Tasty Tech Limited EDENBRIDGE


Founded in 2013, Tasty Tech, classified under reg no. 08467443 is an active company. Currently registered at 1 Honeypot Farm TN8 6QH, Edenbridge the company has been in the business for 11 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 27th October 2014 Tasty Tech Limited is no longer carrying the name Delishery.

The firm has 3 directors, namely Christopher W., Matthew G. and Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 2 April 2013 and Christopher W. has been with the company for the least time - from 15 June 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Tasty Tech Limited Address / Contact

Office Address 1 Honeypot Farm
Office Address2 Honeypot Lane
Town Edenbridge
Post code TN8 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08467443
Date of Incorporation Tue, 2nd Apr 2013
Industry Business and domestic software development
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Christopher W.

Position: Director

Appointed: 15 June 2017

Matthew G.

Position: Director

Appointed: 01 August 2013

Richard M.

Position: Director

Appointed: 02 April 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Richard M. This PSC and has 25-50% shares. The second entity in the PSC register is Matthew G. This PSC owns 25-50% shares. Moving on, there is Matthew G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew G.

Notified on 7 April 2016
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Delishery October 27, 2014
Munch Delivery October 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand173 828148 811146 610151 720756 282892 968595 000
Current Assets233 309208 488159 168172 935819 624910 556903 776
Debtors59 48159 67712 55821 21563 34217 58858 776
Net Assets Liabilities 184 851210 139    
Other Debtors 56 7226 33320 75155 90217 58858 482
Property Plant Equipment12 1408 4906 1992 0344 5343 517 
Other
Accrued Liabilities 4 894     
Accumulated Amortisation Impairment Intangible Assets  2 58613 01635 35172 453126 225
Accumulated Depreciation Impairment Property Plant Equipment13 71624 02225 25833 14334 90437 682107
Additions Other Than Through Business Combinations Intangible Assets  25 617    
Additions Other Than Through Business Combinations Property Plant Equipment  4 804    
Average Number Employees During Period 322333
Creditors9 74332 177-21 74126 074181 93379 98868 416
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 860   34 886
Disposals Property Plant Equipment  -5 860   34 934
Fixed Assets 8 49029 23066 271111 545151 212183 145
Increase From Amortisation Charge For Year Intangible Assets  2 58610 43022 33537 10253 772
Increase From Depreciation Charge For Year Property Plant Equipment 10 8387 0967 8851 7612 778107
Intangible Assets  23 03164 237107 011147 695179 441
Intangible Assets Gross Cost  25 61777 253142 362220 148305 666
Net Current Assets Liabilities223 566176 361180 909146 861637 691830 568835 360
Number Shares Issued Fully Paid 272 285272 285    
Other Creditors  7 4807841 7471 28023 299
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 531     
Other Disposals Property Plant Equipment 531     
Par Value Share  0    
Prepayments 1 808287    
Property Plant Equipment Gross Cost25 85632 51331 45735 17739 43841 199857
Taxation Social Security Payable 7 68514 638    
Total Additions Including From Business Combinations Property Plant Equipment 7 188 3 7204 2611 7613 085
Total Assets Less Current Liabilities235 706184 851210 139213 132749 236981 7801 018 505
Trade Creditors Trade Payables 19 54810 4389 8252 7957 3037 587
Trade Debtors Trade Receivables 1 1476 2254647 440 294
Director Remuneration 95 333114 400    
Other Taxation Social Security Payable  -39 65915 465177 39171 40537 530
Total Additions Including From Business Combinations Intangible Assets   51 63665 10977 78685 518

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 10th February 2024 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search