Company NameCupcake Clothing Limited
DirectorsGary Mathers and Joanna Johnson-Mathers
Company StatusActive
Company Number06797166
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gary Mathers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dellcroft Way
Harpenden
Herts
AL5 2NQ
Secretary NameMrs Joanna Johnson-Mathers
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Dellcroft Way
Harpenden
Herts
AL5 2NQ
Director NameMrs Joanna Johnson-Mathers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(1 year after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NQ

Contact

Websitecupcakeclothing.co.uk

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

510 at £1Joanna Johnson-mathers
51.00%
Ordinary
490 at £1Gary Mathers
49.00%
Ordinary

Financials

Year2014
Net Worth£1,390,442
Cash£1,314,570
Current Liabilities£2,773,702

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2019Delivered on: 2 August 2019
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being:. Name of person: gary mathers, date of policy: 22/08/11, insurer/office: liverpool victoria, policy number: 3271708-0001-a, sum assured: £100,000 and all money including bonuses that has accrued or might become payable under the policy see image for full details.
Outstanding
30 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The polichy of life assurance specified in the schedule. Life assured joanna johnson matthers 22/082011 liverpool victoria. Policy number 3272882-0001-5G sum of £400,000 term date 22/08/2023 see image for full details.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 March 2010Delivered on: 24 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any documents and the goods and any monies payable under all or any of the insurance policies comprised in the goods see image for full details.
Outstanding
3 February 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 January 2023 (32 pages)
3 February 2023Director's details changed for Mr Gary Mathers on 20 January 2023 (2 pages)
3 February 2023Director's details changed for Mrs Joanna Johnson-Mathers on 20 January 2023 (2 pages)
2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
2 February 2023Secretary's details changed for Mrs Joanna Johnson-Mathers on 20 January 2023 (1 page)
11 October 2022Full accounts made up to 31 January 2022 (32 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Full accounts made up to 31 January 2021 (32 pages)
3 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 January 2020 (30 pages)
13 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page)
27 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
13 January 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 13 January 2020 (1 page)
13 August 2019Full accounts made up to 31 January 2019 (28 pages)
2 August 2019Registration of charge 067971660007, created on 2 August 2019 (35 pages)
24 June 2019Registration of charge 067971660006, created on 7 June 2019 (20 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 January 2018 (26 pages)
19 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
18 July 2017Full accounts made up to 31 January 2017 (23 pages)
18 July 2017Full accounts made up to 31 January 2017 (23 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 September 2016Full accounts made up to 31 January 2016 (24 pages)
7 September 2016Full accounts made up to 31 January 2016 (24 pages)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
10 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 February 2010Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Appointment of Mrs Joanna Johnson-Mathers as a director (2 pages)
1 February 2010Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page)
1 February 2010Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages)
1 February 2010Appointment of Mrs Joanna Johnson-Mathers as a director (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages)
21 January 2009Incorporation (22 pages)
21 January 2009Incorporation (22 pages)