Background WavePink WaveYellow Wave

TASK SECURITY LIMITED (02057095)

TASK SECURITY LIMITED (02057095) is an active UK company. incorporated on 22 September 1986. with registered office in Locksbottom. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. TASK SECURITY LIMITED has been registered for 39 years. Current directors include BROWN, James Alexander, BROWN, Jason, BROWN, Susan Ann.

Company Number
02057095
Status
active
Type
ltd
Incorporated
22 September 1986
Age
39 years
Address
1 Locks Court, Locksbottom, BR6 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROWN, James Alexander, BROWN, Jason, BROWN, Susan Ann
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASK SECURITY LIMITED

TASK SECURITY LIMITED is an active company incorporated on 22 September 1986 with the registered office located in Locksbottom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. TASK SECURITY LIMITED was registered 39 years ago.(SIC: 80200)

Status

active

Active since 39 years ago

Company No

02057095

LTD Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TASK INVESTMENTS LIMITED
From: 22 September 1986To: 22 April 1996
Contact
Address

1 Locks Court 429 Crofton Road Locksbottom, BR6 8NL,

Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Susan Ann

Active
1 Locks Court, LocksbottomBR6 8NL
Secretary
Appointed N/A

BROWN, James Alexander

Active
1 Locks Court, LocksbottomBR6 8NL
Born June 1976
Director
Appointed 28 Apr 1997

BROWN, Jason

Active
1 Locks Court, LocksbottomBR6 8NL
Born March 1971
Director
Appointed 29 Sept 1992

BROWN, Susan Ann

Active
1 Locks Court, LocksbottomBR6 8NL
Born May 1946
Director
Appointed N/A

BROWN, James Garfield

Resigned
1 Locks Court, LocksbottomBR6 8NL
Born June 1931
Director
Appointed N/A
Resigned 23 Mar 2023

Persons with significant control

1

Mrs Susan Ann Brown

Active
1 Locks Court, LocksbottomBR6 8NL
Born June 1931

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
9 November 1998
287Change of Registered Office
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
2 January 1992
88(2)R88(2)R
Legacy
16 December 1991
363b363b
Legacy
16 December 1991
363(287)363(287)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
13 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
3 November 1988
225(1)225(1)
Accounts With Made Up Date
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
224224
Legacy
13 October 1986
288288
Legacy
10 October 1986
287Change of Registered Office
Legacy
10 October 1986
288288
Certificate Incorporation
22 September 1986
CERTINCCertificate of Incorporation