Background WavePink WaveYellow Wave

CAKE BOX HOLDINGS PLC (08777765)

CAKE BOX HOLDINGS PLC (08777765) is an active UK company. incorporated on 15 November 2013. with registered office in Enfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10720) and 1 other business activities. CAKE BOX HOLDINGS PLC has been registered for 12 years. Current directors include BLAIR, Martin Incledon, BOTELER, Andrew Norman, BOTHA, Michael Andrew and 4 others.

Company Number
08777765
Status
active
Type
plc
Incorporated
15 November 2013
Age
12 years
Address
20 - 22 Jute Lane, Enfield, EN3 7PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
BLAIR, Martin Incledon, BOTELER, Andrew Norman, BOTHA, Michael Andrew, CHAMDAL, Sukh Ram, NUNN, Catherine Amelia, SINGH, Jaswir, Dr, VELAIGAM, Malarvile
SIC Codes
10720, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE BOX HOLDINGS PLC

CAKE BOX HOLDINGS PLC is an active company incorporated on 15 November 2013 with the registered office located in Enfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720) and 1 other business activity. CAKE BOX HOLDINGS PLC was registered 12 years ago.(SIC: 10720, 64209)

Status

active

Active since 12 years ago

Company No

08777765

PLC Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Interim

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CAKE BOX HOLDINGS LIMITED
From: 21 June 2017To: 20 June 2018
SCPD HOLDINGS LIMITED
From: 15 November 2013To: 21 June 2017
Contact
Address

20 - 22 Jute Lane Enfield, EN3 7PJ,

Previous Addresses

Unit 3a Bridge Close Romford Essex RM7 0AU
From: 15 November 2013To: 30 July 2015
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Issue
Jun 17
New Owner
Nov 17
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Owner Exit
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Loan Secured
Mar 25
Funding Round
Apr 25
12
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

PARK, Louise Emily

Active
7 York Road, WokingGU22 7XH
Secretary
Appointed 01 Apr 2021

BLAIR, Martin Incledon

Active
Jute Lane, EnfieldEN3 7PJ
Born May 1958
Director
Appointed 01 Jun 2018

BOTELER, Andrew Norman

Active
Jute Lane, EnfieldEN3 7PJ
Born April 1966
Director
Appointed 19 Feb 2025

BOTHA, Michael Andrew

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1968
Director
Appointed 11 Apr 2023

CHAMDAL, Sukh Ram

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1962
Director
Appointed 15 Nov 2013

NUNN, Catherine Amelia

Active
Jute Lane, EnfieldEN3 7PJ
Born January 1970
Director
Appointed 07 Jan 2025

SINGH, Jaswir, Dr

Active
Jute Lane, EnfieldEN3 7PJ
Born June 1957
Director
Appointed 08 May 2018

VELAIGAM, Malarvile

Active
Jute Lane, EnfieldEN3 7PJ
Born April 1982
Director
Appointed 07 Jan 2025

CHAMDAL, Santosh Kumari

Resigned
Jute Lane, EnfieldEN3 7PJ
Secretary
Appointed 01 Nov 2014
Resigned 15 Jun 2018

DASS, Pardip

Resigned
Jute Lane, EnfieldEN3 7PJ
Secretary
Appointed 15 Jun 2018
Resigned 01 Apr 2021

KAUR, Kulwinder

Resigned
Jute Lane, EnfieldEN3 7PJ
Secretary
Appointed 01 Nov 2014
Resigned 15 Jun 2018

BATTY, Adam David

Resigned
Jute Lane, EnfieldEN3 7PJ
Born March 1972
Director
Appointed 01 Jun 2018
Resigned 12 Nov 2024

DASS, Pardip

Resigned
Jute Lane, EnfieldEN3 7PJ
Born June 1971
Director
Appointed 15 Nov 2013
Resigned 31 Mar 2022

GREEN, Alison Jane

Resigned
Jute Lane, EnfieldEN3 7PJ
Born August 1966
Director
Appointed 06 Aug 2021
Resigned 31 Dec 2024

SACHDEV, Nilesh

Resigned
Jute Lane, EnfieldEN3 7PJ
Born November 1958
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2023

SMITH, Shaun Michael

Resigned
Jute Lane, EnfieldEN3 7PJ
Born January 1961
Director
Appointed 01 Feb 2024
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Pardip Dass

Ceased
Jute Lane, EnfieldEN3 7PJ
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2018

Mrs Santosh Kumari Chamdal

Ceased
Jute Lane, EnfieldEN3 7PJ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2018

Mr Sukh Ram Chamdal

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Interim
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Interim
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Interim
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Interim
5 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Resolution
4 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Interim
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Resolution
27 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Auditors Resignation Company
28 October 2021
AUDAUD
Resolution
31 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Memorandum Articles
23 September 2019
MAMA
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 August 2018
MAMA
Auditors Resignation Company
10 July 2018
AUDAUD
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Accounts Balance Sheet
20 June 2018
BSBS
Auditors Report
20 June 2018
AUDRAUDR
Auditors Statement
20 June 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 June 2018
CERT5CERT5
Re Registration Memorandum Articles
20 June 2018
MARMAR
Resolution
20 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 June 2018
RR01RR01
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Resolution
18 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2017
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Incorporation Company
15 November 2013
NEWINCIncorporation