Background WavePink WaveYellow Wave

CAKE DECOR LTD (SC298811)

CAKE DECOR LTD (SC298811) is an active UK company. incorporated on 13 March 2006. with registered office in Cumbernauld. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). CAKE DECOR LTD has been registered for 20 years. Current directors include DOWNS, Angela, HARVEY, Danielle, LOUWERSE, Cornelius Herbert and 2 others.

Company Number
SC298811
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
2 Little Drum Road, Cumbernauld, G68 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
DOWNS, Angela, HARVEY, Danielle, LOUWERSE, Cornelius Herbert, OSMUNDSEN, Tor Agner, OSMUNDSEN, Ulrik
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE DECOR LTD

CAKE DECOR LTD is an active company incorporated on 13 March 2006 with the registered office located in Cumbernauld. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). CAKE DECOR LTD was registered 20 years ago.(SIC: 10821)

Status

active

Active since 20 years ago

Company No

SC298811

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2 Little Drum Road Orchardton Woods Cumbernauld, G68 9LH,

Previous Addresses

2 Little Drum Road Orchardton Woods, Westfield Cumbernauld Glasgow G68 9LH Scotland
From: 29 March 2012To: 29 March 2012
2 Little Drum Road Westfield Cumbernauld Glasgow G68 9LH Scotland
From: 13 January 2012To: 29 March 2012
47 Deerdykes View Westfield Park, Cumbernauld Glasgow G68 9HN
From: 13 March 2006To: 13 January 2012
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
Jun 13
Director Joined
Mar 14
Director Joined
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 22
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Loan Cleared
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DOWNS, Angela

Active
Little Drum Road, GlasgowG68 9LH
Born February 1971
Director
Appointed 01 May 2013

HARVEY, Danielle

Active
Little Drum Road, CumbernauldG68 9LH
Born June 1972
Director
Appointed 25 Feb 2014

LOUWERSE, Cornelius Herbert

Active
Little Drum Road, CumbernauldG68 9LH
Born April 1974
Director
Appointed 15 Dec 2023

OSMUNDSEN, Tor Agner

Active
Little Drum Road, CumbernauldG68 9LH
Born September 1978
Director
Appointed 30 Apr 2021

OSMUNDSEN, Ulrik

Active
Little Drum Road, CumbernauldG68 9LH
Born January 1976
Director
Appointed 30 Apr 2021

DONNELLY, William

Resigned
Little Drum Road, CumbernauldG68 9LH
Secretary
Appointed 14 Mar 2006
Resigned 08 Oct 2012

DOWNS, Angela

Resigned
Little Drum Road, CumbernauldG68 9LH
Secretary
Appointed 08 Oct 2012
Resigned 30 Apr 2021

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 14 Mar 2006

COOKE, Richard Martin

Resigned
Little Drum Road, CumbernauldG68 9LH
Born July 1967
Director
Appointed 30 Apr 2021
Resigned 16 Jun 2023

DONNELLY, Kirsteen

Resigned
32 Queens Drive, GlasgowG42 8DD
Born June 1956
Director
Appointed 14 Mar 2006
Resigned 01 Jan 2010

DONNELLY, William

Resigned
Little Drum Road, CumbernauldG68 9LH
Born March 1958
Director
Appointed 14 Mar 2006
Resigned 06 May 2022

MORROW, Sarah

Resigned
Little Drum Road, CumbernauldG68 9LH
Born September 1974
Director
Appointed 15 Dec 2023
Resigned 13 Apr 2024

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 13 Mar 2006
Resigned 14 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr William Donnelly

Ceased
Little Drum Road, CumbernauldG68 9LH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Person Director Company
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 December 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Medium
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Medium
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
27 October 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Mortgage Alter Floating Charge With Number
19 February 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 February 2010
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
15 May 2009
410(Scot)410(Scot)
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
287Change of Registered Office
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
123Notice of Increase in Nominal Capital
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
24 June 2006
410(Scot)410(Scot)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation