Company NameTrafficcake Limited
DirectorJames Anthony Barnes
Company StatusActive
Company Number08250233
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Anthony Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Daniel Joseph David Nethersole
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP

Contact

Websitehttps://www.statuscake.com/
Email address[email protected]

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Daniel Nethersole
50.00%
Ordinary
30 at £1James Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,844
Cash£224
Current Liabilities£3,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

14 September 2022Delivered on: 15 September 2022
Persons entitled: Sme Lending Limited

Classification: A registered charge
Outstanding

Filing History

6 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
12 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
1 October 2022Memorandum and Articles of Association (22 pages)
1 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 September 2022Cessation of Daniel Joseph David Nethersole as a person with significant control on 14 September 2022 (1 page)
27 September 2022Change of details for Mr James Anthony Barnes as a person with significant control on 14 September 2022 (2 pages)
15 September 2022Registration of charge 082502330001, created on 14 September 2022 (57 pages)
12 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2020Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 11 October 2020 (2 pages)
16 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 October 2020Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 10 October 2020 (2 pages)
14 October 2020Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 10 October 2020 (2 pages)
14 October 2020Change of details for Mr James Anthony Barnes as a person with significant control on 10 October 2020 (2 pages)
14 October 2020Director's details changed for Mr James Anthony Barnes on 10 October 2020 (2 pages)
13 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
22 October 2019Director's details changed for Mr James Anthony Barnes on 10 October 2019 (2 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 April 2019Termination of appointment of Daniel Joseph David Nethersole as a director on 8 April 2019 (1 page)
18 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
18 October 2018Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 6 April 2018 (2 pages)
18 October 2018Change of details for Mr James Anthony Barnes as a person with significant control on 6 April 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
3 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 250
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 250
(3 pages)
22 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
2 December 2016Registered office address changed from 60 Pretoria Avenue London England E17 7DR to Third Floor 12 East Passage London EC1A 7LP on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 60 Pretoria Avenue London England E17 7DR to Third Floor 12 East Passage London EC1A 7LP on 2 December 2016 (1 page)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60
(3 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60
(3 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60
(3 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60
(3 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)