Background WavePink WaveYellow Wave

CAKE BOX (GRAVESEND) LIMITED (07412129)

CAKE BOX (GRAVESEND) LIMITED (07412129) is an active UK company. incorporated on 19 October 2010. with registered office in Gravesend. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKE BOX (GRAVESEND) LIMITED has been registered for 15 years. Current directors include BHURJI, Cerina.

Company Number
07412129
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Unit A Alpha House, Gravesend, DA12 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
BHURJI, Cerina
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE BOX (GRAVESEND) LIMITED

CAKE BOX (GRAVESEND) LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Gravesend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAKE BOX (GRAVESEND) LIMITED was registered 15 years ago.(SIC: 47240)

Status

active

Active since 15 years ago

Company No

07412129

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit A Alpha House Peacock Street Gravesend, DA12 1DW,

Previous Addresses

158 Milton Road Gravesend Kent DA12 2RG
From: 21 March 2013To: 24 December 2014
C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England
From: 7 February 2012To: 21 March 2013
334-336 Goswell Road London EC1V 7RP United Kingdom
From: 19 October 2010To: 7 February 2012
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 12
Director Left
Dec 14
Director Left
Oct 21
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BHURJI, Cerina

Active
Peacock Street, GravesendDA12 1DW
Born October 1985
Director
Appointed 01 Feb 2025

BHURJI, Cerina

Resigned
Peacock Street, GravesendDA12 1DW
Born October 1985
Director
Appointed 17 Feb 2011
Resigned 31 Mar 2021

BHURJI, Shelinder

Resigned
Peacock Street, GravesendDA12 1DW
Born May 1983
Director
Appointed 01 May 2012
Resigned 01 Feb 2025

CHAMDAL, Cerina

Resigned
Goswell Road, LondonEC1V 7RP
Born October 1985
Director
Appointed 17 Feb 2011
Resigned 17 Feb 2011

CHAMDAL, Sukh Ram

Resigned
Peacock Street, GravesendDA12 1DW
Born February 1962
Director
Appointed 19 Oct 2010
Resigned 18 Oct 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Oct 2010
Resigned 19 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Ms Cerina Bhurji

Active
Peacock Street, GravesendDA12 1DW
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mr Shelinder Bhurji

Ceased
Peacock Street, GravesendDA12 1DW
Born May 1983

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Legacy
15 June 2011
MG01MG01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Incorporation Company
19 October 2010
NEWINCIncorporation