Background WavePink WaveYellow Wave

NORDIC BAKERY GROUP LTD (11450723)

NORDIC BAKERY GROUP LTD (11450723) is an active UK company. incorporated on 5 July 2018. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. NORDIC BAKERY GROUP LTD has been registered for 7 years. Current directors include LOPEZ, Ashley Marie.

Company Number
11450723
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
Unit 7 Camden Street, Brighton, BN41 1DU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
LOPEZ, Ashley Marie
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC BAKERY GROUP LTD

NORDIC BAKERY GROUP LTD is an active company incorporated on 5 July 2018 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. NORDIC BAKERY GROUP LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11450723

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 7 Camden Street Portslade Brighton, BN41 1DU,

Previous Addresses

31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
From: 30 June 2020To: 27 February 2023
84 Clerkenwell Road London EC1M 5RJ England
From: 4 December 2019To: 30 June 2020
193 Wardour Street London W1F 8ZF England
From: 10 January 2019To: 4 December 2019
14a Golden Square Soho London W1F 9JG England
From: 5 July 2018To: 10 January 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Director Left
Jun 19
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOPEZ, Ashley Marie

Active
Camden Street, BrightonBN41 1DU
Born December 1986
Director
Appointed 09 Jan 2019

GILL, Matthew Danby

Resigned
New Road, AttleboroughNR17 1YE
Born February 1972
Director
Appointed 09 Jan 2019
Resigned 14 Feb 2023

HILLEL, Rachel Diane

Resigned
Wardour Street, LondonW1F 8ZF
Born December 1980
Director
Appointed 10 Jan 2019
Resigned 14 Feb 2023

LAUNONEN, Markku Tapani

Resigned
Hermitage Lane, WindsorSL4 4AZ
Born July 1967
Director
Appointed 05 Jul 2018
Resigned 09 Jan 2019

MARITZ, Phillip Martin

Resigned
Wardour Street, LondonW1F 8ZF
Born September 1982
Director
Appointed 09 Jan 2019
Resigned 05 Jun 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Gerges Raphael

Active
Al Hathboor Bldg 2 Flat 124, Dubai
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2020
Newburgh Street, LondonW1F 7RQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Apr 2019
Ceased 01 Jun 2020
Clerkenwell Road, LondonEC1M 5RJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Apr 2019
Ceased 04 Apr 2019
Wardour Street, LondonW1F 8ZF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 04 Apr 2019

Mr Markku Tapani Launonen

Ceased
Hermitage Lane, WindsorSL4 4AZ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2018
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Incorporation Company
5 July 2018
NEWINCIncorporation