Background WavePink WaveYellow Wave

EVERTASTE LIMITED (07573287)

EVERTASTE LIMITED (07573287) is an active UK company. incorporated on 22 March 2011. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. EVERTASTE LIMITED has been registered for 15 years. Current directors include GUIDO VOGT, Adrian Wilhelm, THOMAS, Nicholas Alexander, VAN DEN BERG, Norbert Adrianus Nicolaas.

Company Number
07573287
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GUIDO VOGT, Adrian Wilhelm, THOMAS, Nicholas Alexander, VAN DEN BERG, Norbert Adrianus Nicolaas
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERTASTE LIMITED

EVERTASTE LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. EVERTASTE LIMITED was registered 15 years ago.(SIC: 56210)

Status

active

Active since 15 years ago

Company No

07573287

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

OAKFIELD FARMS SOLUTIONS EUROPE LTD
From: 22 March 2011To: 23 November 2018
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

The Encompass Centre International Avenue Hounslow TW5 9NJ England
From: 1 July 2019To: 2 June 2021
Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ
From: 29 August 2013To: 1 July 2019
Heathrow Boulevard 2 284 Bath Road Sipson UB7 0DQ United Kingdom
From: 29 August 2013To: 29 August 2013
Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom
From: 29 August 2013To: 29 August 2013
Heathrow Boulevard 2 Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom UB7 0DQ United Kingdom
From: 29 August 2013To: 29 August 2013
Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ United Kingdom
From: 15 June 2012To: 29 August 2013
Unit 27 Central Way Feltham Middlesex TW14 0UU
From: 22 March 2011To: 15 June 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 11
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Mar 26
Director Left
Mar 26
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

THOMAS, Byron

Active
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 25 Oct 2021

GUIDO VOGT, Adrian Wilhelm

Active
Littleton Road, AshfordTW15 1TZ
Born September 1985
Director
Appointed 01 Jul 2022

THOMAS, Nicholas Alexander

Active
Littleton Road, AshfordTW15 1TZ
Born September 1977
Director
Appointed 22 Nov 2023

VAN DEN BERG, Norbert Adrianus Nicolaas

Active
Littleton Road, AshfordTW15 1TZ
Born July 1966
Director
Appointed 16 Apr 2021

WAQAS, Muhammad

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 01 Oct 2012
Resigned 19 Oct 2021

WAQAS, Muhammad

Resigned
Heathrow Boulevard 2, West DraytonUB7 0DQ
Secretary
Appointed 22 Mar 2011
Resigned 30 Sept 2012

ALPERT, Harvey

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1945
Director
Appointed 22 Mar 2011
Resigned 13 Feb 2026

BARTON, Steven

Resigned
Littleton Road, AshfordTW15 1TZ
Born December 1964
Director
Appointed 01 May 2022
Resigned 20 Mar 2026

BOEHRINGER, Christoph

Resigned
Hugo-Eckener-Ring Geb. 116, 60549 Frankfurt
Born November 1977
Director
Appointed 18 Dec 2014
Resigned 10 Aug 2015

CANETTOLI, Silvio

Resigned
284 Bath Road, Sipson, MiddlesexUB7 0DQ
Born January 1965
Director
Appointed 22 Mar 2011
Resigned 18 Dec 2014

FENDEL, Jennifer

Resigned
International Avenue, HounslowTW5 9NJ
Born August 1987
Director
Appointed 30 Oct 2020
Resigned 16 Apr 2021

MAGGIO, Lorenza

Resigned
International Avenue, HounslowTW5 9NJ
Born October 1977
Director
Appointed 10 Dec 2019
Resigned 30 Oct 2020

MAGGIO, Lorenza

Resigned
284 Bath Road, Sipson, MiddlesexUB7 0DQ
Born October 1977
Director
Appointed 13 Feb 2014
Resigned 18 Dec 2017

NEDERHAND, Tim

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1982
Director
Appointed 19 Oct 2021
Resigned 01 Jul 2022

RATSCH, Christopher Markus

Resigned
284 Bath Road, Sipson, MiddlesexUB7 0DQ
Born June 1976
Director
Appointed 25 Aug 2015
Resigned 31 Dec 2016

REDELIGX, Lars

Resigned
International Avenue, HounslowTW5 9NJ
Born February 1970
Director
Appointed 01 Jan 2017
Resigned 10 Dec 2019

SCHARPE, Lutz Christoph

Resigned
284 Bath Road, Sipson, MiddlesexUB7 0DQ
Born December 1969
Director
Appointed 22 Mar 2011
Resigned 10 Aug 2015

SPAHN, Alexander

Resigned
Littleton Road, AshfordTW15 1TZ
Born January 1967
Director
Appointed 01 Jan 2017
Resigned 12 Jul 2021

SUADEAU, Eric Gerard

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1980
Director
Appointed 18 Dec 2017
Resigned 01 May 2022

THIES, Alexander

Resigned
284 Bath Road, Sipson, MiddlesexUB7 0DQ
Born May 1968
Director
Appointed 25 Aug 2015
Resigned 31 Dec 2016

TURNER, Mark

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1981
Director
Appointed 01 May 2022
Resigned 12 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Sägereistrasse 20, 8152 Glattbrugg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
International Avenue, HounslowTW5 9NJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 02 Dec 2020
International Avenue, HounslowTW5 9NJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Resolution
15 January 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Incorporation Company
22 March 2011
NEWINCIncorporation