CompanyTrack
T

TASTE CARD LTD

Active Huddersfield

Dormant Company

0 employees
Dormant Company
T

TASTE CARD LTD

Dormant Company

Founded 19 Feb 2015 Active Huddersfield, England 0 employees
Dormant Company
Accounts Submitted 26 Feb 2025
Confirmation Statement Submitted 7 Mar 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB England

Credit Report

Discover TASTE CARD LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

3 active 1 resigned
Status
Matt PetersDirectorBritishUnited Kingdom5411 Feb 2025Active
Matthew Joseph TurnerDirectorBritishEngland4719 Feb 2015Active
Samantha ScottDirectorBritishUnited Kingdom5111 Feb 2025Active

Shareholders

Shareholders (1)

Taste Marketing Ltd
100.0%
10024 Feb 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Taste Marketing Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TASTE MARKETING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ELLO GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
ELLO GROUP HOLDINGS LTD united kingdom significant influence or control
BRIDGEPOINT ADVISERS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDCP II GP LP united kingdom appoint/remove person
BDCP II GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDCP II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDCP II GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
TASTE CARD LTD Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-19 with no updatesView(3 pages)
26 Feb 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
12 Feb 2025OfficersTermination of Benjamin William Eaton as director on 2025-02-11View(1 page)
12 Feb 2025OfficersAppointment of Samantha Scott as director on 2025-02-11View(2 pages)
12 Feb 2025OfficersAppointment of Matt Peters as director on 2025-02-11View(2 pages)
7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-19 with no updates

26 Feb 2025 Accounts

Annual accounts made up to 2024-12-31

12 Feb 2025 Officers

Termination of Benjamin William Eaton as director on 2025-02-11

12 Feb 2025 Officers

Appointment of Samantha Scott as director on 2025-02-11

12 Feb 2025 Officers

Appointment of Matt Peters as director on 2025-02-11

Recent Activity

Latest Activity

Confirmation statement made on 2025-02-19 with no updates

11 months ago on 7 Mar 2025

Annual accounts made up to 2024-12-31

11 months ago on 26 Feb 2025

Termination of Benjamin William Eaton as director on 2025-02-11

1 years ago on 12 Feb 2025

Appointment of Samantha Scott as director on 2025-02-11

1 years ago on 12 Feb 2025

Appointment of Matt Peters as director on 2025-02-11

1 years ago on 12 Feb 2025