Background WavePink WaveYellow Wave

TASTE OF CHRISTMAS LIMITED (06618343)

TASTE OF CHRISTMAS LIMITED (06618343) is an active UK company. incorporated on 12 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. TASTE OF CHRISTMAS LIMITED has been registered for 17 years. Current directors include ABICHAKER, Casey, ENOWITZ, Benjamin, GUEST-GORNALL, Richard and 1 others.

Company Number
06618343
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ABICHAKER, Casey, ENOWITZ, Benjamin, GUEST-GORNALL, Richard, WOOD, Stephen Flint
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTE OF CHRISTMAS LIMITED

TASTE OF CHRISTMAS LIMITED is an active company incorporated on 12 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. TASTE OF CHRISTMAS LIMITED was registered 17 years ago.(SIC: 82301)

Status

active

Active since 17 years ago

Company No

06618343

LTD Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BRAND EVENTS TASTE OF CHRISTMAS LIMITED
From: 12 June 2008To: 26 March 2013
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane London W4 2TH United Kingdom
From: 25 March 2013To: 9 June 2014
Earls Court Exhibition Centre Warwick Road London SW5 9TA
From: 12 June 2008To: 25 March 2013
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 29 Oct 2025

ABICHAKER, Casey

Active
8383 Wilshire Boulevard, Beverly Hills90211
Born June 1983
Director
Appointed 29 Oct 2025

ENOWITZ, Benjamin

Active
8383 Wilshire Boulevard, Beverly Hills90211
Born January 1990
Director
Appointed 29 Oct 2025

GUEST-GORNALL, Richard

Active
Chiswick Park, LondonW4 5HR
Born April 1971
Director
Appointed 31 Jan 2013

WOOD, Stephen Flint

Active
Chiswick Park, LondonW4 5HR
Born January 1964
Director
Appointed 31 Jan 2013

BRUCE-MORGAN, Torsten

Resigned
Manor Road, TowerseyOX9 3QS
Secretary
Appointed 12 Jun 2008
Resigned 25 Sept 2009

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 31 Jan 2013
Resigned 04 Oct 2016

MATHARU, Anil Singh, Mr.

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 30 Mar 2022
Resigned 29 Oct 2025

SANHUEZA, Rebecca

Resigned
200 Fifth Avenue, 7th Floor10010
Secretary
Appointed 04 Oct 2016
Resigned 30 Mar 2022

WILDERSPIN, Mark

Resigned
Grantley Close, GuildfordGU4 8DL
Secretary
Appointed 25 Sept 2009
Resigned 31 Jan 2013

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Cobblers Cottage, ThameOX9 3QS
Born April 1965
Director
Appointed 12 Jun 2008
Resigned 01 Oct 2009

HUGHES, Christopher Paul

Resigned
Bridge Close, MarlowSL7 2AB
Born February 1964
Director
Appointed 12 Jun 2008
Resigned 31 Jan 2013

HUTCHESON, Christopher Fraser

Resigned
120 Mount Street, LondonW1K 3NN
Born May 1948
Director
Appointed 19 Aug 2008
Resigned 01 Oct 2009

NEVIUS, Tyler

Resigned
West Wacker, Chicago60601
Born March 1981
Director
Appointed 29 Oct 2025
Resigned 02 Mar 2026

WILDERSPIN, Mark Paul

Resigned
Grantley Close, GuildfordGU4 8DL
Born June 1965
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2013

Persons with significant control

1

Chiswick Park, LondonW4 5HR

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

77

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
19 November 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 February 2013
AA01Change of Accounting Reference Date
Legacy
15 February 2013
MG02MG02
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
287Change of Registered Office
Legacy
3 October 2008
288aAppointment of Director or Secretary
Resolution
29 August 2008
RESOLUTIONSResolutions
Incorporation Company
12 June 2008
NEWINCIncorporation