Background WavePink WaveYellow Wave

RED ROBIN BAKERY LTD (13022684)

RED ROBIN BAKERY LTD (13022684) is an active UK company. incorporated on 16 November 2020. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). RED ROBIN BAKERY LTD has been registered for 5 years. Current directors include KONERU, Naga Divya.

Company Number
13022684
Status
active
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
34 Nobel Square Burnt Mills Industrial Estate, 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
R

RED ROBIN BAKERY LTD

RED ROBIN BAKERY LTD is an active company incorporated on 16 November 2020 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). RED ROBIN BAKERY LTD was registered 5 years ago.(SIC: 47240)

Status

active

Active since 5 years ago

Company No

13022684

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 28 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

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 Woodford Green Ilford IG8 8HD England
From: 16 November 2020To: 7 July 2024
Timeline

8 key events • 2020 - 2024

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

Officers

3

1 Active
2 Resigned

KONERU, Naga Divya

Active
Burnt Mills Industrial Estate, BasildonSS13 1LT
Born April 1990
Director
Appointed 01 Aug 2024

ANNAMARAJU, Srinivas, Mr.

Resigned
Black Robin Lane, CanterburyCT4 6HR
Born March 1968
Director
Appointed 12 Apr 2021
Resigned 23 Aug 2021

DUPPATI, Ashok Kumar

Resigned
Culverin Avenue, GraysRM16 2BF
Born October 1980
Director
Appointed 16 Nov 2020
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Naga Divya Koneru

Active
Burnt Mills Industrial Estate, 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 Aug 2024

Cakes & Bakes Holdings Ltd

Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2021
Ceased 01 Aug 2024

Mr Ashok Kumar Duppati

Ceased
Culverin Avenue, GraysRM16 2BF
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2020
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
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
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 November 2022
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
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Incorporation Company
16 November 2020
NEWINCIncorporation