Background WavePink WaveYellow Wave

CAKE PRODUCTION MAMA K LIMITED (11693257)

CAKE PRODUCTION MAMA K LIMITED (11693257) is an active UK company. incorporated on 23 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CAKE PRODUCTION MAMA K LIMITED has been registered for 7 years. Current directors include DYER, Jonathan David.

Company Number
11693257
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Ingestre Court, London, W1F 0JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DYER, Jonathan David
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE PRODUCTION MAMA K LIMITED

CAKE PRODUCTION MAMA K LIMITED is an active company incorporated on 23 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CAKE PRODUCTION MAMA K LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11693257

LTD Company

Age

7 Years

Incorporated 23 November 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 December 2025 (4 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Ingestre Court Ingestre Place London, W1F 0JL,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 27 February 2025To: 16 February 2026
3rd Floor 53 Frith Street London W1D 4SN England
From: 8 March 2024To: 27 February 2025
Fourth Floor, 50 Marshall Street London W1F 9BQ England
From: 17 January 2022To: 8 March 2024
76 Charlotte Street London W1T 4QS United Kingdom
From: 23 November 2018To: 17 January 2022
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DYER, Jonathan David

Active
Ingestre Place, LondonW1F 0JL
Born November 1969
Director
Appointed 23 Nov 2018

GALTON, Edward Ryan

Resigned
Charlotte Street, LondonW1T 4QS
Born March 1972
Director
Appointed 24 Jun 2019
Resigned 15 Nov 2019

VAN WAVEREN, Tom Diederik

Resigned
Charlotte Street, LondonW1T 4QS
Born December 1967
Director
Appointed 23 Nov 2018
Resigned 08 Mar 2021

Persons with significant control

1

Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
23 November 2018
NEWINCIncorporation