Background WavePink WaveYellow Wave

CAKES & BAKES FRANCHISE LTD (14047773)

CAKES & BAKES FRANCHISE LTD (14047773) is an active UK company. incorporated on 14 April 2022. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES & BAKES FRANCHISE LTD has been registered for 4 years. Current directors include DUPPATI, Ashok Kumar.

Company Number
14047773
Status
active
Type
ltd
Incorporated
14 April 2022
Age
4 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
DUPPATI, Ashok Kumar
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES & BAKES FRANCHISE LTD

CAKES & BAKES FRANCHISE LTD is an active company incorporated on 14 April 2022 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 FRANCHISE LTD was registered 4 years ago.(SIC: 47240)

Status

active

Active since 4 years ago

Company No

14047773

LTD Company

Age

4 Years

Incorporated 14 April 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

34 Nobel Square Burnt Mills Industrial Estate Basildon, SS13 1LT,

Previous Addresses

, Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, IG8 8HD, United Kingdom
From: 14 April 2022To: 7 August 2024
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUPPATI, Ashok Kumar

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 14 Apr 2022

SIRIPURAPU, Dheeraj

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1987
Director
Appointed 14 Apr 2022
Resigned 06 Aug 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Dheeraj Siripurapu

Ceased
Nobel Square, BasildonSS13 1LT
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Ceased 06 Aug 2024

Mr Ashok Kumar Duppati

Active
Nobel Square, BasildonSS13 1LT
Born October 1980

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2023

Cakes & Bakes Holdings Ltd

Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022
Ceased 10 Aug 2023

Mr Dheeraj Siripurapu

Ceased
Southend Road, Woodford GreenIG8 8HD
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 01 May 2022

Ashok 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 14 Apr 2022
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
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
Incorporation Company
14 April 2022
NEWINCIncorporation