Background WavePink WaveYellow Wave

THE EGGLESS CAKE COMPANY LIMITED (06200297)

THE EGGLESS CAKE COMPANY LIMITED (06200297) is an active UK company. incorporated on 3 April 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). THE EGGLESS CAKE COMPANY LIMITED has been registered for 19 years. Current directors include MAHIL, Bharat Bhagwant Dev Singh, SINGH, Jaswir, Dr.

Company Number
06200297
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Charter House, London, E12 5BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MAHIL, Bharat Bhagwant Dev Singh, SINGH, Jaswir, Dr
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EGGLESS CAKE COMPANY LIMITED

THE EGGLESS CAKE COMPANY LIMITED is an active company incorporated on 3 April 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). THE EGGLESS CAKE COMPANY LIMITED was registered 19 years ago.(SIC: 47240)

Status

active

Active since 19 years ago

Company No

06200297

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Charter House 8-10 Station Road London, E12 5BT,

Previous Addresses

Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England
From: 15 April 2020To: 2 December 2022
Alpha House - Unit a Peacock Street Gravesend DA12 1DW England
From: 19 December 2018To: 15 April 2020
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP
From: 10 June 2014To: 19 December 2018
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England
From: 18 July 2013To: 10 June 2014
334-336 Goswell Road London EC1V 7RP
From: 3 April 2007To: 18 July 2013
Timeline

11 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
May 11
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAHIL, Bharat Bhagwant Dev Singh

Active
8-10 Station Road, LondonE12 5BT
Born November 1988
Director
Appointed 22 Jun 2020

SINGH, Jaswir, Dr

Active
8-10 Station Road, LondonE12 5BT
Born June 1957
Director
Appointed 22 Jun 2020

PATEL, Jagdish

Resigned
21 Somersby Gardens, IlfordIG4 5DY
Secretary
Appointed 03 Apr 2007
Resigned 02 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 2007
Resigned 03 Apr 2007

PATEL, Jagdish

Resigned
21 Somersby Gardens, IlfordIG4 5DY
Born February 1960
Director
Appointed 03 Apr 2007
Resigned 17 Jun 2016

WRIGHT, Alan

Resigned
Hart Road, HarlowCM17 0HL
Born September 1965
Director
Appointed 18 Jun 2015
Resigned 22 Jun 2020

WRIGHT, Alan

Resigned
2 Forge Cottages, ColchesterCO7 6AR
Born September 1965
Director
Appointed 03 Apr 2007
Resigned 05 Jun 2009

WRIGHT, Ieva

Resigned
Hart Road, HarlowCM17 0HL
Born May 1978
Director
Appointed 13 Aug 2015
Resigned 22 Jun 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 2007
Resigned 03 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Dr Jaswir Singh

Active
8-10 Station Road, LondonE12 5BT
Born June 1957

Nature of Control

Significant influence or control
Notified 22 Jun 2020

Mr Alan Wright

Ceased
Hart Road, HarlowCM17 0HL
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Legacy
5 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2009
AA01Change of Accounting Reference Date
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation