Background WavePink WaveYellow Wave

GOURMET BROWNIE LIMITED (08761879)

GOURMET BROWNIE LIMITED (08761879) is an active UK company. incorporated on 5 November 2013. with registered office in Ely. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GOURMET BROWNIE LIMITED has been registered for 12 years. Current directors include SAMALIONIS, Andrew, SAMALIONIS, Kirstyn.

Company Number
08761879
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
62 Nightingale Isleham Marina, Ely, CB7 5SL
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
SAMALIONIS, Andrew, SAMALIONIS, Kirstyn
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET BROWNIE LIMITED

GOURMET BROWNIE LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Ely. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GOURMET BROWNIE LIMITED was registered 12 years ago.(SIC: 10710)

Status

active

Active since 12 years ago

Company No

08761879

LTD Company

Age

12 Years

Incorporated 5 November 2013

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 2 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

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

62 Nightingale Isleham Marina Ely, CB7 5SL,

Previous Addresses

101 Beck Road Isleham Ely CB7 5QP England
From: 11 April 2023To: 14 January 2026
Unit 20 Black Bank Road Little Downham Ely CB6 2UA England
From: 17 February 2022To: 11 April 2023
George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England
From: 11 October 2017To: 17 February 2022
76 Broad Street Ely Cambridgeshire CB7 4BE England
From: 22 October 2015To: 11 October 2017
Accountants Office 46 st Marys Street Ely Cambridgeshire
From: 9 June 2015To: 22 October 2015
C/O Taxassist Accountants 46 st. Marys Street Ely Cambridgeshire CB7 4EY
From: 20 March 2014To: 9 June 2015
72 Longchamp Drive Ely Cambridgeshire CB7 4QS United Kingdom
From: 5 November 2013To: 20 March 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAMALIONIS, Andrew

Active
Isleham, ElyCB7 5QP
Born December 1967
Director
Appointed 05 Nov 2013

SAMALIONIS, Kirstyn

Active
Isleham, ElyCB7 5QP
Born October 1972
Director
Appointed 05 Nov 2013

BECKETT, Alan Martin

Resigned
Isleham, ElyCB7 5QP
Born August 1954
Director
Appointed 13 Mar 2023
Resigned 30 Dec 2025

HAWES, Michael George

Resigned
Isleham, ElyCB7 5QP
Born October 1957
Director
Appointed 13 Mar 2023
Resigned 30 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Isleham, ElyCB7 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023
Ceased 30 Dec 2025

Mrs Kirstyn Samalionis

Active
Isleham Marina, ElyCB75SL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Samalionis

Active
Isleham Marina, ElyCB75SL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation