UKBizDB.co.uk

CAKE OWLS LIMITED

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

This company is commonly known as Cake Owls Limited. The company was founded 5 years ago and was given the registration number 11717796. The firm's registered office is in VIRGINIA WATER. You can find them at 3 The Mount, Trumpsgreen Road, Virginia Water, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CAKE OWLS LIMITED
Company Number:11717796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:3 The Mount, Trumpsgreen Road, Virginia Water, England, GU25 4EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director01 August 2020Active
Unit 162, The Centre, Feltham, TW13 4BS

Director07 December 2018Active
5, Barker Close, Richmond, United Kingdom, TW9 4ET

Director07 December 2018Active

People with Significant Control

Glow Pond Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:4, Aztec Row, Islington, United Kingdom, N1 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annushree Agarwal
Notified on:18 July 2020
Status:Active
Date of birth:December 1984
Nationality:Indian
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vinay Audipudi
Notified on:07 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit 162, The Centre, Feltham, TW13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Cooper
Notified on:07 December 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:5, Barker Close, Richmond, United Kingdom, TW9 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Insolvency

Liquidation disclaimer notice.

Download
2022-03-16Insolvency

Liquidation disclaimer notice.

Download
2022-03-08Address

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

Download
2022-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-08Resolution

Resolution.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-18Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-04-13Accounts

Change account reference date company previous shortened.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Address

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

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.