General information

Name:

Shake To Taste Ltd

Office Address:

7 Charter Point Way Ashby Park LE65 1NF Ashby-de-la-zouch

Number: 08585690

Incorporation date: 2013-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shake To Taste Limited has been prospering on the market for 11 years. Started with Registered No. 08585690 in 2013, the firm is based at 7 Charter Point Way, Ashby-de-la-zouch LE65 1NF. This business's SIC and NACE codes are 99999, that means Dormant Company. Shake To Taste Ltd reported its latest accounts for the financial year up to 2022-06-23. The company's latest confirmation statement was filed on 2023-06-24.

As for this particular business, most of director's duties have so far been carried out by Peter J. and Sharon K.. As for these two individuals, Peter J. has managed business the longest, having been a part of directors' team for 11 years.

Sharon K. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 26 June 2013

Latest update: 25 March 2024

Sharon K.

Role: Director

Appointed: 26 June 2013

Latest update: 25 March 2024

People with significant control

Sharon K.
Notified on 26 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 23 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 March 2016
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 September 2016
Annual Accounts 17 May 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 17 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-23

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies