Company NameTaste Consultancy Ltd
DirectorsDavid Spencer Morris and Deborah Ann Therese Morris
Company StatusActive
Company Number06958525
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Spencer Morris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belmont Road
Bushey
London
WD23 2JS
Director NameMrs Deborah Ann Therese Morris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Belmont Road
Bushey
Hertfordshire
WD23 2JS

Contact

Websitewww.tasteconsultancy.com/
Email address[email protected]
Telephone020 79934014
Telephone regionLondon

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Spencer Morris
50.00%
Ordinary
1 at £1Deborah Ann Therese Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,485
Cash£13,202
Current Liabilities£25,538

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
12 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
9 June 2022Micro company accounts made up to 31 July 2021 (4 pages)
28 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
13 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 31 July 2020 (4 pages)
26 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
18 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 September 2019Change of details for Mr David Morris as a person with significant control on 17 September 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Director's details changed for Mrs Deborah Ann Therese Morris on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr David Spencer Morris on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Spencer Morris on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Deborah Ann Therese Morris on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Spencer Morris on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Deborah Ann Therese Morris on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
10 July 2009Incorporation (14 pages)
10 July 2009Incorporation (14 pages)