Background WavePink WaveYellow Wave

MADE OF DOUGH LTD. (09543017)

MADE OF DOUGH LTD. (09543017) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. MADE OF DOUGH LTD. has been registered for 10 years. Current directors include AMODIO, Henry Raffaele, GIBSON, Henry William, SANDEMAN, Edward.

Company Number
09543017
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
3-7 Church Road, London, SE19 2TF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AMODIO, Henry Raffaele, GIBSON, Henry William, SANDEMAN, Edward
SIC Codes
56101, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE OF DOUGH LTD.

MADE OF DOUGH LTD. is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. MADE OF DOUGH LTD. was registered 10 years ago.(SIC: 56101, 82990)

Status

active

Active since 10 years ago

Company No

09543017

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3-7 Church Road London, SE19 2TF,

Previous Addresses

182 Made of Dough Bellenden Road London SE15 4BW England
From: 14 May 2018To: 13 March 2026
Pop Brixton 49 Brixton Station Road Made of Dough Unit S29 London SW9 8PQ England
From: 15 June 2015To: 14 May 2018
76 Flat 2 Tulse Hill London SW2 2PU United Kingdom
From: 15 April 2015To: 15 June 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Funding Round
Jun 16
Funding Round
Apr 17
Share Issue
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Funding Round
Jun 22
Funding Round
Mar 23
Director Left
Jul 24
Funding Round
Jan 25
11
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AMODIO, Henry Raffaele

Active
Church Road, LondonSE19 2TF
Born October 1986
Director
Appointed 15 Apr 2015

GIBSON, Henry William

Active
Church Road, LondonSE19 2TF
Born August 1986
Director
Appointed 15 Jun 2015

SANDEMAN, Edward

Active
Church Road, LondonSE19 2TF
Born October 1986
Director
Appointed 15 Apr 2015

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 21 Sept 2017
Resigned 11 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Edward Sandeman

Ceased
Made Of Dough Unit S29, LondonSW9 8PQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Oct 2019

Mr Henry Raffaele Amodio

Ceased
Made Of Dough Unit S29, LondonSW9 8PQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
15 April 2015
NEWINCIncorporation