General information

Name:

Taskspace Ltd

Office Address:

Infinity House Commerce Way LU7 4RW Leighton Buzzard

Number: 08004590

Incorporation date: 2012-03-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Taskspace was registered on 2012-03-23 as a Private Limited Company. The firm's head office could be reached at Leighton Buzzard on Infinity House, Commerce Way. Should you need to contact the business by post, the post code is LU7 4RW. The registration number for Taskspace Limited is 08004590. The firm's SIC code is 43390: Other building completion and finishing. Taskspace Ltd reported its account information for the period up to 2022-12-31. The firm's latest confirmation statement was filed on 2023-03-04.

Charles M. is the enterprise's individual director, who was assigned this position in 2012 in March. The limited company had been overseen by Rebecca M. up until March 2017. Moreover, the managing director's tasks are assisted with by a secretary - Rebecca M., who was chosen by the limited company in March 2017.

Financial data based on annual reports

Company staff

Rebecca M.

Role: Secretary

Appointed: 31 March 2017

Latest update: 14 March 2024

Charles M.

Role: Director

Appointed: 23 March 2012

Latest update: 14 March 2024

People with significant control

The companies that control the firm include: Emerson Grant Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Leighton Buzzard at Commerce Way, LU7 4RW and was registered as a PSC under the registration number 13751774. Charles M. has substantial control or influence over the company.

Emerson Grant Holdings Ltd
Address: Infinity House Commerce Way, Leighton Buzzard, LU7 4RW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13751774
Notified on 9 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rebecca M.
Notified on 6 April 2016
Ceased on 9 December 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-03-04 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Trident House 70 High Street

Post code:

LU5 5BJ

City / Town:

Houghton Regis

HQ address,
2014

Address:

Trident House 70 High Street

Post code:

LU5 5BJ

City / Town:

Houghton Regis

HQ address,
2015

Address:

Trident House 70 High Street

Post code:

LU5 5BJ

City / Town:

Houghton Regis

HQ address,
2016

Address:

Trident House 70 High Street

Post code:

LU5 5BJ

City / Town:

Houghton Regis

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Closest Companies - by postcode