Task Processing started in year 2014 as Private Limited Company with registration number 08974250. The Task Processing company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Edgware at 04 Whitchurch Parade. Postal code: HA8 6LR.
The company has one director. Ajantha K., appointed on 1 April 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Kuddithamby K., Edward M. and others listed below. There were no ex secretaries.
Office Address | 04 Whitchurch Parade |
Office Address2 | Whitchurch Lane |
Town | Edgware |
Post code | HA8 6LR |
Country of origin | United Kingdom |
Registration Number | 08974250 |
Date of Incorporation | Wed, 2nd Apr 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (88 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sat, 4th May 2024 (2024-05-04) |
Last confirmation statement dated | Thu, 20th Apr 2023 |
The list of persons with significant control who own or control the company includes 4 names. As we established, there is Ajantha K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kuddithamby K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Philip T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ajantha K.
Notified on | 1 April 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kuddithamby K.
Notified on | 4 January 2021 |
Ceased on | 1 April 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Philip T.
Notified on | 2 April 2017 |
Ceased on | 4 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Edward M.
Notified on | 22 March 2018 |
Ceased on | 5 December 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | -917 | -947 | |||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 9 053 | 7 022 | 6 463 | 18 498 | 12 835 | 17 317 | 27 460 | 28 971 | |
Current Assets | 27 460 | 46 229 | |||||||
Debtors | 17 258 | ||||||||
Net Assets Liabilities | 14 031 | 25 505 | |||||||
Cash Bank In Hand | 9 083 | 9 053 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 100 | 100 | |||||||
Profit Loss Account Reserve | -1 017 | -1 047 | |||||||
Shareholder Funds | -917 | -947 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 2 | ||||||
Creditors | 10 000 | 10 480 | 10 480 | 26 596 | 6 896 | 5 861 | 13 429 | 20 724 | |
Net Current Assets Liabilities | -917 | -947 | -3 458 | -4 017 | -8 098 | 5 939 | 11 456 | 14 031 | 25 505 |
Total Assets Less Current Liabilities | -917 | -947 | -3 458 | -4 017 | -8 098 | 5 939 | 11 456 | 14 031 | 25 505 |
Accrued Liabilities | 480 | 480 | |||||||
Creditors Due Within One Year | 10 000 | 10 000 | |||||||
Number Shares Allotted | 100 | 100 | |||||||
Other Creditors | 10 480 | 4 136 | 4 086 | 4 086 | |||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | |||||||
Trade Creditors Trade Payables | 22 460 | 1 440 | 481 | ||||||
Other Taxation Social Security Payable | 1 370 | 1 294 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023-04-20 filed on: 20th, April 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy