Background WavePink WaveYellow Wave

CAKES & BAKES SOUTH WOODFORD LTD (12837820)

CAKES & BAKES SOUTH WOODFORD LTD (12837820) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES SOUTH WOODFORD LTD has been registered for 5 years. Current directors include PANDURANGA, Sandhya.

Company Number
12837820
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
140 George Lane George Lane, London, E18 1AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
PANDURANGA, Sandhya
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES SOUTH WOODFORD LTD

CAKES & BAKES SOUTH WOODFORD LTD is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAKES & BAKES SOUTH WOODFORD LTD was registered 5 years ago.(SIC: 47240)

Status

active

Active since 5 years ago

Company No

12837820

LTD Company

Age

5 Years

Incorporated 26 August 2020

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 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 (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

140 George Lane George Lane London, E18 1AY,

Previous Addresses

26B Bourne Court Southend Road Woodford Green London IG8 8HD England
From: 26 August 2020To: 14 August 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Aug 22
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PANDURANGA, Sandhya

Active
George Lane, LondonE18 1AY
Born November 1984
Director
Appointed 01 Jun 2024

DUPPATI, Ashok Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 26 Aug 2020
Resigned 01 Jun 2024

MURUGAN, Kannan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1979
Director
Appointed 26 Aug 2020
Resigned 24 Aug 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Sandhya Panduranga

Active
George Lane, LondonE18 1AY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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 26 Aug 2021
Ceased 01 Jun 2024

Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 26 Aug 2021

Mr Kannan Murugan

Ceased
Southend Road, Woodford GreenIG8 8HD
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
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
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
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation