Company NameTasty Tea Ltd
DirectorsWai Hong Peng and Genyao Xu
Company StatusActive
Company Number11504443
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Wai Hong Peng
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor/7 St. Marys Place
Newcastle Upon Tyne
NE1 7PG
Director NameMrs Genyao Xu
Date of BirthJuly 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed20 October 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor/7 St Mary’S Place
Newcastle Upon Tyne
Tyne And Wear
NE1 7PG

Location

Registered AddressGround Floor/7
St Mary’S Place
Newcastle Upon Tyne
Tyne And Wear
NE1 7PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

23 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
15 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 October 2022Memorandum and Articles of Association (24 pages)
28 October 2022Resolutions
  • RES13 ‐ Appointment of the new director, creation of new class of shares, right sto allot renewed 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2022Notification of Genyao Xu as a person with significant control on 20 October 2022 (2 pages)
27 October 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 2
(3 pages)
27 October 2022Change of details for Mr Wai Hong Peng as a person with significant control on 20 October 2022 (2 pages)
21 October 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 2
(3 pages)
21 October 2022Appointment of Mrs Gen Yao Xu as a director on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mrs Gen Yao Xu on 20 October 2022 (2 pages)
15 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
4 July 2019Change of details for Mr Wai Hong Peng as a person with significant control on 2 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Wai Hong Peng on 2 July 2019 (2 pages)
29 April 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Ground Floor/7 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PG on 29 April 2019 (2 pages)
29 April 2019Registered office address changed from Ground Floor/7 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PG to Ground Floor/7 st Mary’S Place Newcastle upon Tyne Tyne and Wear NE1 7PG on 29 April 2019 (1 page)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 1
(30 pages)