Background WavePink WaveYellow Wave

LOLA'S CUPCAKES (HOLDINGS) LIMITED (07829948)

LOLA'S CUPCAKES (HOLDINGS) LIMITED (07829948) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOLA'S CUPCAKES (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BUDWIG, Asher Scott Jose, BUDWIG, Mario Kurt, DUFFY, John Gerald and 2 others.

Company Number
07829948
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Hillsdown House 1st Floor, London, NW3 1QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUDWIG, Asher Scott Jose, BUDWIG, Mario Kurt, DUFFY, John Gerald, HILL, Steven Paul, STADDON, Simon Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOLA'S CUPCAKES (HOLDINGS) LIMITED

LOLA'S CUPCAKES (HOLDINGS) LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOLA'S CUPCAKES (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07829948

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

AZUREBRAY LIMITED
From: 1 November 2011To: 7 December 2011
Contact
Address

Hillsdown House 1st Floor 32 Hampstead High Street London, NW3 1QD,

Previous Addresses

, Hillsdown House 32 Hampstead High Street, Hampstead, London, NW3 1QD, England
From: 8 December 2011To: 19 November 2012
, Global House 5a Sandys Row, London, E17HW, England
From: 1 November 2011To: 8 December 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jul 12
Share Issue
Jul 12
Director Joined
Aug 12
Director Left
Feb 13
Loan Secured
Mar 14
Funding Round
Aug 14
Loan Secured
Feb 16
Director Joined
Jan 19
Funding Round
Sept 20
Share Issue
Mar 21
Director Left
Jan 22
Director Joined
Aug 22
New Owner
Mar 23
Loan Cleared
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
Capital Update
Nov 25
Loan Secured
Dec 25
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 15 Aug 2025

BUDWIG, Asher Scott Jose

Active
1st Floor, LondonNW3 1QD
Born December 1988
Director
Appointed 02 Dec 2011

BUDWIG, Mario Kurt

Active
1st Floor, LondonNW3 1QD
Born February 1960
Director
Appointed 01 Jan 2022

DUFFY, John Gerald

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born January 1965
Director
Appointed 15 Aug 2025

HILL, Steven Paul

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1983
Director
Appointed 15 Aug 2025

STADDON, Simon Charles

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born December 1962
Director
Appointed 15 Aug 2025

BUDWIG, Debra Ruth

Resigned
1st Floor, LondonNW3 1QD
Secretary
Appointed 10 Jul 2012
Resigned 15 Aug 2025

JAYSON, Geoffrey Russell

Resigned
32 Hampstead High Street, LondonNW3 1QD
Secretary
Appointed 02 Dec 2011
Resigned 10 Jul 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE17HW
Corporate secretary
Appointed 01 Nov 2011
Resigned 02 Dec 2011

BUDWIG, Mario Kurt

Resigned
1st Floor, LondonNW3 1QD
Born February 1960
Director
Appointed 02 Dec 2011
Resigned 29 Jan 2013

JAYSON, Geoffrey Russell

Resigned
1st Floor, LondonNW3 1QD
Born February 1946
Director
Appointed 02 Dec 2011
Resigned 15 Aug 2025

O'SULLIVAN, Richard Edward

Resigned
32 Hampstead High Street, LondonNW3 1QD
Born November 1962
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2022

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE17HW
Born January 1966
Director
Appointed 01 Nov 2011
Resigned 02 Dec 2011

SOLOMON, Harry, Sir

Resigned
1st Floor, LondonNW3 1QD
Born March 1937
Director
Appointed 10 Jul 2012
Resigned 15 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Maes-Y-Coed Road, CardiffCF14 4XR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Mr Asher Scott Jose Budwig

Ceased
1st Floor, LondonNW3 1QD
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2023
Ceased 15 Aug 2025

Sir Harry Solomon

Ceased
1st Floor, LondonNW3 1QD
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 November 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
13 November 2025
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
10 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 November 2025
SH19Statement of Capital
Legacy
7 November 2025
SH20SH20
Legacy
7 November 2025
CAP-SSCAP-SS
Resolution
7 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 November 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 July 2021
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
9 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Move Registers To Sail Company With New Address
29 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Resolution
3 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
18 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2012
RESOLUTIONSResolutions
Resolution
13 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Incorporation Company
1 November 2011
NEWINCIncorporation