Background WavePink WaveYellow Wave

KOHNS BAKERY LTD (11620265)

KOHNS BAKERY LTD (11620265) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). KOHNS BAKERY LTD has been registered for 7 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
11620265
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
DREYFUSS, Jacob Meir
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOHNS BAKERY LTD

KOHNS BAKERY LTD is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). KOHNS BAKERY LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11620265

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 9 November 2020To: 27 January 2022
Flat 24, Cazenove Mansions Cazenove Road London N16 6AR United Kingdom
From: 12 October 2018To: 9 November 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DREYFUSS, Jacob Meir

Active
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 01 Apr 2024

DREYFUSS, Jacob Meir

Resigned
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

DREYFUSS, Rivka

Resigned
Clapton Common, LondonE5 9AB
Born November 1968
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 20 Oct 2019
Resigned 01 Apr 2024

POSEN, Chaim

Resigned
Cazenove Road, LondonN16 6AR
Born October 1995
Director
Appointed 20 Oct 2019
Resigned 01 Oct 2020

POSEN, Leopold

Resigned
Cazenove Road, LondonN16 6AR
Born August 1993
Director
Appointed 12 Oct 2018
Resigned 01 Oct 2020

Persons with significant control

5

2 Active
3 Ceased

Mrs Rivka Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 01 Apr 2024

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Jacob Meir Dreyfuss

Active
Clapton Common, LondonE5 9AB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 01 Apr 2024

Mr Leopold Posen

Ceased
Cazenove Road, LondonN16 6AR
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2018
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

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