Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spice Bakery Limited
Spice Bakery Limited is a liquidation company incorporated on 19 February 2009 with the registered office located in London, City of London. Spice Bakery Limited was registered 16 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
06824251
Private limited company
Age
16 years
Incorporated
19 February 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2377 days
Dated
19 February 2018
(7 years ago)
Next confirmation dated
19 February 2019
Was due on
5 March 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2260 days
For period
1 Oct
⟶
30 Sep 2017
(12 months)
Accounts type is
Full
Next accounts for period
30 September 2018
Was due on
30 June 2019
(6 years ago)
Learn more about Spice Bakery Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
5 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Available in Endole App
Website
Bakerandspice.uk.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Luke Oliver Johnson
Director • British • Lives in UK • Born in Feb 1962
Mr Stephen Ronald Francis
Director • British • Lives in UK • Born in Mar 1961
Patisserie Acquisition Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PTSH Realisations Limited
Luke Oliver Johnson and Mr Stephen Ronald Francis are mutual people.
Active
Green Dragon Hotel Group Limited
Luke Oliver Johnson is a mutual person.
Active
Fiery Dragons Ltd
Luke Oliver Johnson is a mutual person.
Active
The Food Awards Company Limited
Luke Oliver Johnson is a mutual person.
Active
Albany Beck Holdings Limited
Luke Oliver Johnson is a mutual person.
Active
Fiery Angel Entertainment Limited
Luke Oliver Johnson is a mutual person.
Active
Xstrahl Group Holdings Limited
Luke Oliver Johnson is a mutual person.
Active
ALL Star Lanes Limited
Luke Oliver Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£97.96K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£792.6K
Same as previous period
Total Liabilities
-£66.18K
Same as previous period
Net Assets
£726.41K
Same as previous period
Debt Ratio (%)
8%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Years Ago on 5 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 4 Nov 2019
Moved to Voluntary Liquidation
5 Years Ago on 28 Oct 2019
Registered Address Changed
6 Years Ago on 5 Mar 2019
Administrator Appointed
6 Years Ago on 4 Mar 2019
May Paul Resigned
6 Years Ago on 16 Nov 2018
Mr Stephen Ronald Francis Appointed
6 Years Ago on 15 Nov 2018
Chris Marsh Resigned
6 Years Ago on 26 Oct 2018
Mr Luke Johnson Appointed
6 Years Ago on 11 Oct 2018
Charge Satisfied
6 Years Ago on 11 Oct 2018
Get Alerts
Get Credit Report
Discover Spice Bakery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 27 October 2024
Submitted on 19 Dec 2024
Liquidators' statement of receipts and payments to 27 October 2023
Submitted on 19 Dec 2023
Liquidators' statement of receipts and payments to 27 October 2022
Submitted on 20 Dec 2022
Liquidators' statement of receipts and payments to 27 October 2021
Submitted on 20 Dec 2021
Liquidators' statement of receipts and payments to 27 October 2020
Submitted on 21 Dec 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 May 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 May 2020
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 November 2019
Submitted on 5 Nov 2019
Appointment of a voluntary liquidator
Submitted on 4 Nov 2019
Administrator's progress report
Submitted on 28 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs