Taste International Limited


Taste International started in year 1993 as Private Limited Company with registration number 02793550. The Taste International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The company has one director. Kam L., appointed on 8 May 1997. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Taste International Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793550
Date of Incorporation Wed, 24th Feb 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 21 June 2007

Kam L.

Position: Director

Appointed: 08 May 1997

Alan M.

Position: Director

Appointed: 01 August 2004

Resigned: 30 November 2006

Kam L.

Position: Secretary

Appointed: 13 July 2004

Resigned: 21 June 2007

Juliet S.

Position: Secretary

Appointed: 09 May 1997

Resigned: 13 July 2004

Juliet S.

Position: Director

Appointed: 08 February 1995

Resigned: 09 May 1997

Choo O.

Position: Director

Appointed: 26 February 1993

Resigned: 08 February 1995

Kam L.

Position: Secretary

Appointed: 26 February 1993

Resigned: 09 May 1997

Helen A.

Position: Nominee Secretary

Appointed: 24 February 1993

Resigned: 26 February 1993

Spectrum Business Corporation Limited

Position: Nominee Director

Appointed: 24 February 1993

Resigned: 26 February 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Kwan L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kwan L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-85 043-12 657-25 483        
Balance Sheet
Cash Bank On Hand   30 41128 18151 52892 80087 54247 98594 5318 542
Current Assets1440 41812 81334 99031 98855 932202 094281 248209 223245 06381 682
Debtors 1391 9164 5793 8074 404109 294193 706161 238150 53273 140
Net Assets Liabilities   -4 0665 07830 40393 86466 3645 55985 388109 192
Other Debtors   2 9983 8074 4044 0164 1147 8994 1523 249
Property Plant Equipment   2 8962 1722 0541 3641 023767575431
Cash Bank In Hand1440 27910 897        
Net Assets Liabilities Including Pension Asset Liability-85 043-12 657-25 483        
Tangible Fixed Assets7493 3392 642        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve-86 043-13 657-26 483        
Shareholder Funds-85 043-12 657-25 483        
Other
Accumulated Depreciation Impairment Property Plant Equipment   20 04620 77021 45522 14422 48522 74122 93323 077
Average Number Employees During Period      33222
Bank Borrowings       50 00046 16427 52418 051
Bank Overdrafts         9 13332 569
Corporation Tax Payable   5 7623 1756 49419 0335 6845 7454 864 
Corporation Tax Recoverable   1 581       
Creditors   23 6269 79427 204109 357165 672158 032132 491505 635
Dividends Paid     2 000     
Fixed Assets7493 3392 642      575551 431
Increase From Depreciation Charge For Year Property Plant Equipment    724685691341256192144
Investments Fixed Assets          551 000
Net Current Assets Liabilities-14 66124 4776 93217 19613 09628 72892 736115 57651 191112 572-423 953
Number Shares Issued Fully Paid    1 0001 000     
Other Creditors   23 6269 79419 28438 79821 55716 67412 44713 881
Other Taxation Social Security Payable   1 8151 4881 4263 0333212 8861 7151 000
Par Value Share 11 11     
Profit Loss   21 4169 14427 325     
Property Plant Equipment Gross Cost   22 94222 94223 50923 50823 50823 50823 50823 508
Provisions For Liabilities Balance Sheet Subtotal   532396379235235235235235
Total Additions Including From Business Combinations Property Plant Equipment     567     
Total Assets Less Current Liabilities-13 91227 8169 57420 09215 26830 78294 099116 59951 958113 147127 478
Trade Creditors Trade Payables      48 449141 032105 24290 844383 256
Trade Debtors Trade Receivables      105 276183 908147 594141 51669 891
Creditors Due After One Year71 13140 47335 057        
Creditors Due Within One Year14 67515 9415 881        
Number Shares Allotted 1 0001 000        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 3 703171        
Tangible Fixed Assets Cost Or Valuation18 06621 76921 940        
Tangible Fixed Assets Depreciation17 31718 43019 298        
Tangible Fixed Assets Depreciation Charged In Period 1 113868        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements