Superbake Ltd.

DataGardener
in liquidation
Micro

Superbake Ltd.

11019142Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

18/10/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Superbake Ltd. (11019142) is a private limited with share capital incorporated on 18/10/2017 (8 years old) and registered in cheshire, M332DH. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 18/10/2017
M332DH
2 employees

Financial Overview

Total Assets

£67.3K

Liabilities

£391.6K

Net Assets

£-324.3K

Cash

£0

Key Metrics

2

Employees

2

Directors

14

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Capital Allotment Shares
Category:Capital
Date:09-12-2020
Capital Allotment Shares
Category:Capital
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2020
Resolution
Category:Resolution
Date:26-06-2020
Capital Allotment Shares
Category:Capital
Date:26-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Resolution
Category:Resolution
Date:08-02-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Resolution
Category:Resolution
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Resolution
Category:Resolution
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Resolution
Category:Resolution
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Incorporation Company
Category:Incorporation
Date:18-10-2017

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months2
60 Months31

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2025
Filing Date31/07/2024
Latest Accounts31/10/2023

Trading Addresses

126 East Ferry Road, London, E149FP
Stamford House, Northenden Road, Sale, M332DHRegistered

Contact

Stamford House Northenden Road, Sale, Cheshire, M332DH