This company is commonly known as The Wicked Cake Co. Limited. The company was founded 33 years ago and was given the registration number 02591300. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | THE WICKED CAKE CO. LIMITED |
---|---|---|
Company Number | : | 02591300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Secretary | - | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 01 May 2017 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | - | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | - | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | - | Active |
Mr Christopher Edward Bliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Mr Richard James Bliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Mr Edmund Arthur Bliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.