Baked Tiles Limited

DataGardener
live
Small

Baked Tiles Limited

10987979Private Limited With Share Capital

Stonebridge House Nursteed Road, Devizes, SN103DY
Incorporated

29/09/2017

Company Age

8 years

Directors

1

Employees

11

SIC Code

47530

Risk

moderate risk

Company Overview

Registration, classification & business activity

Baked Tiles Limited (10987979) is a private limited with share capital incorporated on 29/09/2017 (8 years old) and registered in devizes, SN103DY. The company operates under SIC code 47530 - retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Private Limited With Share Capital
SIC: 47530
Small
Incorporated 29/09/2017
SN103DY
11 employees

Financial Overview

Total Assets

£273.6K

Liabilities

£548.4K

Net Assets

£-274.8K

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£40.8K

Key Metrics

11

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2025
Resolution
Category:Resolution
Date:17-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2025
Change Of Name Notice
Category:Change Of Name
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Resolution
Category:Resolution
Date:05-02-2025
Capital Allotment Shares
Category:Capital
Date:04-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Capital Allotment Shares
Category:Capital
Date:07-09-2022
Capital Allotment Shares
Category:Capital
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Resolution
Category:Resolution
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Resolution
Category:Resolution
Date:05-02-2018
Incorporation Company
Category:Incorporation
Date:29-09-2017

Import / Export

Imports
12 Months10
60 Months47
Exports
12 Months1
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

95 Newton Road, Mumbles, Swansea, West Glamorgan, SA34BN
Stonebridge House Nursteed Road, Devizes, SN103DYRegistered

Contact

01792439119
info@edithomeanddesign.co.uk
edithomeanddesign.co.uk
Stonebridge House Nursteed Road, Devizes, SN103DY