Background WavePink WaveYellow Wave

TASTETECH LIMITED (02743403)

TASTETECH LIMITED (02743403) is an active UK company. incorporated on 27 August 1992. with registered office in Brislington. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). TASTETECH LIMITED has been registered for 33 years. Current directors include DEROME, Olivier Antoine Aubert Gaston, SINTON, Janis Elizabeth.

Company Number
02743403
Status
active
Type
ltd
Incorporated
27 August 1992
Age
33 years
Address
Wilverley Industrial Estate, Brislington, BS4 5NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DEROME, Olivier Antoine Aubert Gaston, SINTON, Janis Elizabeth
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTETECH LIMITED

TASTETECH LIMITED is an active company incorporated on 27 August 1992 with the registered office located in Brislington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). TASTETECH LIMITED was registered 33 years ago.(SIC: 10890)

Status

active

Active since 33 years ago

Company No

02743403

LTD Company

Age

33 Years

Incorporated 27 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Wilverley Industrial Estate 813/815 Bath Road Brislington, BS4 5NL,

Timeline

4 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Aug 92
Loan Secured
Oct 17
Loan Cleared
Dec 17
Loan Secured
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DEROME, Olivier Antoine Aubert Gaston

Active
Hermitage Du Point Du Jour, Wimille62126
Born August 1956
Director
Appointed 12 Jul 1994

SINTON, Janis Elizabeth

Active
Canford Lane, BristolBS9 3PF
Born September 1955
Director
Appointed 17 May 2007

JAMES, David Marsden

Resigned
Wilverley Industrial Estate, BrislingtonBS4 5NL
Secretary
Appointed 30 Jun 2014
Resigned 30 Aug 2019

MARSHALL, Claire

Resigned
Wilverley Industrial Estate, BrislingtonBS4 5NL
Secretary
Appointed 30 Sept 2011
Resigned 30 Jun 2014

SINTON, Janis Elizabeth

Resigned
25 Downs Cote Drive, BristolBS9 3TS
Secretary
Appointed 20 Nov 1992
Resigned 20 Aug 2007

SPILLER, Gillian Mary

Resigned
11 Linden Road, ClevedonBS21 7SL
Secretary
Appointed 27 Aug 1992
Resigned 23 Nov 1992

WORKMAN, Elaine

Resigned
Chandag Road, BristolBS31 1PL
Secretary
Appointed 20 Aug 2007
Resigned 30 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Aug 1992
Resigned 27 Aug 1992

BOYCE, Crispin John

Resigned
125 Pembroke Road, BristolBS8 3ES
Born February 1964
Director
Appointed 27 Aug 1992
Resigned 01 Sept 1992

JONES, Dennis Edward

Resigned
Rosedene Cottage, AylesburyHP18 0QH
Born May 1947
Director
Appointed 24 Nov 1992
Resigned 17 Mar 1994

SINTON, Janis Elizabeth

Resigned
Longacres The Ridgeway, BristolBS10 7DG
Born September 1955
Director
Appointed 20 Nov 1992
Resigned 12 Jul 1994

SINTON, Roger Alexander

Resigned
2 Bell Barn Wood, BristolBS9 2DQ
Born June 1942
Director
Appointed 20 Oct 1992
Resigned 17 May 2007

Persons with significant control

2

Ms Janis Elizabeth Sinton

Active
Canford Lane, BristolBS9 3PF
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Olivier Antoine Aubert Gaston Derome

Active
62126 Wimille, Wimille
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Auditors Resignation Company
11 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 November 2008
AUDAUD
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
128(3)128(3)
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
128(3)128(3)
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
88(2)R88(2)R
Legacy
9 January 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
8 October 1994
AUDAUD
Legacy
23 September 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Resolution
20 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
88(2)R88(2)R
Legacy
19 July 1994
123Notice of Increase in Nominal Capital
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
2 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 October 1993
395Particulars of Mortgage or Charge
Resolution
29 October 1993
RESOLUTIONSResolutions
Resolution
29 October 1993
RESOLUTIONSResolutions
Legacy
29 October 1993
88(2)R88(2)R
Legacy
29 October 1993
123Notice of Increase in Nominal Capital
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
88(2)R88(2)R
Legacy
15 March 1993
288288
Legacy
1 March 1993
287Change of Registered Office
Legacy
28 February 1993
287Change of Registered Office
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
88(2)R88(2)R
Legacy
3 December 1992
287Change of Registered Office
Legacy
3 December 1992
123Notice of Increase in Nominal Capital
Resolution
3 December 1992
RESOLUTIONSResolutions
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
288288
Legacy
26 November 1992
224224
Legacy
8 November 1992
288288
Legacy
16 September 1992
288288
Incorporation Company
27 August 1992
NEWINCIncorporation