Background WavePink WaveYellow Wave

MISS MACAROON C.I.C. (07539984)

MISS MACAROON C.I.C. (07539984) is an active UK company. incorporated on 23 February 2011. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MISS MACAROON C.I.C. has been registered for 15 years. Current directors include BUNGAR, Satvir Paul, EVANS, Susanne Michelle, GINDAY, Rosie Kaur and 2 others.

Company Number
07539984
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
10 Octagon Business Park, Birmingham, B6 4NH
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BUNGAR, Satvir Paul, EVANS, Susanne Michelle, GINDAY, Rosie Kaur, HABERTON, Scott David, WARD, Simon Christopher
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISS MACAROON C.I.C.

MISS MACAROON C.I.C. is an active company incorporated on 23 February 2011 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MISS MACAROON C.I.C. was registered 15 years ago.(SIC: 10710)

Status

active

Active since 15 years ago

Company No

07539984

LTD Company

Age

15 Years

Incorporated 23 February 2011

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 25 June 2025 (9 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

10 Octagon Business Park Miller Street Birmingham, B6 4NH,

Previous Addresses

10 Miller Street Birmingham B6 4NH England
From: 6 February 2023To: 14 April 2023
C/O Rosie Ginday 10 Miller Street Birmingham B6 4NF England
From: 13 January 2017To: 6 February 2023
, 25 Hockley Port Business Centre, All Saints Street, Birmingham, B18 7RJ
From: 10 December 2013To: 13 January 2017
, Apartment 298 101 Newhall Street, Birmingham, West Midlands, B3 1LH
From: 23 February 2011To: 10 December 2013
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Oct 19
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BUNGAR, Satvir Paul

Active
Octagon Business Park, BirminghamB6 4NH
Born June 1975
Director
Appointed 25 Apr 2019

EVANS, Susanne Michelle

Active
Octagon Business Park, BirminghamB6 4NH
Born July 1975
Director
Appointed 04 Mar 2024

GINDAY, Rosie Kaur

Active
Octagon Business Park, BirminghamB6 4NH
Born March 1984
Director
Appointed 23 Feb 2011

HABERTON, Scott David

Active
Octagon Business Park, BirminghamB6 4NH
Born November 1983
Director
Appointed 20 Jun 2023

WARD, Simon Christopher

Active
Octagon Business Park, BirminghamB6 4NH
Born April 1968
Director
Appointed 06 Jun 2024

PABLA, Sharandeep Kaur

Resigned
Hockley Port Business Centre, BirminghamB18 7RJ
Secretary
Appointed 04 Mar 2013
Resigned 11 Feb 2014

BELL, Sharon Elaine

Resigned
Octagon Business Park, BirminghamB6 4NH
Born October 1973
Director
Appointed 13 Sept 2021
Resigned 16 Aug 2023

BRIANT, Helen Anne

Resigned
Octagon Business Park, BirminghamB6 4NH
Born August 1980
Director
Appointed 04 Feb 2020
Resigned 22 Apr 2024

BROWNING, Emma Claire

Resigned
Octagon Business Park, BirminghamB6 4NH
Born March 1968
Director
Appointed 20 Jun 2023
Resigned 27 Feb 2024

CARTWRIGHT, David James

Resigned
Octagon Business Park, BirminghamB6 4NH
Born May 1971
Director
Appointed 13 Sept 2021
Resigned 19 Jun 2025

CLARKE, David

Resigned
Miller Street, BirminghamB6 4NF
Born March 1953
Director
Appointed 15 Nov 2013
Resigned 21 Jun 2021

EDEN, Natasha

Resigned
Miller Street, BirminghamB6 4NH
Born July 1982
Director
Appointed 26 Feb 2020
Resigned 28 Feb 2023

EDEN, Natasha Charlotte

Resigned
Miller Street, BirminghamB6 4NF
Born July 1982
Director
Appointed 12 Feb 2019
Resigned 30 Sept 2019

GRAVES, Julia

Resigned
Octagon Business Park, BirminghamB6 4NH
Born June 1978
Director
Appointed 18 Jul 2023
Resigned 19 Jun 2025

HARDING, Benjamin Nicholas

Resigned
Miller Street, BirminghamB6 4NF
Born August 1979
Director
Appointed 12 Feb 2019
Resigned 10 Mar 2022

LANDON, Katherine

Resigned
Woodchester Road, SolihullB93 8EJ
Born January 1978
Director
Appointed 15 Nov 2013
Resigned 02 Mar 2015

PABLA, Sharandeep

Resigned
Hockley Port Business Centre, BirminghamB18 7RJ
Born October 1982
Director
Appointed 23 Feb 2011
Resigned 11 Feb 2014

PAGETT, Diane Elizabeth

Resigned
Miller Street, BirminghamB6 4NF
Born November 1959
Director
Appointed 22 Apr 2015
Resigned 20 Sept 2018

PLANT, Matthew Simon

Resigned
Miller Street, BirminghamB6 4NF
Born January 1979
Director
Appointed 22 Apr 2015
Resigned 25 Apr 2019

SHEPHERD, William Daniel

Resigned
Miller Street, BirminghamB6 4NF
Born February 1971
Director
Appointed 22 Apr 2015
Resigned 21 Jun 2021

THORPE, Duncan

Resigned
Miller Street, BirminghamB6 4NF
Born August 1972
Director
Appointed 23 Feb 2011
Resigned 16 May 2019

VOUSDEN, Michael Edwin

Resigned
Hockley Port Business Centre, BirminghamB18 7RJ
Born March 1962
Director
Appointed 22 Apr 2015
Resigned 29 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Octagon Business Park, BirminghamB6 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Ms Rosie Kaur Ginday

Ceased
Miller Street, BirminghamB6 4NF
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Incorporation Community Interest Company
23 February 2011
CICINCCICINC