Background WavePink WaveYellow Wave

CRAZY BAKER LTD (06842494)

CRAZY BAKER LTD (06842494) is an active UK company. incorporated on 10 March 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRAZY BAKER LTD has been registered for 17 years. Current directors include TRUE, Alicja Elizabeth.

Company Number
06842494
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
697 Harrow Road, London, NW10 5NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TRUE, Alicja Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAZY BAKER LTD

CRAZY BAKER LTD is an active company incorporated on 10 March 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRAZY BAKER LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06842494

LTD Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

697 Harrow Road London, NW10 5NY,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 20 October 2022To: 19 March 2025
Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 12 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 10 March 2009To: 12 October 2022
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Left
Oct 19
Loan Cleared
Sept 25
Funding Round
Sept 25
Loan Secured
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TRUE, Alicja Elizabeth

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1964
Director
Appointed 10 Mar 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 10 Mar 2009
Resigned 10 Mar 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 10 Mar 2009
Resigned 10 Mar 2009

TRUE, Harold John

Resigned
Chevening Road, LondonNW6 6DB
Born March 1961
Director
Appointed 10 Mar 2009
Resigned 01 Sept 2019

Persons with significant control

1

Mrs Alicja Elizabeth True

Active
Harrow Road, LondonNW10 5NY
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
25 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Legacy
28 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Incorporation Company
10 March 2009
NEWINCIncorporation