Background WavePink WaveYellow Wave

STEPHEN'S BAKERY LIMITED (09477825)

STEPHEN'S BAKERY LIMITED (09477825) is an active UK company. incorporated on 9 March 2015. with registered office in Pontypridd. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). STEPHEN'S BAKERY LIMITED has been registered for 11 years. Current directors include MORRIS, Stephen Michael.

Company Number
09477825
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
14 Gelliwastad Road, Pontypridd, CF37 2BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MORRIS, Stephen Michael
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN'S BAKERY LIMITED

STEPHEN'S BAKERY LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Pontypridd. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). STEPHEN'S BAKERY LIMITED was registered 11 years ago.(SIC: 47240)

Status

active

Active since 11 years ago

Company No

09477825

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

FIRST STEPS TO BUSINESS LIMITED
From: 9 March 2015To: 24 September 2015
Contact
Address

14 Gelliwastad Road Pontypridd, CF37 2BW,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 9 March 2015To: 23 September 2015
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Share Issue
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRIS, Stephen Michael

Active
Gelliwastad Road, PontypriddCF37 2BW
Born December 1991
Director
Appointed 23 Sept 2015

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Mar 2015
Resigned 23 Sept 2015

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 09 Mar 2015
Resigned 23 Sept 2015

Persons with significant control

1

Mr Stephen Michael Morris

Active
Gelliwastad Road, PontypriddCF37 2BW
Born December 1991

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Incorporation Company
9 March 2015
NEWINCIncorporation