Background WavePink WaveYellow Wave

TASTE AND TOUR NI LIMITED (NI636829)

TASTE AND TOUR NI LIMITED (NI636829) is an active UK company. incorporated on 3 March 2016. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides and 1 other business activities. TASTE AND TOUR NI LIMITED has been registered for 10 years. Current directors include ERVINE, Philip Ginniff, WILSON, Caroline.

Company Number
NI636829
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Cathedral Buildings Office 3, Belfast, BT1 2GT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
ERVINE, Philip Ginniff, WILSON, Caroline
SIC Codes
79901, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTE AND TOUR NI LIMITED

TASTE AND TOUR NI LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides and 1 other business activity. TASTE AND TOUR NI LIMITED was registered 10 years ago.(SIC: 79901, 93290)

Status

active

Active since 10 years ago

Company No

NI636829

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Cathedral Buildings Office 3 64 Donegall Street Belfast, BT1 2GT,

Previous Addresses

Unit 337 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 22 April 2022To: 13 January 2026
54 Unit 337, Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 19 July 2021To: 22 April 2022
Portview Trade Centre a206 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE Northern Ireland
From: 26 August 2020To: 19 July 2021
B1.02 Portview Trade Centre B1.02 Portview Trade Centre 310 Newtownards Road Belfast Antrim BT4 1HE Northern Ireland
From: 15 October 2019To: 26 August 2020
B1.02 310 Newtownards Road Belfast BT4 1HE Northern Ireland
From: 10 October 2019To: 15 October 2019
Portview Trade Centre a101 310 Newtownards Road Belfast BT4 1HE Northern Ireland
From: 6 July 2017To: 10 October 2019
Portview Trade Centre Room 101 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE Northern Ireland
From: 30 June 2017To: 6 July 2017
21 Wingrove Gardens Belfast BT5 5NA Northern Ireland
From: 3 March 2016To: 30 June 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILSON, Caroline

Active
Office 3, BelfastBT1 2GT
Secretary
Appointed 03 Mar 2016

ERVINE, Philip Ginniff

Active
Office 3, BelfastBT1 2GT
Born June 1986
Director
Appointed 03 Mar 2016

WILSON, Caroline

Active
Office 3, BelfastBT1 2GT
Born June 1978
Director
Appointed 03 Mar 2016

Persons with significant control

2

Mr Philip Ginniff Ervine

Active
Office 3, BelfastBT1 2GT
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Caroline Wilson

Active
Office 3, BelfastBT1 2GT
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2018
CC04CC04
Capital Variation Of Rights Attached To Shares
4 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Incorporation Company
3 March 2016
NEWINCIncorporation