CHEESECAKE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CHEESECAKE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10317962

Incorporation date

08/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medicity, D6 Thane Road, Nottingham NG90 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2016)
dot icon16/04/2026
Termination of appointment of Guenter Karl Butschek as a director on 2026-04-15
dot icon20/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Satisfaction of charge 103179620001 in full
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon02/07/2025
Director's details changed for Mr Michael Simpson on 2025-07-02
dot icon19/06/2025
Registered office address changed from The Ingenuity Centre Triumph Road Nottingham NG7 2TU England to Medicity D6 Thane Road Nottingham NG90 6BH on 2025-06-19
dot icon13/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon13/04/2024
Resolutions
dot icon24/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon22/11/2023
Current accounting period shortened from 2024-08-31 to 2023-12-31
dot icon16/11/2023
Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 2023-11-16
dot icon30/10/2023
Registration of charge 103179620001, created on 2023-10-30
dot icon17/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon21/04/2023
Resolutions
dot icon03/02/2023
Termination of appointment of Josephine Wapakabulo Thomas as a director on 2023-02-02
dot icon02/02/2023
Appointment of Mr Guenter Karl Butschek as a director on 2023-02-01
dot icon23/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Appointment of Mr Dennis Atkinson as a director on 2022-09-05
dot icon05/09/2022
Appointment of Mr Peter John Chamley as a director on 2022-09-05
dot icon19/08/2022
07/08/22 Statement of Capital gbp 1596.236
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon08/08/2022
Notification of Bgf Investment Management Limited as a person with significant control on 2022-07-25
dot icon08/08/2022
Withdrawal of a person with significant control statement on 2022-08-08
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/02/2022
Appointment of Mr Paul Julian Harris as a director on 2022-02-28
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Change of share class name or designation
dot icon01/10/2021
Sub-division of shares on 2021-09-17
dot icon23/09/2021
Termination of appointment of Bruno Cárdenas as a director on 2021-09-13
dot icon23/09/2021
Termination of appointment of James Garvey as a director on 2021-09-13
dot icon23/09/2021
Appointment of Dr Seamus Dominic Garvey as a director on 2021-09-13
dot icon14/09/2021
Director's details changed for Dr Josephine Wapakabulo Thomas on 2021-09-13
dot icon14/09/2021
Director's details changed for Dr Josephine Wapakabulo Thomas on 2021-09-13
dot icon14/09/2021
Director's details changed for Dr Josephine Wapakabulo Thomas on 2021-09-13
dot icon14/09/2021
Director's details changed for Josephine Wapakabulo Thomas on 2021-09-13
dot icon13/09/2021
Appointment of Dr Adam Stephen De Voghelaere Parr as a director on 2021-09-13
dot icon13/09/2021
Appointment of Josephine Wapakabulo Thomas as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Stephen Gareth Brett as a director on 2021-09-13
dot icon08/09/2021
Second filing of Confirmation Statement dated 2020-08-07
dot icon04/09/2021
Amended micro company accounts made up to 2020-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon09/05/2021
Director's details changed for Mr Michael Simpson on 2020-09-17
dot icon02/12/2020
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon24/08/2020
Director's details changed for James Garvey on 2019-09-27
dot icon24/08/2020
Director's details changed for Dr Bruno Cárdenas on 2019-11-11
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon11/05/2020
Resolutions
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon13/02/2020
Micro company accounts made up to 2019-08-31
dot icon20/01/2020
Second filing of Confirmation Statement dated 07/08/2017
dot icon11/09/2019
Registered office address changed from The Ingenuity Centre Triumph Road Nottingham Ngy 2Tu to The Ingenuity Centre Triumph Road Nottingham NG7 2TU on 2019-09-11
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/10/2018
Director's details changed for Mr Michael Simpson on 2018-09-15
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-08-31
dot icon23/10/2017
Termination of appointment of Bharath Kantharaj as a director on 2017-10-23
dot icon15/08/2017
Registered office address changed from The Ingenuity Centre Triumph Road Nottingham NG7 2TU England to The Ingenuity Centre Triumph Road Nottingham Ngy 2Tu on 2017-08-15
dot icon07/08/2017
07/08/17 Statement of Capital gbp 700
dot icon07/08/2017
Registered office address changed from The Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU United Kingdom to The Ingenuity Centre Triumph Road Nottingham NG7 2TU on 2017-08-07
dot icon07/08/2017
Director's details changed for Mr Michael Simpson on 2017-03-06
dot icon07/08/2017
Termination of appointment of Andrew Pimm as a director on 2017-08-07
dot icon08/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

22
2023
change arrow icon-73.44 % *

* during past year

Cash in Bank

£921,139.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
69.93K
-
0.00
-
-
2022
15
3.76M
-
0.00
3.47M
-
2023
22
779.77K
-
0.00
921.14K
-
2023
22
779.77K
-
0.00
921.14K
-

Employees

2023

Employees

22 Ascended47 % *

Net Assets(GBP)

779.77K £Descended-79.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

921.14K £Descended-73.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Dennis
Director
05/09/2022 - Present
17
Dr Adam Stephen De Voghelaere Parr
Director
13/09/2021 - 16/11/2023
9
Simpson, Michael
Director
08/08/2016 - Present
5
Chamley, Peter John
Director
05/09/2022 - Present
6
Garvey, Seamus Dominic, Dr
Director
13/09/2021 - Present
3

Persons with Significant Control

1
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 CHEESECAKE ENERGY LIMITED

CHEESECAKE ENERGY LIMITED is an(a) Active company incorporated on 08/08/2016 with the registered office located at Medicity, D6 Thane Road, Nottingham NG90 6BH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEESECAKE ENERGY LIMITED?

toggle

CHEESECAKE ENERGY LIMITED is currently Active. It was registered on 08/08/2016 .

Where is CHEESECAKE ENERGY LIMITED located?

toggle

CHEESECAKE ENERGY LIMITED is registered at Medicity, D6 Thane Road, Nottingham NG90 6BH.

What does CHEESECAKE ENERGY LIMITED do?

toggle

CHEESECAKE ENERGY LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does CHEESECAKE ENERGY LIMITED have?

toggle

CHEESECAKE ENERGY LIMITED had 22 employees in 2023.

What is the latest filing for CHEESECAKE ENERGY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Guenter Karl Butschek as a director on 2026-04-15.