Background WavePink WaveYellow Wave

THE CHOCOLATE TASTING CLUB LIMITED (04745935)

THE CHOCOLATE TASTING CLUB LIMITED (04745935) is an active UK company. incorporated on 28 April 2003. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE CHOCOLATE TASTING CLUB LIMITED has been registered for 22 years. Current directors include GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola.

Company Number
04745935
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Mint House, Newark Close, Hertfordshire, SG8 5HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHOCOLATE TASTING CLUB LIMITED

THE CHOCOLATE TASTING CLUB LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE CHOCOLATE TASTING CLUB LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04745935

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 3 July 2023 - 28 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

THE CHOCOLATE TASTING CLUB PLC
From: 12 May 2010To: 15 June 2021
THE CHOCOLATE TASTING CLUB LTD.
From: 7 February 2006To: 12 May 2010
CHOCOLATE TASTING CLUB LTD
From: 28 April 2003To: 7 February 2006
Contact
Address

Mint House, Newark Close Royston Hertfordshire, SG8 5HL,

Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Share Issue
Nov 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Sept 11
Capital Reduction
May 13
Capital Reduction
May 13
Share Buyback
May 13
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Loan Secured
May 20
Capital Update
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Mar 26
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
Ground Floor, Westcliff-On-SeaSS0 9SZ
Corporate secretary
Appointed 30 Jun 2021

GAILLOT, Grégoire Alexandre

Active
Elm Street, McleanVA 22101
Born December 1980
Director
Appointed 25 Jan 2024

JENKS, Daniel Mark

Active
Mint House, Newark Close, HertfordshireSG8 5HL
Born July 1983
Director
Appointed 28 Feb 2026

LACEY, Nicola

Active
Mint House, Newark Close, HertfordshireSG8 5HL
Born October 1972
Director
Appointed 23 Aug 2024

HARRIS, Peter Mark

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Secretary
Appointed 28 Apr 2003
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

AHLIN, Emil Fredrik Christer

Resigned
Stapleton Hall Road, LondonN4 4QB
Born October 1970
Director
Appointed 17 Nov 2008
Resigned 19 Jun 2009

BLACKMAN, Heather Frances

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born February 1963
Director
Appointed 15 Dec 2010
Resigned 31 May 2015

BLACKMAN, Heather Frances

Resigned
Ruxley Crescent, ClaygateKT10 0TZ
Born February 1963
Director
Appointed 18 Nov 2008
Resigned 19 Jun 2009

CUNNINGHAM, Lynn

Resigned
44 Goldsmith Way, St AlbansAL3 5NH
Born January 1968
Director
Appointed 10 Jan 2005
Resigned 19 Jun 2009

DOYLE, Michael Christopher

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born June 1972
Director
Appointed 05 Sept 2011
Resigned 31 Dec 2013

HADLEY, John Cyril

Resigned
14 Meeres Lane, KirtonPE20 1PS
Born March 1946
Director
Appointed 17 May 2004
Resigned 28 Jan 2009

HARDY, Lysa Maria

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born April 1970
Director
Appointed 23 Aug 2024
Resigned 27 Aug 2025

HARRIS, Peter Mark

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born February 1955
Director
Appointed 28 Apr 2003
Resigned 25 Jan 2024

KELLY, Paula

Resigned
Elm Street, McleanVA 22101
Born July 1967
Director
Appointed 25 Jan 2024
Resigned 23 Aug 2024

KLAUBER, Peter Arthur

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born April 1955
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2011

MARGERESON, Matthew Paul

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born December 1970
Director
Appointed 07 Feb 2007
Resigned 25 Jan 2024

PRITCHARD, Matthew Robert Phillip

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born May 1974
Director
Appointed 20 Nov 2014
Resigned 31 Jan 2023

THIRLWELL, Angus

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born April 1963
Director
Appointed 28 Apr 2003
Resigned 23 Aug 2024

WATERS, Terence

Resigned
Mint House, Newark Close, HertfordshireSG8 5HL
Born November 1947
Director
Appointed 01 Jul 2009
Resigned 31 Oct 2014

Persons with significant control

1

Newark Close, RoystonSG8 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Legacy
1 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 March 2024
AGREEMENT2AGREEMENT2
Legacy
1 March 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
6 July 2021
SH19Statement of Capital
Resolution
6 July 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Legacy
24 June 2021
SH20SH20
Legacy
24 June 2021
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
15 June 2021
CERT10CERT10
Re Registration Memorandum Articles
15 June 2021
MARMAR
Resolution
15 June 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 June 2021
RR02RR02
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
17 April 2013
MEM/ARTSMEM/ARTS
Resolution
17 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
8 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Statement Of Companys Objects
8 November 2010
CC04CC04
Memorandum Articles
8 November 2010
MEM/ARTSMEM/ARTS
Resolution
8 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts Balance Sheet
12 May 2010
BSBS
Auditors Report
12 May 2010
AUDRAUDR
Auditors Statement
12 May 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 May 2010
CERT5CERT5
Re Registration Memorandum Articles
12 May 2010
MARMAR
Resolution
12 May 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
12 May 2010
RR01RR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
27 January 2010
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 December 2007
AAAnnual Accounts
Legacy
21 November 2007
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Auditors Resignation Company
19 July 2007
AUDAUD
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288cChange of Particulars
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
20 September 2005
288cChange of Particulars
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
88(3)88(3)
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
28 April 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation