TASTY PLC

Active London

Licensed restaurants

807 employees website.com
Licensed restaurants
T

TASTY PLC

Licensed restaurants

Founded 23 May 2006 Active London, England 807 employees website.com
Licensed restaurants

Previous Company Names

TASTY PLC 19 Jun 2006 — 9 Sept 2025
DIM TEA PLC 23 May 2006 — 19 Jun 2006
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 30 Mar 2026 Next due 29 Mar 2027 11 months remaining
Net assets £312K £17M 2024 year on year
Total assets £40M £4M 2024 year on year
Total Liabilities £39M £20M 2024 year on year
Charges 12
2 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

32 Charlotte Street London W1T 2NQ England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for TASTY PLC (05826464), an active company based in London, England. Incorporated 23 May 2006. Licensed restaurants. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£3.30M

Decreased by £876.00k (-21%)

Net Assets

£312.00k

Increased by £16.82M (+102%)

Total Liabilities

£39.30M

Decreased by £20.48M (-34%)

Turnover

£51.89M

Increased by £4.61M (+10%)

Employees

807

Decreased by 228 (-22%)

Debt Ratio

99%

Decreased by 39 (-28%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,063,587,240 Shares £10.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Sept 20252,063,587,240£10.32m£0.005

Officers

Officers

2 active 1 resigned
Status
Dixon, Wendy JeanDirectorCanadian,britishEngland5222 Jun 2022Active
Keith LassmanSecretaryBritishUnknown23 May 2006Active

Shareholders

Shareholders (16)

Will Roseff
26.0%
Samuel Kaye
10.6%

Persons with Significant Control

Persons with Significant Control (0)

0 Active 1 Ceased

Mr William Wolfe Roseff

Ceased 4 Sept 2025

Ceased

Group Structure

Group Structure

TASTY PLC Current Company
AIT GROUP LIMITED united kingdom
PROJECT VERONA LIMITED united kingdom

Charges

Charges

2 outstanding 10 satisfied

Properties

Properties

42 leasehold 42 total
AddressTenurePrice PaidDate Added
32 Charlotte Street, London (W1T 2NQ) CAMDEN
Leasehold-4 Jul 2024
275-277 High Road, Loughton (IG10 1AH) EPPING FOREST
Leasehold-30 Jan 2023
46 The Boardwalk, Port Solent, Portsmouth (PO6 4TP) PORTSMOUTH
Leasehold-6 Oct 2021
Unit F6, Whiteley Shopping Centre, Whiteley Way, Whiteley, Fareham (PO15 7PD) WINCHESTER
Leasehold-7 Feb 2019
Unit F5, Whiteley Shopping Centre, Whiteley Way, Whiteley, Fareham (PO15 7PD) WINCHESTER
Leasehold-7 Feb 2019
32 Charlotte Street, London (W1T 2NQ)
Leasehold
Added 4 Jul 2024
District CAMDEN
275-277 High Road, Loughton (IG10 1AH)
Leasehold
Added 30 Jan 2023
District EPPING FOREST
46 The Boardwalk, Port Solent, Portsmouth (PO6 4TP)
Leasehold
Added 6 Oct 2021
District PORTSMOUTH
Unit F6, Whiteley Shopping Centre, Whiteley Way, Whiteley, Fareham (PO15 7PD)
Leasehold
Added 7 Feb 2019
District WINCHESTER
Unit F5, Whiteley Shopping Centre, Whiteley Way, Whiteley, Fareham (PO15 7PD)
Leasehold
Added 7 Feb 2019
District WINCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026OfficersChange to director Wendy Dixon on 2026-03-27
30 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-15 with updates
30 Mar 2026AddressMove Registers To Registered Office Company With New Address
14 Dec 2025MortgageMortgage Satisfy Charge Full
17 Sept 2025ResolutionResolutions
30 Mar 2026 Officers

Change to director Wendy Dixon on 2026-03-27

30 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-15 with updates

30 Mar 2026 Address

Move Registers To Registered Office Company With New Address

14 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

17 Sept 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change to director Wendy Dixon on 2026-03-27

3 weeks ago on 30 Mar 2026

Confirmation statement made on 2026-03-15 with updates

3 weeks ago on 30 Mar 2026

Move Registers To Registered Office Company With New Address

3 weeks ago on 30 Mar 2026

Mortgage Satisfy Charge Full

4 months ago on 14 Dec 2025

Resolutions

7 months ago on 17 Sept 2025