Company NameTaste Card Ltd
DirectorsMatthew Joseph Turner and Benjamin William Eaton
Company StatusActive
Company Number09449241
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Joseph Turner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
West Yorkshire
HD2 2XB

Contact

Websitewww.tastecard.co.uk
Email address[email protected]
Telephone01484 477645
Telephone regionHuddersfield

Location

Registered AddressBirkby Grange
85 Birkby Hall Road, Birkby
Huddersfield
West Yorkshire
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

3 August 2015Delivered on: 6 August 2015
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
13 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Registration of charge 094492410001, created on 3 August 2015 (18 pages)
6 August 2015Registration of charge 094492410001, created on 3 August 2015 (18 pages)
6 August 2015Registration of charge 094492410001, created on 3 August 2015 (18 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
9 June 2015Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 100
(13 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 100
(13 pages)