Background WavePink WaveYellow Wave

AID TASK LIMITED (01783461)

AID TASK LIMITED (01783461) is an active UK company. incorporated on 17 January 1984. with registered office in 104 Hamilton Terrace. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AID TASK LIMITED has been registered for 42 years. Current directors include GREWAL, Rasna Kaur, TSATSOS, Alexander George.

Company Number
01783461
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1984
Age
42 years
Address
104 Hamilton Terrace, NW8 9UP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREWAL, Rasna Kaur, TSATSOS, Alexander George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AID TASK LIMITED

AID TASK LIMITED is an active company incorporated on 17 January 1984 with the registered office located in 104 Hamilton Terrace. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AID TASK LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01783461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 17 January 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

104 Hamilton Terrace London , NW8 9UP,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREWAL, Kirandeep Kaur

Active
104 Hamilton Terrace, LondonNW8 9UP
Secretary
Appointed 07 Mar 1995

GREWAL, Rasna Kaur

Active
104 Hamilton Terrace, LondonNW8 9UP
Born July 1965
Director
Appointed 24 Feb 1992

TSATSOS, Alexander George

Active
Flat 4 104 Hamilton Terrace, LondonNW8 9UP
Born September 1973
Director
Appointed 30 Sept 1999

BOASE, Pauline Valerie

Resigned
104 Hamilton Terrace, LondonNW8 9UP
Secretary
Appointed N/A
Resigned 07 Mar 1995

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed N/A
Resigned 11 Mar 1995

COLLINS, Murray Russell

Resigned
Flat 4 104 Hamilton Terrace, LondonNW8 9UP
Born March 1968
Director
Appointed 11 Jan 1997
Resigned 30 Sept 1999

GRAMMATIDIS, Ioannis

Resigned
104 Hamilton Terrace, LondonNW8 9UP
Born May 1952
Director
Appointed N/A
Resigned 24 Feb 1992

HOLLOWAY, David Richard

Resigned
41 Berkeley Road, BristolBS7 8HF
Born August 1953
Director
Appointed N/A
Resigned 29 Jan 1992

STAMOS, Stefanos

Resigned
Flat 4, LondonNW8 9UP
Born October 1965
Director
Appointed 24 Feb 1992
Resigned 11 Jan 1997

TSATSOS, George Alexander

Resigned
104 Hamilton Terrace, LondonNW8 9UP
Born October 1940
Director
Appointed 11 Mar 1995
Resigned 01 Oct 2012

Persons with significant control

1

Mr Alexander George Tsatsos

Active
104 Hamilton TerraceNW8 9UP
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
15 March 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
13 March 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
5 February 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87