BETTER TASTE HOLDING 2 LTD

Register to unlock more data on OkredoRegister

BETTER TASTE HOLDING 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12872316

Incorporation date

10/09/2020

Size

Group

Contacts

Registered address

Registered address

47c Kensington Court, London W8 5DACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2020)
dot icon28/01/2026
Group of companies' accounts made up to 2024-09-29
dot icon16/01/2026
Termination of appointment of Emma Louise Dinnis as a director on 2026-01-09
dot icon10/12/2025
Termination of appointment of John Wilfred Rooney as a secretary on 2025-11-14
dot icon10/10/2025
Satisfaction of charge 128723160001 in full
dot icon08/10/2025
Termination of appointment of Kai Lear Hoffman as a director on 2025-10-03
dot icon08/10/2025
Termination of appointment of Christian Unger as a director on 2025-10-03
dot icon07/10/2025
Appointment of Salim Janmohamed Obe as a director on 2025-10-03
dot icon07/10/2025
Appointment of Mr Karim Janmohamed as a director on 2025-10-03
dot icon07/10/2025
Appointment of Ms Alisha Janmohamed as a director on 2025-10-03
dot icon07/10/2025
Cessation of Better Taste Holding 1 Ltd as a person with significant control on 2025-10-03
dot icon07/10/2025
Notification of Karali Investments Limited as a person with significant control on 2025-10-03
dot icon07/10/2025
Registration of charge 128723160002, created on 2025-10-03
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon17/06/2025
Termination of appointment of Jane Susan Holbrook as a director on 2025-06-17
dot icon14/05/2025
Termination of appointment of William Simon Townsend as a director on 2025-05-07
dot icon14/05/2025
Termination of appointment of Laura Joanne Wood as a director on 2025-05-07
dot icon17/04/2025
Appointment of Mr Christian Unger as a director on 2025-04-16
dot icon17/04/2025
Appointment of Mr Kai Lear Hoffman as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of David Sidney Barst as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Christian Ebert as a director on 2025-04-16
dot icon07/04/2025
Appointment of Emma Louise Dinnis as a director on 2025-03-27
dot icon12/03/2025
Registration of charge 128723160001, created on 2025-02-27
dot icon05/02/2025
Appointment of Mr James Margison as a director on 2025-01-28
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon26/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-24
dot icon18/09/2023
Registered office address changed from 61 Berners Street London W1T 3NJ England to 47C Kensington Court London W8 5DA on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon24/05/2023
Termination of appointment of James David Sherrington as a director on 2023-05-24
dot icon23/05/2023
Full accounts made up to 2022-09-25
dot icon29/01/2023
Appointment of Mr John Wilfred Rooney as a secretary on 2023-01-26
dot icon28/01/2023
Appointment of Ms Laura Joanne Wood as a director on 2023-01-26
dot icon28/01/2023
Appointment of Mr Christian Ebert as a director on 2023-01-26
dot icon28/11/2022
Full accounts made up to 2021-09-26
dot icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/02/2022
Appointment of Mr William Simon Townsend as a director on 2022-01-24
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon31/03/2021
Termination of appointment of Strahan Leonard Arthur Wilson as a director on 2021-03-31
dot icon18/02/2021
Appointment of Mr James David Sherrington as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Sam Rozati as a director on 2021-02-18
dot icon13/10/2020
Appointment of Strahan Leonard Arthur Wilson as a director on 2020-09-29
dot icon12/10/2020
Appointment of Mrs Jane Susan Holbrook as a director on 2020-09-29
dot icon12/10/2020
Termination of appointment of Richard Guy Thackray as a director on 2020-10-12
dot icon12/10/2020
Registered office address changed from 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 61 Berners Street London W1T 3NJ on 2020-10-12
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-27
dot icon10/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rozati, Sam
Director
10/09/2020 - 18/02/2021
15
Thackray, Richard Guy
Director
10/09/2020 - 12/10/2020
6
Wood, Laura Joanne
Director
26/01/2023 - 07/05/2025
24
Hoffman, Kai Lear
Director
16/04/2025 - 03/10/2025
7
Margison, James
Director
28/01/2025 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER TASTE HOLDING 2 LTD

BETTER TASTE HOLDING 2 LTD is an(a) Active company incorporated on 10/09/2020 with the registered office located at 47c Kensington Court, London W8 5DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER TASTE HOLDING 2 LTD?

toggle

BETTER TASTE HOLDING 2 LTD is currently Active. It was registered on 10/09/2020 .

Where is BETTER TASTE HOLDING 2 LTD located?

toggle

BETTER TASTE HOLDING 2 LTD is registered at 47c Kensington Court, London W8 5DA.

What does BETTER TASTE HOLDING 2 LTD do?

toggle

BETTER TASTE HOLDING 2 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BETTER TASTE HOLDING 2 LTD?

toggle

The latest filing was on 28/01/2026: Group of companies' accounts made up to 2024-09-29.