Background WavePink WaveYellow Wave

S & S CAKES LTD (08925512)

S & S CAKES LTD (08925512) is an active UK company. incorporated on 6 March 2014. with registered office in Gravesend. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). S & S CAKES LTD has been registered for 12 years. Current directors include CHAMDAL, Chandan Taren.

Company Number
08925512
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Unit A, Alpha House, Gravesend, DA12 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
CHAMDAL, Chandan Taren
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & S CAKES LTD

S & S CAKES LTD is an active company incorporated on 6 March 2014 with the registered office located in Gravesend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). S & S CAKES LTD was registered 12 years ago.(SIC: 47240)

Status

active

Active since 12 years ago

Company No

08925512

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit A, Alpha House Peacock Street Gravesend, DA12 1DW,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHAMDAL, Chandan Taren

Active
Peacock Street, GravesendDA12 1DW
Born December 1999
Director
Appointed 24 Sept 2024

CHAMDAL, Santosh

Resigned
Peacock Street, GravesendDA12 1DW
Born April 1965
Director
Appointed 06 Mar 2014
Resigned 01 Mar 2020

CHAMDAL, Sukh Ram

Resigned
Peacock Street, GravesendDA12 1DW
Born February 1962
Director
Appointed 06 Mar 2014
Resigned 01 Mar 2020

PER, Derek Anthony

Resigned
Peacock Street, GravesendDA12 1DW
Born February 1955
Director
Appointed 01 Mar 2020
Resigned 24 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Chandan Taren Chamdal

Active
Peacock Street, GravesendDA12 1DW
Born December 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Derek Antony Per

Ceased
Peacock Street, GravesendDA12 1DW
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 24 Sept 2024

Mr Sukh Ram Chamdal

Ceased
Peacock Street, GravesendDA12 1DW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Incorporation Company
6 March 2014
NEWINCIncorporation