Background WavePink WaveYellow Wave

ABLAZE BAKING SOLUTIONS LTD (08206560)

ABLAZE BAKING SOLUTIONS LTD (08206560) is an active UK company. incorporated on 7 September 2012. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ABLAZE BAKING SOLUTIONS LTD has been registered for 13 years. Current directors include ROSE, Emma, ROSE, Kevin Patrick.

Company Number
08206560
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Farynor House 1 Woodend Rd, Camberley, GU16 6QH
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
ROSE, Emma, ROSE, Kevin Patrick
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLAZE BAKING SOLUTIONS LTD

ABLAZE BAKING SOLUTIONS LTD is an active company incorporated on 7 September 2012 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ABLAZE BAKING SOLUTIONS LTD was registered 13 years ago.(SIC: 10710)

Status

active

Active since 13 years ago

Company No

08206560

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Farynor House 1 Woodend Rd Deepcut Camberley, GU16 6QH,

Timeline

6 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSE, Emma

Active
1 Woodend Rd, CamberleyGU16 6QH
Secretary
Appointed 07 Sept 2012

ROSE, Emma

Active
1 Woodend Rd, CamberleyGU16 6QH
Born February 1971
Director
Appointed 07 Sept 2012

ROSE, Kevin Patrick

Active
1 Woodend Rd, CamberleyGU16 6QH
Born November 1965
Director
Appointed 07 Sept 2012

HOWLAND, Claire

Resigned
1 Woodend Rd, CamberleyGU16 6QH
Born September 1975
Director
Appointed 07 Sept 2012
Resigned 31 Aug 2014

HOWLAND, Keith Alan

Resigned
1 Woodend Rd, CamberleyGU16 6QH
Born April 1973
Director
Appointed 07 Sept 2012
Resigned 31 Aug 2014

Persons with significant control

1

Mrs Emma Rose

Active
1 Woodend Rd, CamberleyGU16 6QH
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Incorporation Company
7 September 2012
NEWINCIncorporation