About

Registered Number: 06539879
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Aintree House, 63 Salisbury Road, Farnborough, Hampshire, GU14 7AG

 

Having been setup in 2008, Cake Design Ltd has its registered office in Hampshire. We do not know the number of employees at the company. Hcs Secretarial Limited, Hanover Directors Limited, Parker, Peter Marc are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 19 March 2008 19 March 2008 1
PARKER, Peter Marc 19 March 2008 17 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 19 March 2008 19 March 2008 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.