I.P. Bakery Limited

DataGardener
live
Micro

I.p. Bakery Limited

06872890Private Limited With Share Capital

160 Dukes Road, London, W30SL
Incorporated

07/04/2009

Company Age

17 years

Directors

1

Employees

28

SIC Code

10710

Risk

high risk

Company Overview

Registration, classification & business activity

I.p. Bakery Limited (06872890) is a private limited with share capital incorporated on 07/04/2009 (17 years old) and registered in london, W30SL. The company operates under SIC code 10710 - manufacture of bread.

The artisan bakery is a food production company based out of 160 dukes road, london, united kingdom.

Private Limited With Share Capital
SIC: 10710
Micro
Incorporated 07/04/2009
W30SL
28 employees

Financial Overview

Total Assets

£947.2K

Liabilities

£893.4K

Net Assets

£53.8K

Est. Turnover

£2.99M

AI Estimated
Unreported
Cash

£58.8K

Key Metrics

28

Employees

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Resolution
Category:Resolution
Date:20-03-2024
Capital Allotment Shares
Category:Capital
Date:20-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Resolution
Category:Resolution
Date:15-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Capital Allotment Shares
Category:Capital
Date:08-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:05-08-2020
Memorandum Articles
Category:Incorporation
Date:01-07-2020
Resolution
Category:Resolution
Date:01-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-07-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2012
Legacy
Category:Mortgage
Date:22-12-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Termination Secretary Company With Name
Category:Officers
Date:27-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Legacy
Category:Mortgage
Date:17-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2009
Legacy
Category:Mortgage
Date:20-06-2009
Incorporation Company
Category:Incorporation
Date:07-04-2009

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/03/2026
Filing Date23/06/2025
Latest Accounts30/06/2024

Trading Addresses

160 Dukes Road, London, W30SLRegistered

Contact