Tasc Software Solutions Limited WOLVERHAMPTON


Founded in 2001, Tasc Software Solutions, classified under reg no. 04203091 is an active company. Currently registered at Creative Industries Centre WV10 9TG, Wolverhampton the company has been in the business for 23 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely John M., Stuart J. and Peter R.. In addition one secretary - Stuart J. - is with the firm. At present there is one former director listed by the company - John J., who left the company on 31 January 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Tasc Software Solutions Limited Address / Contact

Office Address Creative Industries Centre
Office Address2 Wolverhampton Science Park
Town Wolverhampton
Post code WV10 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203091
Date of Incorporation Fri, 20th Apr 2001
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (263 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Stuart J.

Position: Secretary

Appointed: 19 July 2016

John M.

Position: Director

Appointed: 20 April 2001

Stuart J.

Position: Director

Appointed: 20 April 2001

Peter R.

Position: Director

Appointed: 20 April 2001

John J.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 January 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

John J.

Position: Director

Appointed: 20 April 2001

Resigned: 31 January 2009

John M.

Position: Secretary

Appointed: 20 April 2001

Resigned: 19 July 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John M.

Notified on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand246 931224 156286 032385 178385 596297 612177 677
Current Assets406 828361 211399 750455 229454 154372 844276 789
Debtors159 897137 055113 71870 05168 55875 23299 112
Other Debtors2 0203 8002 6981 9921 283293 
Property Plant Equipment3 1262 1578182 1052 6794 2722 779
Net Assets Liabilities  311 056356 020376 046323 713245 433
Other
Amount Specific Advance Or Credit Directors2 7602 1772 2352 0161 9463 0883 008
Amount Specific Advance Or Credit Made In Period Directors2 76030 00226 18026 86824 24919 59036 990
Amount Specific Advance Or Credit Repaid In Period Directors 30 00226 23826 64924 17917 64437 070
Accrued Liabilities Deferred Income43 08823 06013 07111 4856 413 3 455
Accumulated Depreciation Impairment Property Plant Equipment51 88954 64955 98857 24458 24460 37662 786
Amounts Owed By Directors6 8575 4565 818    
Average Number Employees During Period1111111112109
Corporation Tax Payable58 92844 33842 47141 79240 76222 040 
Creditors146 36499 34889 570101 01980 78752 66233 664
Deferred Tax Asset Debtors  595 48  
Increase From Depreciation Charge For Year Property Plant Equipment 2 7601 2811 2631 0002 1322 410
Net Current Assets Liabilities260 464261 863310 180354 210373 367320 182243 125
Other Creditors4001 130237 8391 4811 627
Other Taxation Social Security Payable5 0185 2235 1336 2945 1374 4513 015
Prepayments Accrued Income10 24413 13618 0328302 9642 4832 731
Property Plant Equipment Gross Cost55 01556 80656 80659 34960 92364 64865 565
Total Additions Including From Business Combinations Property Plant Equipment 1 791 2 5431 5743 725917
Total Assets Less Current Liabilities263 590264 020311 056356 315376 046324 454245 904
Trade Creditors Trade Payables4 4138 24811 28410 1645 1118 20320 708
Trade Debtors Trade Receivables140 776114 66386 57561 73058 81569 36854 994
Value-added Tax Payable34 51717 34917 37431 28422 52616 4874 859
Amounts Owed By Other Related Parties Other Than Directors     3 0883 008
Amounts Owed To Directors   -5 499-5 448  
Corporation Tax Recoverable      38 379
Provisions For Liabilities Balance Sheet Subtotal   295 741471

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements