Background WavePink WaveYellow Wave

BAKELINE LIMITED (12466693)

BAKELINE LIMITED (12466693) is an active UK company. incorporated on 17 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAKELINE LIMITED has been registered for 6 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
12466693
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKELINE LIMITED

BAKELINE LIMITED is an active company incorporated on 17 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAKELINE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12466693

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 17 February 2020To: 2 April 2024
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jan 21
Owner Exit
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
Share Issue
Aug 22
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, William Frederick

Active
30 City Road, LondonEC1Y 2AB
Secretary
Appointed 17 Feb 2020

PEARS, David Alan

Active
Aldgate Tower, LondonE1W 9US
Born April 1968
Director
Appointed 17 Feb 2020

PEARS, Mark Andrew

Active
Aldgate Tower, LondonE1W 9US
Born November 1962
Director
Appointed 17 Feb 2020

PEARS, Trevor Steven, Sir

Active
Aldgate Tower, LondonE1W 9US
Born June 1964
Director
Appointed 17 Feb 2020

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 17 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr William Mark Crowther

Ceased
30 City Road, LondonEC1Y 2AB
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020
Ceased 22 Jan 2021
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
9 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Resolution
10 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
6 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
17 February 2020
NEWINCIncorporation