Sliced Bread Limited

DataGardener
sliced bread limited
live
Medium

Sliced Bread Limited

07481903Private Limited With Share Capital

Gowling Wlg (Uk) Llp, 4 More London Riverside, London, SE12AU
Incorporated

04/01/2011

Company Age

15 years

Directors

1

Employees

55

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Sliced Bread Limited (07481903) is a private limited with share capital incorporated on 04/01/2011 (15 years old) and registered in london, SE12AU. The company operates under SIC code 62012 and is classified as Medium.

Sliced bread limited is a computer software company based out of 70 stamford new road, altrincham, united kingdom.

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 04/01/2011
SE12AU
55 employees

Financial Overview

Total Assets

£7.79M

Liabilities

£5.19M

Net Assets

£2.59M

Est. Turnover

£3.86M

AI Estimated
Unreported
Cash

£1.08M

Key Metrics

55

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-03-2026
Capital Allotment Shares
Category:Capital
Date:21-02-2026
Memorandum Articles
Category:Incorporation
Date:11-11-2025
Resolution
Category:Resolution
Date:11-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2025
Legacy
Category:Change Of Name
Date:06-08-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2025
Resolution
Category:Resolution
Date:16-05-2025
Memorandum Articles
Category:Incorporation
Date:16-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Capital Allotment Shares
Category:Capital
Date:28-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-03-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Confirmation Statement
Category:Confirmation Statement
Date:08-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2024
Capital Allotment Shares
Category:Capital
Date:27-02-2024
Resolution
Category:Resolution
Date:07-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Resolution
Category:Resolution
Date:15-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Capital Allotment Shares
Category:Capital
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2022
Resolution
Category:Resolution
Date:07-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:23-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2021
Resolution
Category:Resolution
Date:22-08-2021
Capital Allotment Shares
Category:Capital
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Resolution
Category:Resolution
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Capital Allotment Shares
Category:Capital
Date:05-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2017
Resolution
Category:Resolution
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Resolution
Category:Resolution
Date:23-09-2016
Resolution
Category:Resolution
Date:23-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:12-06-2014
Resolution
Category:Resolution
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-01-2014
Capital Name Of Class Of Shares
Category:Capital
Date:29-01-2014
Resolution
Category:Resolution
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

Foden House, 43-47 London Road, Alderley Edge, Cheshire, SK97RT
Gowling Wlg (Uk) Llp, 4 More London Riverside, London, United Kingdom Se1 2, SE12AURegistered

Contact

01619291410
slicedbread.co.uk
Gowling Wlg (Uk) Llp, 4 More London Riverside, London, SE12AU