Background WavePink WaveYellow Wave

THE TSK GROUP LIMITED (03097719)

THE TSK GROUP LIMITED (03097719) is an active UK company. incorporated on 29 August 1995. with registered office in Salford Quays. The company operates in the Construction sector, engaged in other building completion and finishing. THE TSK GROUP LIMITED has been registered for 30 years. Current directors include CRANE, Timothy Russell, DEY, Robindranath, GUEST, Simon John and 2 others.

Company Number
03097719
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
130 Metroplex Business Park, Salford Quays, M50 2UW
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CRANE, Timothy Russell, DEY, Robindranath, GUEST, Simon John, HANNIS, Philip John, HOLDEN, Iain David
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TSK GROUP LIMITED

THE TSK GROUP LIMITED is an active company incorporated on 29 August 1995 with the registered office located in Salford Quays. The company operates in the Construction sector, specifically engaged in other building completion and finishing. THE TSK GROUP LIMITED was registered 30 years ago.(SIC: 43390)

Status

active

Active since 30 years ago

Company No

03097719

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

THE TSK GROUP PLC
From: 27 December 2002To: 25 January 2013
TSK WORKPLACE LIMITED
From: 29 June 2000To: 27 December 2002
MURRAY OFFICE SOLUTIONS (MANCHESTER) LIMITED
From: 29 August 1995To: 29 June 2000
Contact
Address

130 Metroplex Business Park Broadway Salford Quays, M50 2UW,

Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Jan 12
Director Joined
Oct 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Aug 16
Director Left
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HOLDEN, Iain David

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Secretary
Appointed 13 Oct 1995

CRANE, Timothy Russell

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born January 1971
Director
Appointed 02 Aug 2019

DEY, Robindranath

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born December 1973
Director
Appointed 23 Jun 2025

GUEST, Simon John

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born June 1978
Director
Appointed 19 Jul 2018

HANNIS, Philip John

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born May 1971
Director
Appointed 02 Jul 2007

HOLDEN, Iain David

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born November 1969
Director
Appointed 29 Aug 1995

HORNE, David William Murray

Resigned
82 Marchmont Crescent, EdinburghEH9 1HD
Secretary
Appointed 29 Aug 1995
Resigned 13 Oct 1995

BARBER REDMORE, Martin

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born January 1967
Director
Appointed 02 Jul 2007
Resigned 23 Dec 2016

BARBER-REDMORE, Martin Damian

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born January 1967
Director
Appointed 19 Jul 2018
Resigned 23 Jul 2024

BURNS, Andrew Paul

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born April 1965
Director
Appointed 29 Aug 1995
Resigned 05 Nov 2025

COX, David

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born July 1963
Director
Appointed 02 Oct 2014
Resigned 07 Dec 2019

CRAMPTON-BURKE, Andrew David

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born November 1964
Director
Appointed 11 Mar 2002
Resigned 30 Oct 2020

MURRAY, Craig

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born February 1969
Director
Appointed 19 Jul 2018
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Broadway, Salford QuaysM50 2UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Iain David Holden

Ceased
130 Metroplex Business Park, Salford QuaysM50 2UW
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019

Mr Andrew Paul Burns

Ceased
130 Metroplex Business Park, Salford QuaysM50 2UW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

157

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Auditors Resignation Company
28 September 2023
AUDAUD
Auditors Resignation Company
15 September 2023
AUDAUD
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Resolution
6 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Made Up Date
31 October 2013
AAAnnual Accounts
Accounts With Made Up Date
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Statement Of Companys Objects
25 January 2013
CC04CC04
Certificate Re Registration Public Limited Company To Private
25 January 2013
CERT10CERT10
Re Registration Memorandum Articles
25 January 2013
MARMAR
Resolution
25 January 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 January 2013
RR02RR02
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 February 2008
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288cChange of Particulars
Accounts With Made Up Date
14 December 2006
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288cChange of Particulars
Legacy
23 March 2005
287Change of Registered Office
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
88(3)88(3)
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
31 December 2002
CERT7CERT7
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
27 December 2002
43(3)e43(3)e
Accounts Balance Sheet
27 December 2002
BSBS
Auditors Statement
27 December 2002
AUDSAUDS
Auditors Report
27 December 2002
AUDRAUDR
Re Registration Memorandum Articles
27 December 2002
MARMAR
Legacy
27 December 2002
43(3)43(3)
Accounts With Accounts Type Medium
27 November 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 April 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2001
AAAnnual Accounts
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Legacy
18 October 1995
288288
Legacy
18 October 1995
224224
Incorporation Company
29 August 1995
NEWINCIncorporation