TASTECONNECTION LIMITED

TASTECONNECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTASTECONNECTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03442340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TASTECONNECTION LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is TASTECONNECTION LIMITED located?

    Registered Office Address
    Mill Stream House Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TASTECONNECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASTE CONNECTION LIMITEDFeb 11, 2002Feb 11, 2002
    THE NATURAL FLAVOUR COMPANY LIMITEDSep 30, 1997Sep 30, 1997

    What are the latest accounts for TASTECONNECTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TASTECONNECTION LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for TASTECONNECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Bryan Gareth Jones on Jun 30, 2023

    2 pagesCH01

    Statement of capital on Oct 27, 2023

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Giampiero Traetta as a director on Feb 08, 2022

    1 pagesTM01

    Appointment of Mr Luigi Del Monaco as a director on Feb 08, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 034423400003 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021

    1 pagesAA01

    Notification of Nactarome Uk Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Cessation of Nicholas Charles Eskins as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Who are the officers of TASTECONNECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEL MONACO, Luigi
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    ItalyItalian292505800001
    JONES, Bryan Gareth
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    EnglandBritish265730800003
    SAINSBURY, Andrew James
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    United KingdomBritish82154190002
    MARDON, Peter Robert
    35 Whitecroft
    Forest Green Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    Secretary
    35 Whitecroft
    Forest Green Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    British58945170001
    SAINSBURY, Penelope Anne
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Secretary
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    British84253540002
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    CRIPPS, Simon Priestman
    6 Hampton Court Way
    Graburn Way
    KT8 9BA East Molesey
    Surrey
    Director
    6 Hampton Court Way
    Graburn Way
    KT8 9BA East Molesey
    Surrey
    EnglandBritish111111650001
    ESKINS, Mary Christine
    The Old School House
    Tresham
    GL12 7RW Wotton Under Edge
    Gloucestershire
    Director
    The Old School House
    Tresham
    GL12 7RW Wotton Under Edge
    Gloucestershire
    British55604440001
    ESKINS, Nicholas Charles
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    United KingdomBritish82154380001
    GREGORY WOOD, John Kelvin
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Millstream House
    Gloucestershire
    United Kingdom
    United KingdomBritish113665760001
    RICE, Stephen Graham
    Farthing
    Old Common
    GL6 9EH Minchinhampton
    Gloucestershire
    Director
    Farthing
    Old Common
    GL6 9EH Minchinhampton
    Gloucestershire
    British85004210001
    SHEPPARD, Boneta Olive
    Tudor Lodge 20a Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Director
    Tudor Lodge 20a Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    British84485630001
    TRAETTA, Giampiero
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Director
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    ItalyItalian282150350001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of TASTECONNECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nactarome Uk Limited
    Windmill Road Kenn
    BS21 6SR Clevedon
    Unit 11 Windmill Business Park
    North Somerset
    England
    Mar 31, 2021
    Windmill Road Kenn
    BS21 6SR Clevedon
    Unit 11 Windmill Business Park
    North Somerset
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number12549489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Charles Eskins
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Broadbridge
    Alderley
    GL12 7QT Wotton-Under-Edge
    Mill Stream House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0