?

toggle

CAREERCAKE LTD is currently Dissolved. It was registered on 03/08/2015 and dissolved on 09/10/2024.

Where is CAREERCAKE LTD located?

toggle

CAREERCAKE LTD is registered at 45 High Street, Haverfordwest SA61 2BP.

What does CAREERCAKE LTD do?

toggle

CAREERCAKE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAREERCAKE LTD have?

toggle

CAREERCAKE LTD had 3 employees in 2022.

What is the latest filing for CAREERCAKE LTD?

toggle

The latest filing was on 09/10/2024: Final Gazette dissolved following liquidation.