Cake Decore Limited

DataGardener
cake decore limited
in liquidation
Micro

Cake Decore Limited

09884240Private Limited With Share Capital

C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

23/11/2015

Company Age

10 years

Directors

1

Employees

9

SIC Code

10710

Risk

not scored

Company Overview

Registration, classification & business activity

Cake Decore Limited (09884240) is a private limited with share capital incorporated on 23/11/2015 (10 years old) and registered in northampton, NN15JF. The company operates under SIC code 10710 - manufacture of bread.

Formed in 1997, baker street is an independent group of companies that specialise in raising finance for emerging and expanding businesses, as well as the subsequent management and administration of the businesses through to the exit point for investors.

Private Limited With Share Capital
SIC: 10710
Micro
Incorporated 23/11/2015
NN15JF
9 employees

Financial Overview

Total Assets

£566.0K

Liabilities

£457.1K

Net Assets

£108.9K

Cash

£25.6K

Key Metrics

9

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-11-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2024
Resolution
Category:Resolution
Date:01-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2016
Incorporation Company
Category:Incorporation
Date:23-11-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/08/2024
Filing Date29/12/2023
Latest Accounts28/11/2022

Trading Addresses

211 Station Road, Harrow, Middlesex, HA12TP
C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

02039003100
cakedecore.co.uk
C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF