Background WavePink WaveYellow Wave

BRICE BAKER LIMITED (09958375)

BRICE BAKER LIMITED (09958375) is an active UK company. incorporated on 19 January 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRICE BAKER LIMITED has been registered for 10 years. Current directors include MADELIN, Peter Richard, SCOTT, John Carter.

Company Number
09958375
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICE BAKER LIMITED

BRICE BAKER LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRICE BAKER LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09958375

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

C/O Carter Thermal Industries Ltd Redhill Road Yardley Birmingham B25 8EY United Kingdom
From: 19 January 2016To: 5 June 2019
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 21
Director Joined
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SCOTT, John Carter

Active
Lea Ford Road, BirminghamB33 9TX
Secretary
Appointed 19 Jan 2016

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
Lea Ford Road, BirminghamB33 9TX
Born January 1963
Director
Appointed 19 Jan 2016

MARBAIX, Paul Anthony

Resigned
Lea Ford Road, BirminghamB33 9TX
Born October 1953
Director
Appointed 19 Jan 2016
Resigned 01 Mar 2018

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

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

Filing History

24

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Incorporation Company
19 January 2016
NEWINCIncorporation