Background WavePink WaveYellow Wave

FEDERATION OF BAKERS LIMITED (11510353)

FEDERATION OF BAKERS LIMITED (11510353) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FEDERATION OF BAKERS LIMITED has been registered for 7 years. Current directors include IRWIN, Brian Herbert, MILLAR, Samuel John, Dr, MORRIS, Craig Andrew and 4 others.

Company Number
11510353
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2018
Age
7 years
Address
6th Floor 10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
IRWIN, Brian Herbert, MILLAR, Samuel John, Dr, MORRIS, Craig Andrew, ROBERTS, Michael Frank, SKELDING, Philip John, SMYTHE, Jonathan Brearley, WESSON, Joshua
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF BAKERS LIMITED

FEDERATION OF BAKERS LIMITED is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FEDERATION OF BAKERS LIMITED was registered 7 years ago.(SIC: 94110)

Status

active

Active since 7 years ago

Company No

11510353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6th Floor 10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

6th Floor Bloomsbury Way London WC1A 2SL United Kingdom
From: 10 August 2018To: 23 May 2024
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

IRWIN, Brian Herbert

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born February 1954
Director
Appointed 05 Dec 2018

MILLAR, Samuel John, Dr

Active
Bloomsbury Way, LondonWC1A 2SL
Born February 1969
Director
Appointed 21 Apr 2023

MORRIS, Craig Andrew

Active
Bloomsbury Way, LondonWC1A 2SL
Born May 1974
Director
Appointed 23 Jun 2022

ROBERTS, Michael Frank

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born October 1954
Director
Appointed 10 Aug 2018

SKELDING, Philip John

Active
9 Brookfield, Duncan Close, NorthamptonNN3 6WL
Born September 1974
Director
Appointed 04 Dec 2025

SMYTHE, Jonathan Brearley

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born May 1972
Director
Appointed 12 Aug 2024

WESSON, Joshua

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born May 1983
Director
Appointed 02 Aug 2024

POLSON, Gordon

Resigned
Bloomsbury Way, LondonWC1A 2SL
Secretary
Appointed 11 Mar 2019
Resigned 09 Apr 2021

BALMER, David William

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born February 1978
Director
Appointed 11 Nov 2019
Resigned 26 Nov 2020

COOK, Stephen

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born June 1962
Director
Appointed 05 Dec 2018
Resigned 30 Nov 2025

ELLIOTT, Owen Alfred

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born August 1987
Director
Appointed 29 Nov 2022
Resigned 19 Jan 2026

HEALEY, John Michael

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born January 1968
Director
Appointed 05 Dec 2018
Resigned 18 Feb 2020

LEE, Robin Anthony William

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born May 1965
Director
Appointed 11 Mar 2019
Resigned 26 Nov 2020

MARSON, Adam Peter

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born April 1970
Director
Appointed 19 Feb 2020
Resigned 07 Mar 2023

READ, Lea

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born October 1976
Director
Appointed 27 Jun 2022
Resigned 09 Dec 2022

STABLES, Richard

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born September 1973
Director
Appointed 05 Dec 2018
Resigned 01 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Rudheath, NorthwichCW9 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Incorporation Company
10 August 2018
NEWINCIncorporation