Background WavePink WaveYellow Wave

THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED (07903995)

THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED (07903995) is an active UK company. incorporated on 10 January 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED has been registered for 14 years. Current directors include KHAN, Yousaf Javaid, RAHMAN, Kinza.

Company Number
07903995
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
8-10 Station Road, London, E12 5BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
KHAN, Yousaf Javaid, RAHMAN, Kinza
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED

THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED is an active company incorporated on 10 January 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). THE EGGFREE CAKE BOX (WOOD GREEN) LIMITED was registered 14 years ago.(SIC: 47240)

Status

active

Active since 14 years ago

Company No

07903995

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 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 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

8-10 Station Road Manor Park London, E12 5BT,

Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jun 22
Director Joined
Jun 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KHAN, Yousaf Javaid

Active
Station Road, LondonE12 5BT
Born June 1986
Director
Appointed 01 Apr 2017

RAHMAN, Kinza

Active
Station Road, LondonE12 5BT
Born September 1990
Director
Appointed 19 Jun 2022

MAHIL, Bharat Bhagwant Dev Singh

Resigned
Station Road, LondonE12 5BT
Born November 1988
Director
Appointed 10 Jan 2012
Resigned 01 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Kinza Rahman

Active
Station Road, LondonE12 5BT
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2022

Mr Yousaf Javaid Khan

Active
Station Road, LondonE12 5BT
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Bharat Bhagwant Dev Singh Mahil

Ceased
Station Road, LondonE12 5BT
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
4 August 2012
MG01MG01
Incorporation Company
10 January 2012
NEWINCIncorporation