Background WavePink WaveYellow Wave

CAKES & BAKES SUTTON LTD (12434701)

CAKES & BAKES SUTTON LTD (12434701) is an active UK company. incorporated on 31 January 2020. with registered office in Purley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES SUTTON LTD has been registered for 6 years. Current directors include CHERUKURI, Murali Krishna.

Company Number
12434701
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
98a Riddlesdown Road, Purley, CR8 1DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
CHERUKURI, Murali Krishna
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES SUTTON LTD

CAKES & BAKES SUTTON LTD is an active company incorporated on 31 January 2020 with the registered office located in Purley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAKES & BAKES SUTTON LTD was registered 6 years ago.(SIC: 47240)

Status

active

Active since 6 years ago

Company No

12434701

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

CHERRYS DELIGHTS SUTTON LTD
From: 3 October 2025To: 24 October 2025
CAKES & BAKES SUTTON LTD
From: 31 January 2020To: 3 October 2025
Contact
Address

98a Riddlesdown Road Purley, CR8 1DD,

Previous Addresses

, 26B Bourne Court Southend Road, Woodford Green, London, IG8 8HD, England
From: 31 January 2020To: 17 August 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHERUKURI, Murali Krishna

Active
Riddlesdown Road, PurleyCR8 1DD
Born July 1978
Director
Appointed 11 Aug 2022

DUPPATI, Ashok Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 31 Jan 2020
Resigned 11 Aug 2022

JOSEPH, David Chandra Kumar

Resigned
High Street North, LondonE6 2JA
Born May 1964
Director
Appointed 31 Jan 2020
Resigned 15 Aug 2020

MURUGAN, Kannan

Resigned
Lathom Road, LondonE6 2EB
Born June 1979
Director
Appointed 31 Jan 2020
Resigned 24 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
Riddlesdown Road, PurleyCR8 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

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 11 Aug 2022

Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 04 Sept 2021

Mr Kannan Murugan

Ceased
Lathom Road, LondonE6 2EB
Born June 1979

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 24 Aug 2021

David Chandra Kumar Joseph

Ceased
High Street North, LondonE6 2JA
Born May 1964

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 15 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
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
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 January 2020
NEWINCIncorporation