Background WavePink WaveYellow Wave

CAKES & BAKES LTD (11804298)

CAKES & BAKES LTD (11804298) is an active UK company. incorporated on 4 February 2019. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES LTD has been registered for 7 years. Current directors include DUPPATI, Ashok Kumar.

Company Number
11804298
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
DUPPATI, Ashok Kumar
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES LTD

CAKES & BAKES LTD is an active company incorporated on 4 February 2019 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 LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11804298

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

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 31 May 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 18 October 2025 (6 months ago)

Next Due

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

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

Previous Addresses

, 26B Unity Trading Estate Southend Road, Ilford, Essex, IG8 8HD, England
From: 25 April 2024To: 7 July 2024
, 26B Bourne Court Southend Road, Woodford Green, London, IG8 8HD, England
From: 7 October 2019To: 25 April 2024
, 216 High Street North, East Ham, London, E6 2JA, England
From: 4 February 2019To: 7 October 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Loan Secured
May 21
Director Left
Sept 21
Owner Exit
Aug 22
Director Joined
Apr 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUPPATI, Ashok Kumar

Active
Nobel Square, BasildonSS13 1LT
Born October 1980
Director
Appointed 04 Oct 2019

JOSEPH, David Chandra Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1964
Director
Appointed 05 Feb 2020
Resigned 01 Feb 2021

MURUGAN, Kannan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1979
Director
Appointed 05 Feb 2020
Resigned 24 Aug 2021

SIRIPURAPU, Dheeraj

Resigned
Nobel Square, BasildonSS13 1LT
Born May 1987
Director
Appointed 01 Apr 2024
Resigned 01 Aug 2024

SUGLANI, Ram Shiv

Resigned
High Street North, LondonE6 2JA
Born April 1960
Director
Appointed 04 Feb 2019
Resigned 04 Oct 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Ashok Kumar Duppati

Active
Nobel Square, BasildonSS13 1LT
Born October 1980

Nature of Control

Right to appoint and remove directors
Notified 02 Aug 2024

Cakes & Bakes Holdings Ltd

Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2021
Ceased 01 Aug 2024

Mr Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2019
Ceased 04 Sept 2021

Mr Ram Shiv Suglani

Ceased
High Street North, LondonE6 2JA
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2019
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 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
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Incorporation Company
4 February 2019
NEWINCIncorporation