This company is commonly known as Cake Solutions Limited. The company was founded 23 years ago and was given the registration number 04184567. The firm's registered office is in LONDON. You can find them at 3 Queen Caroline Street, Hammersmith, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CAKE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04184567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2001 |
End of financial year | : | 02 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Queen Caroline Street, Hammersmith, London, W6 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp,, 5 Temple Square,, Temple Street, Liverpool, L2 5RH | Director | 27 July 2023 | Active |
C/O Bdo Llp,, 5 Temple Square,, Temple Street, Liverpool, L2 5RH | Director | 27 July 2023 | Active |
129, Middlewich Road, Sandbach, England, CW11 1FH | Secretary | 14 July 2007 | Active |
15 Beeston Road, Sale, M33 5AQ | Secretary | 21 March 2001 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 20 July 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 March 2001 | Active |
Houldsworth Mill, Houldsworth Street, Reddish, Stockport, United Kingdom, SK5 6DA | Director | 01 July 2010 | Active |
Houldsworth Mill, Houldsworth Street, Reddish, Stockport, United Kingdom, SK5 6DA | Director | 03 June 2014 | Active |
C/O Bamtech, Llc 75 Ninth Avenue, New York, Usa, 10011 | Director | 20 July 2017 | Active |
C/O Bamtech, Llc, 75 Ninth Avenue, New York, United States, 10011 | Director | 20 July 2017 | Active |
Houldsworth Mill, Houldsworth Street, Reddish, Stockport, United Kingdom, SK5 6DA | Director | 01 January 2013 | Active |
3, Queen Caroline Street, Hammersmith, London, W6 9PE | Director | 01 May 2018 | Active |
52 Cromwell Avenue, Stockport, SK5 6GB | Director | 21 March 2001 | Active |
C/O Bamtech, Llc, 75 Ninth Avenue, New York, United States, 10011 | Director | 20 July 2017 | Active |
C/O Bamtech, Llc 75 Ninth Avenue, New York, Usa, 10011 | Director | 20 July 2017 | Active |
C/O Bamtech, Llc, 75 Ninth Avenue, New York, United States, 10011 | Director | 20 July 2017 | Active |
C/O Bamtech, Llc 75 Ninth Avenue, New York, Usa, 10011 | Director | 20 July 2017 | Active |
8, Danesmoor Road, Manchester, England, M20 3JS | Director | 09 June 2008 | Active |
C/O Bamtech, Llc 75 Ninth Avenue, New York, Usa, 10011 | Director | 20 July 2017 | Active |
C/O Bamtech, Llc, 75 Ninth Avenue, New York, United States, 10011 | Director | 20 July 2017 | Active |
129, Middlewich Road, Sandbach, England, CW11 1FH | Director | 21 March 2001 | Active |
The Walt Disney Company Limited | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Queen Caroline Street, London, United Kingdom, W6 9PE |
Nature of control | : |
|
Cake Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Queen Caroline Street, London, United Kingdom, W6 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change sail address company with old address new address. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Second filing of director termination with name. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Gazette | Gazette filings brought up to date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.