Background WavePink WaveYellow Wave

MADEIRA PATISSERIE LIMITED (05093933)

MADEIRA PATISSERIE LIMITED (05093933) is an active UK company. incorporated on 5 April 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. MADEIRA PATISSERIE LIMITED has been registered for 22 years. Current directors include LUIS, Joao De Jesus Marques.

Company Number
05093933
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
Units 1 & 2 Linford Street, London, SW8 4UN
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
LUIS, Joao De Jesus Marques
SIC Codes
10710, 47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADEIRA PATISSERIE LIMITED

MADEIRA PATISSERIE LIMITED is an active company incorporated on 5 April 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. MADEIRA PATISSERIE LIMITED was registered 22 years ago.(SIC: 10710, 47190, 56101)

Status

active

Active since 22 years ago

Company No

05093933

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

BIRCHI INTERNATIONAL LIMITED
From: 5 April 2004To: 28 May 2004
Contact
Address

Units 1 & 2 Linford Street London, SW8 4UN,

Previous Addresses

247 Gray's Inn Road London WC1X 8QZ
From: 5 May 2010To: 27 November 2014
247 Gray's Inn Road London WC1X 8QZ United Kingdom
From: 5 April 2004To: 5 May 2010
Timeline

3 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 12
Director Joined
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPINOLA, Paulo

Active
Linford Street, LondonSW8 4UN
Secretary
Appointed 03 Jun 2004

LUIS, Joao De Jesus Marques

Active
Linford Street, LondonSW8 4UN
Born July 1963
Director
Appointed 04 May 2012

SCHOFIELD, Katie

Resigned
52 Chiswick Staithe, LondonW4 3TP
Secretary
Appointed 13 May 2004
Resigned 03 Jun 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 13 May 2004

CHARALAMBIDES, Leon Bernard

Resigned
46 Chiswick Staithe, LondonW4 3TP
Born April 1961
Director
Appointed 13 May 2004
Resigned 03 Jun 2004

LUIS, Joao De Jesus Marques

Resigned
1 Felbridge Close, LondonSW16
Born July 1963
Director
Appointed 25 May 2004
Resigned 01 Apr 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Apr 2004
Resigned 13 May 2004

Persons with significant control

1

Mr Joao De Jesus Marques Luis

Active
Linford Street, LondonSW8 4UN
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
353353
Legacy
22 April 2009
190190
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2004
287Change of Registered Office
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation