Taskfind Limited


Taskfind started in year 1997 as Private Limited Company with registration number 03308015. The Taskfind company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The firm has one director. Richard Z., appointed on 10 January 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taskfind Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308015
Date of Incorporation Mon, 27th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (147 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Richard Z.

Position: Director

Appointed: 10 January 1998

Paul G.

Position: Secretary

Appointed: 24 March 2004

Resigned: 13 February 2018

James S.

Position: Director

Appointed: 08 February 1998

Resigned: 02 May 2003

Simon F.

Position: Director

Appointed: 10 February 1997

Resigned: 02 May 2003

James S.

Position: Secretary

Appointed: 10 February 1997

Resigned: 24 March 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1997

Resigned: 10 February 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 January 1997

Resigned: 10 February 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Richard Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard Z.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand   22 72581 883104 12319 57743 39191 21362 37669 90263 955
Current Assets3 57935 99715 64036 308100 103131 91543 45788 684135 14899 772122 142121 864
Debtors6006006009 95514 59223 59215 53035 84336 69030 27144 75951 159
Net Assets Liabilities   -125 625-88 018-30 704-23 025-38 635221 853611 565
Other Debtors   9 95514 59223 592 15 63731 17230 21039 20948 209
Property Plant Equipment   19001 6531 184714245   
Total Inventories   3 6283 6284 2008 3509 4507 2457 1257 4816 750
Cash Bank In Hand1 74926 2227 185         
Net Assets Liabilities Including Pension Asset Liability-181 450-172 615-133 335         
Stocks Inventory1 2309 1757 855         
Tangible Fixed Assets5074311 044         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve-181 452-172 617-133 337         
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 7843 0093 4793 9484 4184 8875 1325 1325 132
Additions Other Than Through Business Combinations Property Plant Equipment    1 1241 223      
Average Number Employees During Period   112231111
Bank Borrowings        24 87120 39512 9577 456
Bank Overdrafts        2 9443 0445 2815 418
Corporation Tax Payable        6 1595 1783 9196 264
Creditors   161 934189 021164 27267 666128 033110 50077 524109 124112 843
Increase From Depreciation Charge For Year Property Plant Equipment    225470469470469245  
Net Current Assets Liabilities-178 477-172 949-134 379-125 626-88 918-32 357-24 209-39 34924 64822 24813 0189 021
Other Creditors   96 420122 262101 15153 760120 32991 04052 15882 47381 342
Other Taxation Social Security Payable   3 2985 79310 6431 9811 8154 0473 2594 1876 202
Property Plant Equipment Gross Cost   2 7853 9095 1325 1325 1325 1325 1325 1325 132
Total Assets Less Current Liabilities-177 970-172 518-133 335    -38 63524 89322 24813 0189 021
Trade Creditors Trade Payables   1869687 013454 1 0387 8586 9454 953
Trade Debtors Trade Receivables      15 53020 2064 331612 7172 950
Capital Employed-181 450-172 615-133 335         
Creditors Due After One Year3 48097          
Creditors Due Within One Year182 056208 946150 019         
Number Shares Allotted 22         
Par Value Share 11         
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Additions  874         
Tangible Fixed Assets Cost Or Valuation1 9111 9112 785         
Tangible Fixed Assets Depreciation1 4041 4801 741         
Tangible Fixed Assets Depreciation Charged In Period 76261         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2024
filed on: 29th, October 2024
Free Download (8 pages)

Company search

Advertisements