Background WavePink WaveYellow Wave

CAKE PRODUCTION BOTTERSNIKES LIMITED (09210329)

CAKE PRODUCTION BOTTERSNIKES LIMITED (09210329) is an active UK company. incorporated on 9 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CAKE PRODUCTION BOTTERSNIKES LIMITED has been registered for 11 years. Current directors include SEDDON, Catriona Louise.

Company Number
09210329
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Ingestre Court, London, W1F 0JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SEDDON, Catriona Louise
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE PRODUCTION BOTTERSNIKES LIMITED

CAKE PRODUCTION BOTTERSNIKES LIMITED is an active company incorporated on 9 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CAKE PRODUCTION BOTTERSNIKES LIMITED was registered 11 years ago.(SIC: 59111, 59113)

Status

active

Active since 11 years ago

Company No

09210329

LTD Company

Age

11 Years

Incorporated 9 September 2014

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 16 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Ingestre Court Ingestre Place London, W1F 0JL,

Previous Addresses

85 Great Portland Street 1st Floor London W1W 7LT England
From: 27 February 2025To: 16 February 2026
3rd Floor 53 Frith Street London W1D 4SN England
From: 8 March 2024To: 27 February 2025
4th Floor, 50 Marshall Street London W1F 9BQ England
From: 6 January 2022To: 8 March 2024
76 Charlotte Street 5th Floor London W1T 4QS
From: 9 September 2014To: 6 January 2022
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Director Left
Jun 19
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEDDON, Catriona Louise

Active
Ingestre Place, LondonW1F 0JL
Born November 1977
Director
Appointed 01 May 2021

GALTON, Edward Ryan

Resigned
Charlotte Street, LondonW1T 4QS
Born March 1972
Director
Appointed 09 Sept 2014
Resigned 17 Jun 2019

VAN WAVEREN, Tom Diederik

Resigned
Marshall Street, LondonW1F 9BQ
Born December 1967
Director
Appointed 09 Sept 2014
Resigned 01 May 2021

Persons with significant control

1

Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
14 September 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 September 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Incorporation Company
9 September 2014
NEWINCIncorporation