Background WavePink WaveYellow Wave

I SCREAM TACO COMPANY LTD (09410929)

I SCREAM TACO COMPANY LTD (09410929) is an active UK company. incorporated on 28 January 2015. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. I SCREAM TACO COMPANY LTD has been registered for 11 years. Current directors include POWELL, Mark Antony.

Company Number
09410929
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
11 Riverside Way, Bristol, BS15 3TF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
POWELL, Mark Antony
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I SCREAM TACO COMPANY LTD

I SCREAM TACO COMPANY LTD is an active company incorporated on 28 January 2015 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. I SCREAM TACO COMPANY LTD was registered 11 years ago.(SIC: 56103)

Status

active

Active since 11 years ago

Company No

09410929

LTD Company

Age

11 Years

Incorporated 28 January 2015

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

IDENCLIP LIMITED
From: 28 January 2015To: 15 September 2015
Contact
Address

11 Riverside Way Hanham Bristol, BS15 3TF,

Previous Addresses

11 Riverside Way Hanham Bristol Avon B51 3TF
From: 30 September 2015To: 19 October 2018
11 Riverrrrside Way Hanham Bristol Avon B51 3TF
From: 27 April 2015To: 30 September 2015
12 Cwmgarw Road Upper Brynamman Wales CF18 1BU United Kingdom
From: 7 April 2015To: 27 April 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 28 January 2015To: 7 April 2015
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POWELL, Mark Antony

Active
Riverside Way, BristolBS15 3TF
Born December 1975
Director
Appointed 02 Apr 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Jan 2015
Resigned 02 Apr 2015

WLODARCZYK, Paulina

Resigned
14-300, Morag.
Born April 1986
Director
Appointed 02 Apr 2015
Resigned 02 Apr 2015

Persons with significant control

1

Mark Antony Powell

Active
Hanham, BristolBS15 3TF
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Incorporation Company
28 January 2015
NEWINCIncorporation