Background WavePink WaveYellow Wave

EGGFREE CAKE BOX LIMITED (06861652)

EGGFREE CAKE BOX LIMITED (06861652) is an active UK company. incorporated on 27 March 2009. with registered office in Enfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10720) and 1 other business activities. EGGFREE CAKE BOX LIMITED has been registered for 17 years. Current directors include BOTHA, Michael Andrew, CHAMDAL, Sukh Ram, SINGH, Jaswir, Dr.

Company Number
06861652
Status
active
Type
ltd
Incorporated
27 March 2009
Age
17 years
Address
20 - 22 Jute Lane, Enfield, EN3 7PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
BOTHA, Michael Andrew, CHAMDAL, Sukh Ram, SINGH, Jaswir, Dr
SIC Codes
10720, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGFREE CAKE BOX LIMITED

EGGFREE CAKE BOX LIMITED is an active company incorporated on 27 March 2009 with the registered office located in Enfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720) and 1 other business activity. EGGFREE CAKE BOX LIMITED was registered 17 years ago.(SIC: 10720, 47240)

Status

active

Active since 17 years ago

Company No

06861652

LTD Company

Age

17 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

THE EGGLESS CAKE BOX LTD
From: 27 March 2009To: 6 March 2010
Contact
Address

20 - 22 Jute Lane Enfield, EN3 7PJ,

Previous Addresses

3a Bridge Close Romford Essex RM7 0AU
From: 18 June 2012To: 30 July 2015
334-336 Goswell Road London EC1V 7RP
From: 21 September 2010To: 18 June 2012
165 Green Street Forest Gate London E7 8JE
From: 27 March 2009To: 21 September 2010
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 12
Director Joined
Jun 12
Loan Secured
Nov 13
Loan Secured
Mar 14
Loan Cleared
Apr 14
Capital Reduction
Jun 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Mar 22
Director Joined
Jul 23
Loan Secured
Mar 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 11 Jun 2021

BOTHA, Michael Andrew

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1968
Director
Appointed 04 Jul 2023

CHAMDAL, Sukh Ram

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1962
Director
Appointed 27 Mar 2009

SINGH, Jaswir, Dr

Active
Jute Lane, EnfieldEN3 7PJ
Born June 1957
Director
Appointed 18 Jun 2012

DASS, Pardip

Resigned
Jute Lane, EnfieldEN3 7PJ
Secretary
Appointed 27 Mar 2009
Resigned 11 Jun 2021

DASS, Pardip

Resigned
Jute Lane, EnfieldEN3 7PJ
Born June 1971
Director
Appointed 27 Mar 2009
Resigned 31 Mar 2022

Persons with significant control

1

Jute Lane, EnfieldEN3 7PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Memorandum Articles
17 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 December 2023
AAMDAAMD
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Auditors Resignation Company
2 December 2021
AUDAUD
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
10 July 2018
AUDAUD
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Legacy
17 September 2009
287Change of Registered Office
Incorporation Company
27 March 2009
NEWINCIncorporation