SUPER TASTE LTD

Register to unlock more data on OkredoRegister

SUPER TASTE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12846188

Incorporation date

31/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12846188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2023)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Registered office address changed to PO Box 4385, 12846188 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mr Roberto Pedretti changed to 12846188 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of person with significant control Mr Roberto Pedretti changed to 12846188 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon13/07/2025
Notification of Robrto Pedretti as a person with significant control on 2025-05-31
dot icon13/07/2025
Appointment of Mr Roberto Pedretti as a director on 2025-05-30
dot icon13/07/2025
Termination of appointment of Kamil Marcin Gruchot as a director on 2025-05-30
dot icon13/07/2025
Cessation of Kamil Marcin Gruchot as a person with significant control on 2025-05-30
dot icon13/07/2025
Change of details for Mr Robrto Pedretti as a person with significant control on 2025-06-01
dot icon20/06/2025
Previous accounting period shortened from 2026-01-31 to 2025-06-16
dot icon20/06/2025
Micro company accounts made up to 2025-06-19
dot icon21/04/2025
Appointment of Mr Kamil Marcin Gruchot as a director on 2024-09-10
dot icon21/04/2025
Termination of appointment of Desmond Carl Ferguson as a director on 2025-01-01
dot icon21/04/2025
Notification of Kamil Gruchot as a person with significant control on 2025-01-01
dot icon21/04/2025
Cessation of Desmond Carl Ferguson as a person with significant control on 2025-01-01
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon24/01/2025
Current accounting period shortened from 2025-06-30 to 2025-01-31
dot icon24/01/2025
Micro company accounts made up to 2025-01-24
dot icon29/06/2024
Appointment of Mr Desmond Carl Ferguson as a director on 2024-06-29
dot icon29/06/2024
Termination of appointment of Kamil Marcin Gruchot as a director on 2024-06-29
dot icon29/06/2024
Cessation of Kamil Marcin Gruchot as a person with significant control on 2024-06-29
dot icon29/06/2024
Micro company accounts made up to 2024-06-29
dot icon29/06/2024
Notification of Desmond Carl Ferguson as a person with significant control on 2024-06-29
dot icon28/06/2024
Cessation of Nuala Thornton as a person with significant control on 2024-06-27
dot icon28/06/2024
Appointment of Kamil Marcin Gruchot as a director on 2024-06-27
dot icon28/06/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-06-27
dot icon28/06/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3636 196 High Road Wood Green London N22 8HH on 2024-06-28
dot icon28/06/2024
Termination of appointment of Nuala Thornton as a director on 2024-06-27
dot icon28/06/2024
Notification of Kamil Marcin Gruchot as a person with significant control on 2024-06-27
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon28/06/2024
Current accounting period shortened from 2024-08-31 to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon12/10/2023
Appointment of Mrs Nuala Thornton as a director on 2023-09-05
dot icon12/10/2023
Notification of Nuala Thornton as a person with significant control on 2023-09-05
dot icon12/10/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-05
dot icon12/10/2023
Confirmation statement made on 2023-09-05 with updates
dot icon11/10/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-10-11
dot icon11/10/2023
Cessation of Peter Valaitis as a person with significant control on 2023-09-01
dot icon11/10/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-09-01
dot icon05/09/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-09-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/06/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
19/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/06/2025
dot iconNext account date
19/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
31/08/2020 - 01/09/2023
15312
Pedretti, Roberto
Director
30/05/2025 - Present
7
Mrs Nuala Thornton
Director
05/09/2023 - 27/06/2024
8225
Mr Kamil Marcin Gruchot
Director
10/09/2024 - 30/05/2025
-
Ferguson, Desmond Carl
Director
29/06/2024 - 01/01/2025
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPER TASTE LTD

SUPER TASTE LTD is an(a) Dissolved company incorporated on 31/08/2020 with the registered office located at 4385, 12846188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPER TASTE LTD?

toggle

SUPER TASTE LTD is currently Dissolved. It was registered on 31/08/2020 and dissolved on 16/12/2025.

Where is SUPER TASTE LTD located?

toggle

SUPER TASTE LTD is registered at 4385, 12846188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SUPER TASTE LTD do?

toggle

SUPER TASTE LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for SUPER TASTE LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.