Company NameCupcakes And Shhht! Ltd
DirectorsCaitlyn Badham-Thornhill and Sophie Beale
Company StatusActive
Company Number08037867
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Caitlyn Badham-Thornhill
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 North Street
North Street
Bromley
BR1 1SB
Director NameMs Sophie Beale
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 North Street
North Street
Bromley
BR1 1SB

Contact

WebsiteIP

Location

Registered Address11 Dispensary Lane
London
E8 1FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

1 at £1Caitlyn Badham-thornhill
50.00%
Ordinary
1 at £1Sophei Beale
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,216
Cash£945

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 August 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
14 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 January 2019Registered office address changed from Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY England to 11 Dispensary Lane London E8 1FT on 3 January 2019 (1 page)
29 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Registered office address changed from 14 North Street Bromley London Kent BR1 1SB to Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 14 North Street Bromley London Kent BR1 1SB to Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY on 6 January 2016 (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
12 July 2013Director's details changed for Sophie Beale on 20 May 2012 (2 pages)
12 July 2013Director's details changed for Caitlyn Badham-Thornhill on 20 May 2012 (2 pages)
12 July 2013Director's details changed for Caitlyn Badham-Thornhill on 20 May 2012 (2 pages)
12 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
12 July 2013Director's details changed for Sophie Beale on 20 May 2012 (2 pages)
9 July 2013Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages)
19 April 2012Incorporation (37 pages)
19 April 2012Incorporation (37 pages)