UKBizDB.co.uk

BAKEDOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakedome Limited. The company was founded 31 years ago and was given the registration number 02727415. The firm's registered office is in LONDON. You can find them at 167-169 Great Portland Street, 2nd Floor, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BAKEDOME LIMITED
Company Number:02727415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:167-169 Great Portland Street, 2nd Floor, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Copthorne Avenue, Bromley, BR2 8NN

Secretary01 October 2008Active
The Larches, 6a The Avenue, Finchley, N3 2LB

Director03 August 1992Active
Alpine Cottage, Cookley Green, Henley On Thames, RG9 6EN

Director01 October 2008Active
Southernden Dairy, Southernden Road, Headcorn, TN27 9LL

Director19 May 2003Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director04 April 2016Active
70 Copthorne Avenue, Bromley, BR2 8NN

Director03 December 2007Active
12 Freemans Close, Stoke Poges, SL2 4ER

Secretary03 August 1992Active
10 Eghams Wood Road, Beaconsfield, HP9 1JP

Secretary19 May 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 June 1992Active
Tudor Farm, Part Lane, Riseley, RG7 1RU

Director31 December 1999Active
12 Freemans Close, Stoke Poges, SL2 4ER

Director03 August 1992Active
Underhill, 1 Chatsworth Place, Oxshott, KT22 0SS

Director01 February 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 June 1992Active
5 Myrtle Cottages, The Green Sarratt, Rickmansworth, WD3 6AT

Director03 August 1992Active
10 Eghams Wood Road, Beaconsfield, HP9 1JP

Director19 May 2003Active
167-169, Great Portland Street, London, England, W1W 5PF

Director03 December 2012Active
17 Seymour Road, Hampton Hill, TW12 1DD

Director01 November 2005Active
227 Boxwood Drive, Davenport, U S A,

Director22 June 1995Active
44 Sea Avenue, Rustington, BN16 2DJ

Director18 November 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 June 1992Active

People with Significant Control

Miss Naomi Christine Arnold
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Roy Backman
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Officers

Change person director company with change date.

Download
2014-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.