TASTECONNECTION LIMITED
Overview
| Company Name | TASTECONNECTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03442340 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TASTECONNECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TASTE CONNECTION LIMITED | Feb 11, 2002 | Feb 11, 2002 |
| THE NATURAL FLAVOUR COMPANY LIMITED | Sep 30, 1997 | Sep 30, 1997 |
What are the latest accounts for TASTECONNECTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TASTECONNECTION LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for TASTECONNECTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bryan Gareth Jones on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Statement of capital on Oct 27, 2023
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Giampiero Traetta as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Luigi Del Monaco as a director on Feb 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 034423400003 in full | 1 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||||||||||
Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of Nactarome Uk Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Nicholas Charles Eskins as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of TASTECONNECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEL MONACO, Luigi | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Mill Stream House Gloucestershire United Kingdom | Italy | Italian | 292505800001 | |||||
| JONES, Bryan Gareth | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Mill Stream House Gloucestershire United Kingdom | England | British | 265730800003 | |||||
| SAINSBURY, Andrew James | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Millstream House Gloucestershire United Kingdom | United Kingdom | British | 82154190002 | |||||
| MARDON, Peter Robert | Secretary | 35 Whitecroft Forest Green Nailsworth GL6 0NS Stroud Gloucestershire | British | 58945170001 | ||||||
| SAINSBURY, Penelope Anne | Secretary | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Mill Stream House Gloucestershire United Kingdom | British | 84253540002 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| CRIPPS, Simon Priestman | Director | 6 Hampton Court Way Graburn Way KT8 9BA East Molesey Surrey | England | British | 111111650001 | |||||
| ESKINS, Mary Christine | Director | The Old School House Tresham GL12 7RW Wotton Under Edge Gloucestershire | British | 55604440001 | ||||||
| ESKINS, Nicholas Charles | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Millstream House Gloucestershire United Kingdom | United Kingdom | British | 82154380001 | |||||
| GREGORY WOOD, John Kelvin | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Millstream House Gloucestershire United Kingdom | United Kingdom | British | 113665760001 | |||||
| RICE, Stephen Graham | Director | Farthing Old Common GL6 9EH Minchinhampton Gloucestershire | British | 85004210001 | ||||||
| SHEPPARD, Boneta Olive | Director | Tudor Lodge 20a Bromham Road MK40 4AF Biddenham Bedfordshire | British | 84485630001 | ||||||
| TRAETTA, Giampiero | Director | Broadbridge Alderley GL12 7QT Wotton-Under-Edge Mill Stream House Gloucestershire United Kingdom | Italy | Italian | 282150350001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of TASTECONNECTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nactarome Uk Limited | Mar 31, 2021 | Windmill Road Kenn BS21 6SR Clevedon Unit 11 Windmill Business Park North Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Charles Eskins | 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
| |||||||||||||
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