Background WavePink WaveYellow Wave

GRODZINSKI BAKERY LIMITED (02780181)

GRODZINSKI BAKERY LIMITED (02780181) is an active UK company. incorporated on 15 January 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). GRODZINSKI BAKERY LIMITED has been registered for 33 years. Current directors include MOZES, Joe Solomon.

Company Number
02780181
Status
active
Type
ltd
Incorporated
15 January 1993
Age
33 years
Address
126-128 Golders Green Road, London, NW11 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MOZES, Joe Solomon
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRODZINSKI BAKERY LIMITED

GRODZINSKI BAKERY LIMITED is an active company incorporated on 15 January 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). GRODZINSKI BAKERY LIMITED was registered 33 years ago.(SIC: 47240)

Status

active

Active since 33 years ago

Company No

02780181

LTD Company

Age

33 Years

Incorporated 15 January 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FLOURACE LTD
From: 24 May 2005To: 10 March 2009
J. GRODZINSKI & DAUGHTERS LIMITED
From: 16 September 1993To: 24 May 2005
FLOWERACE LIMITED
From: 15 January 1993To: 16 September 1993
Contact
Address

126-128 Golders Green Road London, NW11 8HB,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 15 January 1993To: 21 September 2022
Timeline

8 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Owner Exit
Jan 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Funding Round
Feb 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOZES, Joe Solomon

Active
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 08 Sept 2022

MOZES, Joe Solomon

Active
Golders Green Road, LondonNW11 8HB
Born July 1986
Director
Appointed 08 Sept 2022

GRODZINSKI, Rosalind Elaine

Resigned
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 29 Jan 1993
Resigned 08 Sept 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 1993
Resigned 29 Jan 1993

GRODZINSKI, Jonathan Joseph

Resigned
Golders Green Road, LondonNW11 8HB
Born October 1949
Director
Appointed 29 Jan 1993
Resigned 08 Sept 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 1993
Resigned 29 Jan 1993

Persons with significant control

4

1 Active
3 Ceased

Edite London Ltd

Active
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Crawford Street, LondonW1H 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2022
Ceased 05 Sept 2022
Crawford Street, LondonW1H 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018
Ceased 01 Sept 2022

Mr Jonathan Joseph Grodzinski

Ceased
LondonE5 9AG
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Legacy
9 March 2009
363aAnnual Return
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Legacy
9 February 2001
363aAnnual Return
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
6 February 2000
363aAnnual Return
Legacy
6 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363aAnnual Return
Legacy
7 March 1997
363(353)363(353)
Legacy
4 March 1996
363x363x
Legacy
4 March 1996
363(353)363(353)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1993
224224
Legacy
15 February 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Incorporation Company
15 January 1993
NEWINCIncorporation