Background WavePink WaveYellow Wave

ABSOLUTE TASTE LIMITED (03308362)

ABSOLUTE TASTE LIMITED (03308362) is an active UK company. incorporated on 28 January 1997. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in unknown sic code (10850) and 1 other business activities. ABSOLUTE TASTE LIMITED has been registered for 29 years. Current directors include ALLEN, Nick, HARRIS, Nigel John, KENNERLEY, Gary Andrew and 2 others.

Company Number
03308362
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
ALLEN, Nick, HARRIS, Nigel John, KENNERLEY, Gary Andrew, REDDING, Lynda Jane, TANNER, Jason Michael
SIC Codes
10850, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE TASTE LIMITED

ABSOLUTE TASTE LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850) and 1 other business activity. ABSOLUTE TASTE LIMITED was registered 29 years ago.(SIC: 10850, 56210)

Status

active

Active since 29 years ago

Company No

03308362

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

STARWORKS LIMITED
From: 28 January 1997To: 24 February 1997
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

, Proper Food and Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England
From: 26 January 2017To: 2 January 2018
, Unit 2 Bicester Distribution Park Charbridge Lane, Bicester, OX26 4SS, England
From: 12 January 2017To: 26 January 2017
, Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
From: 28 January 1997To: 12 January 2017
Timeline

28 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Dec 09
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
May 18
Director Joined
Jun 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Apr 21
Owner Exit
Jul 21
Director Left
Jan 22
Loan Secured
Dec 23
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ALLEN, Nick

Active
Charbridge Lane, BicesterOX26 4SS
Born April 1959
Director
Appointed 31 Jan 2019

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 30 Dec 2016

KENNERLEY, Gary Andrew

Active
Charbridge Lane, BicesterOX26 4SS
Born May 1975
Director
Appointed 16 Nov 2009

REDDING, Lynda Jane

Active
Charbridge Lane, BicesterOX26 4SS
Born April 1969
Director
Appointed 03 Feb 1997

TANNER, Jason Michael

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971
Director
Appointed 01 Apr 2021

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed 03 Feb 1997
Resigned 01 Sept 2004

MURNANE, Timothy Nicholas

Resigned
Unit 2, Bicester Park, BicesterOX26 4SS
Secretary
Appointed 01 Sept 2004
Resigned 30 Dec 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 03 Feb 1997

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 17 Jan 2018
Resigned 30 Sept 2020

DENNIS, Ronald, Sir

Resigned
Unit 2, Bicester Park, BicesterOX26 4SS
Born June 1947
Director
Appointed 03 Feb 1997
Resigned 30 Dec 2016

EDGECOMBE, Michael Robert

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born April 1964
Director
Appointed 07 Apr 2003
Resigned 31 May 2015

HENLEY, Graham Charles

Resigned
Charbridge Lane, BicesterOX26 4SS
Born September 1957
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2020

HITCHCOX, Oliver

Resigned
Charbridge Lane, BicesterOX26 4SS
Born May 1983
Director
Appointed 28 Jun 2018
Resigned 21 Jan 2022

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed 03 Feb 1997
Resigned 31 Oct 2004

MACLAURIN, Neil Ralph Charter, The Honourable

Resigned
Charbridge Lane, BicesterOX26 4SS
Born March 1966
Director
Appointed 30 Dec 2016
Resigned 01 Oct 2018

MULROE, Andrew Michael

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1969
Director
Appointed 31 Jan 2019
Resigned 30 Nov 2020

MYERS, Andrew William

Resigned
Unit 2, Bicester Park, BicesterOX26 4SS
Born November 1964
Director
Appointed 31 Oct 2004
Resigned 30 Dec 2016

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 28 Jan 1997
Resigned 03 Feb 1997

THACKREY, Edward Alan

Resigned
Charbridge Lane, BicesterOX26 4SS
Born October 1982
Director
Appointed 17 Jan 2018
Resigned 15 Feb 2019

TUBB, Benjamin Clive

Resigned
31 Forster Road, GuildfordGU2 9AE
Born February 1972
Director
Appointed 04 Oct 2002
Resigned 21 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 January 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Miscellaneous
13 May 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Resolution
23 November 2012
RESOLUTIONSResolutions
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
6 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Auditors Resignation Company
13 January 2006
AUDAUD
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288cChange of Particulars
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
363aAnnual Return
Legacy
10 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363aAnnual Return
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
363aAnnual Return
Legacy
25 May 2001
122122
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
3 March 2000
363aAnnual Return
Legacy
3 March 2000
288cChange of Particulars
Legacy
3 March 2000
288cChange of Particulars
Legacy
22 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
353353
Legacy
8 September 1997
287Change of Registered Office
Legacy
8 September 1997
353a353a
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
88(2)R88(2)R
Legacy
25 February 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1997
NEWINCIncorporation