Task Processing Limited EDGWARE


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.

Task Processing Limited Address / Contact

Office Address 04 Whitchurch Parade
Office Address2 Whitchurch Lane
Town Edgware
Post code HA8 6LR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ajantha K.

Position: Director

Appointed: 01 April 2023

Kuddithamby K.

Position: Director

Appointed: 04 January 2021

Resigned: 01 April 2023

Edward M.

Position: Director

Appointed: 02 April 2014

Resigned: 12 October 2018

Philip T.

Position: Director

Appointed: 02 April 2014

Resigned: 04 January 2021

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-917-947       
Balance Sheet
Cash Bank On Hand 9 0537 0226 46318 49812 83517 31727 46028 971
Current Assets       27 46046 229
Debtors        17 258
Net Assets Liabilities       14 03125 505
Cash Bank In Hand9 0839 053       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 017-1 047       
Shareholder Funds-917-947       
Other
Average Number Employees During Period      112
Creditors 10 00010 48010 48026 5966 8965 86113 42920 724
Net Current Assets Liabilities-917-947-3 458-4 017-8 0985 93911 45614 03125 505
Total Assets Less Current Liabilities-917-947-3 458-4 017-8 0985 93911 45614 03125 505
Accrued Liabilities  480480     
Creditors Due Within One Year10 00010 000       
Number Shares Allotted100100       
Other Creditors   10 4804 1364 0864 086  
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Trade Creditors Trade Payables    22 4601 440481  
Other Taxation Social Security Payable     1 3701 294  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-04-20
filed on: 20th, April 2023
Free Download (4 pages)

Company search

Advertisements