TASTE OF KENYA GROUP LTD

Register to unlock more data on OkredoRegister

TASTE OF KENYA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13071374

Incorporation date

08/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

268 Bath Road, Slough SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon22/12/2025
Appointment of Mrs Margaret Kemunto Gatiti as a director on 2025-12-18
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon15/12/2025
Change of details for Ms Zipporah Gatiti as a person with significant control on 2023-05-27
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Festus Kathendu as a director on 2024-06-14
dot icon20/06/2024
Termination of appointment of Charles Mutwiri Rintaugu as a director on 2024-06-14
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon08/12/2023
Director's details changed for Ms Zipporah Gatiti on 2023-12-01
dot icon07/12/2023
Register inspection address has been changed from 50B Delancey Street London NW1 7RY England to 268 Bath Road Slough SL1 4DX
dot icon23/10/2023
Appointment of Ms Rosebell Achieng Lynam as a director on 2023-10-20
dot icon11/10/2023
Change of details for Ms Zipporah Gatiti as a person with significant control on 2023-10-05
dot icon09/10/2023
Registered office address changed from 13 Hanover Square London W1S 1HN England to 268 Bath Rd Bath Road Slough SL1 4DX on 2023-10-09
dot icon09/10/2023
Registered office address changed from 268 Bath Rd Bath Road Slough SL1 4DX England to 268 Bath Road Slough SL1 4DX on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Margaret Gatiti as a secretary on 2023-10-09
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon23/11/2022
Appointment of Mr Charles Mutwiri Rintaugu as a director on 2022-11-15
dot icon23/11/2022
Appointment of Mr Festus Kathendu as a director on 2022-11-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Gatiti, Zipporah
Director
08/12/2020 - Present
-
Rintaugu, Charles Mutwiri
Director
15/11/2022 - 14/06/2024
-
Kathendu, Festus
Director
15/11/2022 - 14/06/2024
-
Gatiti, Margaret
Secretary
09/10/2023 - Present
-
Lynam, Rosebell Achieng
Director
20/10/2023 - Present
-

Persons with Significant Control

1
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 TASTE OF KENYA GROUP LTD

TASTE OF KENYA GROUP LTD is an(a) Active company incorporated on 08/12/2020 with the registered office located at 268 Bath Road, Slough SL1 4DX. 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 TASTE OF KENYA GROUP LTD?

toggle

TASTE OF KENYA GROUP LTD is currently Active. It was registered on 08/12/2020 .

Where is TASTE OF KENYA GROUP LTD located?

toggle

TASTE OF KENYA GROUP LTD is registered at 268 Bath Road, Slough SL1 4DX.

What does TASTE OF KENYA GROUP LTD do?

toggle

TASTE OF KENYA GROUP LTD operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for TASTE OF KENYA GROUP LTD?

toggle

The latest filing was on 22/12/2025: Appointment of Mrs Margaret Kemunto Gatiti as a director on 2025-12-18.