Background WavePink WaveYellow Wave

TASK ENFORCEMENT LIMITED (05758880)

TASK ENFORCEMENT LIMITED (05758880) is an active UK company. incorporated on 28 March 2006. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. TASK ENFORCEMENT LIMITED has been registered for 20 years. Current directors include JOHNSON, Martin.

Company Number
05758880
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
JOHNSON, Martin
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASK ENFORCEMENT LIMITED

TASK ENFORCEMENT LIMITED is an active company incorporated on 28 March 2006 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. TASK ENFORCEMENT LIMITED was registered 20 years ago.(SIC: 84110)

Status

active

Active since 20 years ago

Company No

05758880

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BACKTARGET LIMITED
From: 28 March 2006To: 13 April 2006
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England
From: 2 June 2017To: 20 July 2022
The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE England
From: 12 December 2016To: 2 June 2017
Westgate House Westgate London W5 1YY
From: 30 March 2010To: 12 December 2016
Fourth Floor West Gate Ealing London W5 1YY United Kingdom
From: 28 March 2006To: 30 March 2010
Timeline

31 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 09
Director Left
May 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 28 Mar 2017

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

BYRNES, Damian Travis

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Secretary
Appointed 20 Apr 2007
Resigned 16 Oct 2009

SHAH, Sunil

Resigned
Fourth Floor, SloughSL1 2BE
Secretary
Appointed 16 Oct 2009
Resigned 13 Mar 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 29 Mar 2006
Resigned 20 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 2006
Resigned 29 Mar 2006

ANDERSON, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born June 1967
Director
Appointed 12 Mar 2019
Resigned 31 May 2022

BIRKS, Henry William

Resigned
2nd Floor, CroydonCR0 0XB
Born June 1960
Director
Appointed 15 Oct 2007
Resigned 13 Oct 2009

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

COOPER, Alastair James

Resigned
2nd Floor Whitgift Centre, CroydonCR0 0XB
Born September 1965
Director
Appointed 21 Jan 2008
Resigned 14 Aug 2008

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 28 Mar 2017
Resigned 30 May 2017

DOLTON, Stephen

Resigned
Centre Tower, CroydonCR0 0XB
Born April 1962
Director
Appointed 13 Oct 2008
Resigned 31 Oct 2011

GILLESPIE, Christopher Victor

Resigned
Whitgift Centre, CroydonCR0 0XB
Born September 1954
Director
Appointed 04 May 2007
Resigned 17 May 2011

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 28 Mar 2017
Resigned 12 Mar 2019

KAVANAGH, Ian

Resigned
2nd Floor, CroydonCR0 0XB
Born December 1966
Director
Appointed 23 Feb 2007
Resigned 14 Jan 2008

MACNAUGHTON, Robert Magnus

Resigned
2nd Floor, CroydonCR0 0XB
Born August 1963
Director
Appointed 04 May 2007
Resigned 01 Oct 2007

MCLARDY, Gordon

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Born May 1964
Director
Appointed 29 Mar 2006
Resigned 19 Mar 2007

O'RIORDAN, Sean

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Born April 1962
Director
Appointed 29 Mar 2006
Resigned 01 Oct 2007

PALSER, Adam Howard, Dr

Resigned
Fourth Floor, SloughSL1 2BE
Born February 1975
Director
Appointed 02 Feb 2015
Resigned 13 Mar 2017

POLLINS, Andrew Martin

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Born October 1967
Director
Appointed 29 Mar 2006
Resigned 19 Mar 2007

ROBINSON, Hayden David

Resigned
Fourth Floor, SloughSL1 2BE
Born June 1970
Director
Appointed 27 Sept 2011
Resigned 13 Mar 2017

SHEARER, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born May 1964
Director
Appointed 30 May 2017
Resigned 30 May 2017

SHEARER, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

STOCKS, Nigel

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Born July 1970
Director
Appointed 19 Mar 2007
Resigned 18 Jun 2008

UNDERWOOD, Mark Henry

Resigned
Floor, Centre Tower Whitgift Centre, CroydonCR0 0XB
Born March 1956
Director
Appointed 14 Aug 2008
Resigned 31 Dec 2014

WATSON, Michael Stuart

Resigned
8th Floor, BirminghamB3 2JR
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

WILDE, James Christie Falconer

Resigned
Westgate, LondonW5 1YY
Born June 1953
Director
Appointed 01 Nov 2014
Resigned 02 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 2006
Resigned 29 Mar 2006

Persons with significant control

1

3-9 Albert Street, SloughSL1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
29 May 2018
MR05Certification of Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Auditors Resignation Company
25 April 2017
AUDAUD
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
27 October 2010
MG01MG01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
24 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2009
TM02Termination of Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
190190
Legacy
28 April 2008
353353
Legacy
28 April 2008
287Change of Registered Office
Legacy
1 April 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
225Change of Accounting Reference Date
Memorandum Articles
15 August 2006
MEM/ARTSMEM/ARTS
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
287Change of Registered Office
Legacy
12 July 2006
287Change of Registered Office
Legacy
15 May 2006
287Change of Registered Office
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2006
NEWINCIncorporation