Background WavePink WaveYellow Wave

ABSOLUTE TASTE FOOD LIMITED (11614499)

ABSOLUTE TASTE FOOD LIMITED (11614499) is an active UK company. incorporated on 10 October 2018. with registered office in Bicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ABSOLUTE TASTE FOOD LIMITED has been registered for 7 years. Current directors include ALLEN, Nick, HARRIS, Nigel John, KENNERLEY, Gary Andrew.

Company Number
11614499
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ALLEN, Nick, HARRIS, Nigel John, KENNERLEY, Gary Andrew
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE TASTE FOOD LIMITED

ABSOLUTE TASTE FOOD LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Bicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ABSOLUTE TASTE FOOD LIMITED was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

11614499

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 10 Oct 2018

KENNERLEY, Gary Andrew

Active
Charbridge Lane, BicesterOX26 4SS
Born May 1975
Director
Appointed 31 Jan 2019

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2020

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 31 Jan 2019
Resigned 21 Jan 2022

MULROE, Andrew Michael

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

Persons with significant control

1

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
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
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2018
NEWINCIncorporation