Background WavePink WaveYellow Wave

CAKES & BAKES HOLDINGS LTD (11487655)

CAKES & BAKES HOLDINGS LTD (11487655) is an active UK company. incorporated on 27 July 2018. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES HOLDINGS LTD has been registered for 7 years. Current directors include SIRIPURAPU, Dheeraj.

Company Number
11487655
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
SIRIPURAPU, Dheeraj
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES HOLDINGS LTD

CAKES & BAKES HOLDINGS LTD is an active company incorporated on 27 July 2018 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAKES & BAKES HOLDINGS LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11487655

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CAKES N BAKES LIMITED
From: 27 July 2018To: 11 April 2022
Contact
Address

34 Nobel Square Burnt Mills Industrial Estate Basildon, SS13 1LT,

Previous Addresses

26B Bourne Court Southend Road Woodford Green London IG8 8HD United Kingdom
From: 4 October 2019To: 7 July 2024
PO Box IG1 2QY 5 Unit 5 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom
From: 27 July 2018To: 4 October 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Oct 19
New Owner
Aug 22
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIRIPURAPU, Dheeraj

Active
Nobel Square, BasildonSS13 1LT
Born May 1987
Director
Appointed 01 Jun 2024

DUPPATI, Ashok Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 04 Oct 2019
Resigned 01 Jun 2024

SUGLANI, Ram Shiv

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1960
Director
Appointed 27 Jul 2018
Resigned 04 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Dheeraj Siripurapu

Active
Nobel Square, BasildonSS13 1LT
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021

Mr Ashok Kumar Duppati

Ceased
Nobel Square, BasildonSS13 1LT
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2019
Ceased 01 Jun 2024

Mr Ram Shiv Suglani

Ceased
Unit 5 Clements Court, IlfordIG1 2QY
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Incorporation Company
27 July 2018
NEWINCIncorporation