Company NameLifecake Limited
Company StatusDissolved
Company Number05992730
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameOh Child! Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr David John Bateson
StatusClosed
Appointed17 April 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address3 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Eiji Higuchi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed30 April 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 09 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square
Stockley Park
Uxbridge
UB11 1ET
Director NameDavid William Botterill
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address1 North Square
London
Greater London
NW11 7AA
Director NameTimothy John Botterill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 North Square
London
Greater London
NW11 7AA
Secretary NameTimothy John Botterill
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 North Square
London
Greater London
NW11 7AA
Director NameMr Aram Nicholas Babaian
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cordy House, 87-95 Curtain Road
London
EC2A 3BS
Director NameMr Serge Alleyne
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address47 Rue Gallieni
Boulogne-Billancourt
92100
France
Director NameMr Julian Lee Carter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Danesbury Park, North Ride
Welwyn
Hertfordshire
AL6 9SA
Director NameMr Tony Daniel Saigh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hurst Close
London
NW11 7BE
Director NameMr Roberto Bonanzinga
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Balderton Capital (Uk) Llp 20 Balderton Street
London
W1K 6TL
Director NameMr Mark Simon Hirschfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence Address7 Chalcot Road
Unit 5
London
Greater London
NW1 8LH
Director NameStefano Hesse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Albert Mews Reed Drive
Redhill
Surrey
RH1 6TD
Director NameMr Alberto Spinelli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2018)
RoleDigital Services Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Terence Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr David Gross
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2020)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square
Stockley Park
Uxbridge
UB11 1ET
Director NameMr Edward Botterill
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2020)
RoleBusiness Lead
Country of ResidenceEngland
Correspondence AddressCordy House, 91 Curtain Road
London
EC2A 3BS

Contact

Websitelifecake.com

Location

Registered Address3 The Square
Stockley Park
Uxbridge
UB11 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

40.9m at £0.00001Canon Europa N.v.
90.95%
Ordinary
4.1m at £0.00001Canon Europa N.v.
9.05%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£213,319
Cash£217,355
Current Liabilities£9,736

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 November 2017Termination of appointment of Aram Nicholas Babaian as a director on 29 September 2017 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 January 2017Statement of capital following an allotment of shares on 17 April 2015
  • GBP 450.02971
(3 pages)
23 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
15 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 450.029
(6 pages)
15 January 2016Director's details changed for Mr Alberto Spinelli on 17 April 2015 (2 pages)
15 January 2016Director's details changed for Mr Terence Smith on 17 April 2015 (2 pages)
15 January 2016Registered office address changed from C/O C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge Middlesex UB11 1ET England to C/O Lifecake Limited 4th Floor, Cordy House, 87-95 Curtain Road London EC2A 3BS on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr David John Bateson on 17 April 2015 (1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 April 2015Particulars of variation of rights attached to shares (3 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Change of share class name or designation (2 pages)
29 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages)
23 April 2015Termination of appointment of Stefano Hesse as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Mark Simon Hirschfield as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Roberto Bonanzinga as a director on 17 April 2015 (1 page)
23 April 2015Registered office address changed from , C/O Techtopia, 7 Chalcot Road, Unit 5, London, NW1 8LH, England to C/O C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge Middlesex UB11 1ET on 23 April 2015 (1 page)
21 April 2015Appointment of Mr Alberto Spinelli as a director on 17 April 2015 (2 pages)
21 April 2015Appointment of Mr David John Bateson as a secretary on 17 April 2015 (2 pages)
21 April 2015Appointment of Mr Terence Smith as a director on 17 April 2015 (2 pages)
21 April 2015Appointment of Mr David John Bateson as a secretary (2 pages)
10 April 2015Appointment of Stefano Hesse as a director on 18 December 2013 (3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 242.812

Statement of capital on 2015-04-25
  • GBP 245.581
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(17 pages)
18 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 242.812

Statement of capital on 2015-04-25
  • GBP 245.581
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(17 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (21 pages)
7 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (21 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 442.81274
(8 pages)
27 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (17 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (17 pages)
21 October 2013Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
30 September 2013Registered office address changed from , Unit 5 127 Stoke Newington Road, London, N16 8BT, United Kingdom on 30 September 2013 (1 page)
30 September 2013Appointment of Mr Mark Simon Hirschfield as a director (2 pages)
30 September 2013Appointment of Mr Roberto Bonanzinga as a director (2 pages)
27 September 2013Termination of appointment of Serge Alleyne as a director (1 page)
27 September 2013Termination of appointment of Julian Carter as a director (1 page)
27 September 2013Termination of appointment of Tony Saigh as a director (1 page)
27 September 2013Termination of appointment of Edward Botterill as a director (1 page)
23 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 15,961,112.00
(8 pages)
23 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 15,961,112.00
(8 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 January 2013Annual return made up to 8 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2014.
(9 pages)
21 January 2013Annual return made up to 8 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2014.
(9 pages)
4 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
9 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 272.4496
  • ANNOTATION A second filed SH01 was registered on 4TH September 2012.
(5 pages)
9 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 272.4496
  • ANNOTATION A second filed SH01 was registered on 4TH September 2012.
(5 pages)
1 August 2012Sub-division of shares on 5 July 2012 (5 pages)
1 August 2012Sub-division of shares on 5 July 2012 (5 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each ord share of £1 each into 100000 at £0.00001 29/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
18 July 2012Appointment of Mr Julian Lee Carter as a director (2 pages)
18 July 2012Appointment of Mr Serge Alleyne as a director (2 pages)
18 July 2012Appointment of Mr Tony Saigh as a director (2 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 June 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 200
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 200
(3 pages)
5 April 2012Appointment of Mr Edward Botterill as a director (2 pages)
21 December 2011Termination of appointment of David Botterill as a director (1 page)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of David Botterill as a director (1 page)
28 November 2011Registered office address changed from , Flat 5 217 Stoke Newington Road, London, N16 8BT, United Kingdom on 28 November 2011 (1 page)
19 October 2011Termination of appointment of Timothy Botterill as a director (1 page)
19 October 2011Appointment of Mr Aram Nicholas Babaian as a director (2 pages)
19 October 2011Registered office address changed from , 48 Denman Drive South, London, NW11 6RH, United Kingdom on 19 October 2011 (1 page)
15 October 2011Registered office address changed from , 1 North Square, London, Greater London, NW11 7AA on 15 October 2011 (1 page)
15 October 2011Termination of appointment of Timothy Botterill as a secretary (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
27 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David William Botterill on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Timothy John Botterill on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
4 December 2008Return made up to 08/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
15 November 2007Return made up to 08/11/07; full list of members (3 pages)
12 November 2007Company name changed oh child! LIMITED\certificate issued on 12/11/07 (2 pages)
25 October 2007Ad 21/10/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 November 2006Incorporation (12 pages)