Background WavePink WaveYellow Wave

TASK ACCOUNTING LIMITED (05594360)

TASK ACCOUNTING LIMITED (05594360) is an active UK company. incorporated on 17 October 2005. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TASK ACCOUNTING LIMITED has been registered for 20 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
05594360
Status
active
Type
ltd
Incorporated
17 October 2005
Age
20 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASK ACCOUNTING LIMITED

TASK ACCOUNTING LIMITED is an active company incorporated on 17 October 2005 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TASK ACCOUNTING LIMITED was registered 20 years ago.(SIC: 69201, 69202)

Status

active

Active since 20 years ago

Company No

05594360

LTD Company

Age

20 Years

Incorporated 17 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW
From: 30 October 2012To: 14 April 2026
Commodore House 51 Conway Road Colwyn Bay Clwyd LL29 7AW
From: 20 October 2009To: 30 October 2012
Commodore Houe 51 Conway Road Colwyn Bay Clwyd LL29 7AW Wales
From: 16 October 2009To: 20 October 2009
Tyldesley House, 48 Clarence Road, Llandudno Gwynedd Conwy LL30 1TW
From: 17 October 2005To: 16 October 2009
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
New Owner
Nov 25
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 02 Apr 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 02 Apr 2026

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 02 Apr 2026

NORTHCOTT, Melissa Ceri

Resigned
51 Conway Road, Colwyn BayLL29 7AW
Secretary
Appointed 17 Oct 2005
Resigned 02 Apr 2026

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Suite 14 Old Anglo House, StourportDY13 9AQ
Corporate secretary
Appointed 17 Oct 2005
Resigned 17 Oct 2005

NORTHCOTT, James Richard

Resigned
Walsall Road, WalsallWS9 0RB
Born May 1973
Director
Appointed 17 Oct 2005
Resigned 02 Apr 2026

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Suite 14, First Floor, Stourporton SevernDY13 9AQ
Corporate director
Appointed 17 Oct 2005
Resigned 17 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr James Richard Northcott

Ceased
Walsall Road, WalsallWS9 0RB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mrs Melissa Northcott

Ceased
Walsall Road, WalsallWS9 0RB
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
15 April 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
287Change of Registered Office
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Incorporation Company
17 October 2005
NEWINCIncorporation