Background WavePink WaveYellow Wave

DOUGH ARTISAN BAKEHOUSE LIMITED (11166075)

DOUGH ARTISAN BAKEHOUSE LIMITED (11166075) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). DOUGH ARTISAN BAKEHOUSE LIMITED has been registered for 8 years. Current directors include LEPORE, Carina.

Company Number
11166075
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
284 Milkwood Road, London, SE24 0EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
LEPORE, Carina
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGH ARTISAN BAKEHOUSE LIMITED

DOUGH ARTISAN BAKEHOUSE LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). DOUGH ARTISAN BAKEHOUSE LIMITED was registered 8 years ago.(SIC: 47290)

Status

active

Active since 8 years ago

Company No

11166075

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

284 Milkwood Road London, SE24 0EZ,

Previous Addresses

Amshold House Goldings Hill Loughton IG10 2RW England
From: 17 January 2020To: 14 August 2023
284 Milkwood Road London SE24 0EZ England
From: 9 March 2018To: 17 January 2020
41 Rookstone Road Tooting London SW17 9NQ England
From: 23 January 2018To: 9 March 2018
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Owner Exit
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Aug 23
Owner Exit
Aug 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEPORE, Carina

Active
Milkwood Road, LondonSE24 0EZ
Born July 1988
Director
Appointed 23 Jan 2018

RAY, Michael Edward

Resigned
Milkwood Road, LondonSE24 0EZ
Secretary
Appointed 06 Jan 2020
Resigned 11 Aug 2023

BELL, David

Resigned
Kestrel Avenue, LondonSE24 0EB
Born January 1968
Director
Appointed 03 Feb 2018
Resigned 15 Jun 2019

LEPORE, Carlo

Resigned
Rookstone Road, TootingSW17 9NQ
Born October 1962
Director
Appointed 23 Jan 2018
Resigned 15 Jun 2019

SUGAR, Alan Michael, Lord

Resigned
Milkwood Road, LondonSE24 0EZ
Born March 1947
Director
Appointed 11 Feb 2020
Resigned 11 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 11 Aug 2023

Mr Carlo Lepore

Ceased
Rookstone Road, TootingSW17 9NQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 16 Mar 2019

Ms Carina Lepore

Active
Milkwood Road, LondonSE24 0EZ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
23 January 2018
NEWINCIncorporation