Background WavePink WaveYellow Wave

CAKES & BAKES LONDON LTD (11890439)

CAKES & BAKES LONDON LTD (11890439) is an active UK company. incorporated on 19 March 2019. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES LONDON LTD has been registered for 7 years. Current directors include KONERU, Naga Divya.

Company Number
11890439
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
KONERU, Naga Divya
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES LONDON LTD

CAKES & BAKES LONDON LTD is an active company incorporated on 19 March 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 LONDON LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11890439

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 October 2024 (1 year 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 (7 months ago)
Submitted on 18 October 2025 (5 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 Bourne Court Southend Road Woodford Green IG8 8HD England
From: 20 August 2020To: 7 August 2024
216 High Street North London E6 2JA United Kingdom
From: 19 March 2019To: 20 August 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Oct 19
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Aug 22
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KONERU, Naga Divya

Active
Nobel Square, BasildonSS13 1LT
Born April 1990
Director
Appointed 09 Aug 2024

DUPPATI, Ashok Kumar

Resigned
Nobel Square, BasildonSS13 1LT
Born October 1980
Director
Appointed 27 Oct 2019
Resigned 09 Aug 2024

JOSEPH, David Chandra Kumar

Resigned
High Street North, LondonE6 2JA
Born May 1964
Director
Appointed 19 Mar 2019
Resigned 01 Feb 2021

MURUGAN, Kannan

Resigned
High Street North, LondonE6 2JA
Born June 1979
Director
Appointed 19 Mar 2019
Resigned 24 Aug 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Naga Divya Koneru

Active
Nobel Square, BasildonSS13 1LT
Born April 1990

Nature of Control

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

Mr Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2021
Ceased 04 Sept 2021

Mr Kannan Murugan

Ceased
High Street North, LondonE6 2JA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 24 Aug 2021

Mr David Chandra Kumar Joseph

Ceased
High Street North, LondonE6 2JA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
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
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Incorporation Company
19 March 2019
NEWINCIncorporation