About

Registered Number: 05575363
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2 City Limits, Danehill, Reading, Berkshire, RG6 4UP,

 

Having been setup in 2005, Taste Direct Ltd has its registered office in Reading, Berkshire. We do not know the number of employees at this organisation. Taste Direct Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, David Anthony 27 September 2005 - 1
MARTIN, Lisa Michelle 27 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 November 2018
SH01 - Return of Allotment of shares 12 September 2018
SH01 - Return of Allotment of shares 10 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 06 November 2016
AD01 - Change of registered office address 19 October 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 27 July 2016
MR01 - N/A 02 December 2015
MR01 - N/A 02 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
363a - Annual Return 25 October 2006
225 - Change of Accounting Reference Date 18 May 2006
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.