Background WavePink WaveYellow Wave

TASKRABBIT LIMITED (08557756)

TASKRABBIT LIMITED (08557756) is an active UK company. incorporated on 5 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TASKRABBIT LIMITED has been registered for 12 years. Current directors include RALEIGH, Emma, SMITH, Anna, VAN DER POEL, Peter Alexander and 1 others.

Company Number
08557756
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RALEIGH, Emma, SMITH, Anna, VAN DER POEL, Peter Alexander, WORLING, Ian Melville
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASKRABBIT LIMITED

TASKRABBIT LIMITED is an active company incorporated on 5 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TASKRABBIT LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08557756

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 12 March 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 9 November 2017To: 9 March 2020
5 New Street Square London EC4A 3TW
From: 5 June 2013To: 9 November 2017
Timeline

28 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Company Founded
Jun 13
Director Joined
Oct 13
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 26 Oct 2017

RALEIGH, Emma

Active
Bow Churchyard, LondonEC4M 9DQ
Born May 1983
Director
Appointed 02 Sept 2020

SMITH, Anna

Active
Bow Churchyard, LondonEC4M 9DQ
Born December 1974
Director
Appointed 02 Sept 2020

VAN DER POEL, Peter Alexander

Active
Bow Churchyard, LondonEC4M 9DQ
Born May 1968
Director
Appointed 01 Sept 2022

WORLING, Ian Melville

Active
Bow Churchyard, LondonEC4M 9DQ
Born April 1957
Director
Appointed 26 Oct 2017

BUSQUE, Leah Andrea

Resigned
2nd Street, San Francisco94107
Secretary
Appointed 05 Jun 2013
Resigned 25 Oct 2017

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, 20 Primrose Street, LondonEC2A 2RS
Corporate secretary
Appointed 25 Oct 2017
Resigned 26 Oct 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Jun 2013
Resigned 25 Oct 2017

BLAAUW, Willem Derk

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born September 1970
Director
Appointed 26 Oct 2017
Resigned 11 May 2018

BROWN-PHILPOT, Stacy

Resigned
2nd Street, San Francisco94107
Born October 1975
Director
Appointed 08 Oct 2013
Resigned 01 Sept 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 05 Jun 2013
Resigned 05 Jun 2013

BUSQUE, Leah Andrea

Resigned
2nd Street, San Francisco94107
Born November 1979
Director
Appointed 05 Jun 2013
Resigned 25 Oct 2017

IXTABALAN, Nabeela Elsayed

Resigned
1065 Plains Road East, Burlington OnL7T 4K1
Born December 1982
Director
Appointed 29 Nov 2017
Resigned 08 Apr 2019

LINDAHL, Goran

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born April 1945
Director
Appointed 26 Oct 2017
Resigned 08 Apr 2019

MATTSSON, Bertil Krister

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1956
Director
Appointed 26 Oct 2017
Resigned 31 May 2022

ONCU, Tolga

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born December 1978
Director
Appointed 08 Apr 2019
Resigned 01 Sept 2022

SCHNELL, Henrik Viktor

Resigned
Malmo205 28
Born March 1979
Director
Appointed 29 Nov 2017
Resigned 07 Oct 2021

SODERSTROM, Helene

Resigned
215 82 Malmo
Born May 1966
Director
Appointed 11 May 2018
Resigned 08 Apr 2019

WARD, Michael John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1963
Director
Appointed 26 Oct 2017
Resigned 14 Mar 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Jun 2013
Resigned 05 Jun 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Jun 2013
Resigned 05 Jun 2013
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Incorporation Company
5 June 2013
NEWINCIncorporation