Warning: file_put_contents(c/6de58e2bbfb50a4b618221e798019e7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Cake Story Ltd, CO1 1LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CAKE STORY LTD

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

This company is commonly known as The Cake Story Ltd. The company was founded 12 years ago and was given the registration number 07848921. The firm's registered office is in COLCHESTER. You can find them at 4 Priory Walk, , Colchester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE CAKE STORY LTD
Company Number:07848921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4 Priory Walk, Colchester, CO1 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Priory Walk, Colchester, CO1 1LG

Director01 March 2019Active
4, Priory Walk, Colchester, CO1 1LG

Director16 March 2020Active
Flat 15, Alan Preece Court, 16 Brondesbury Park, London, United Kingdom, NW67BR

Secretary16 November 2011Active
4, Priory Walk, Colchester, CO1 1LG

Director14 October 2019Active
4, Priory Walk, Colchester, CO1 1LG

Director21 April 2015Active
4, Priory Walk, Colchester, CO1 1LG

Director31 March 2015Active
200, Rutland Avenue, High Wycombe, England, HP12 3LL

Director15 October 2019Active
Flat 15, Alan Preece Court, 16 Brondesbury Park, London, United Kingdom, NW67BR

Director16 November 2011Active

People with Significant Control

Mrs Afroja Sultana
Notified on:13 March 2019
Status:Active
Date of birth:November 1976
Nationality:British
Address:4, Priory Walk, Colchester, CO1 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fakir Muhammad Khurshidul Alam
Notified on:14 July 2016
Status:Active
Date of birth:December 1980
Nationality:Bangladeshi
Country of residence:England
Address:4, Priory Walk, Colchester, England, CO1 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-03Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.