TASCOR SERVICES LIMITED
Overview
| Company Name | TASCOR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02057887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TASCOR SERVICES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is TASCOR SERVICES LIMITED located?
| Registered Office Address | First Floor, 2 Kingdom Street Paddington W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TASCOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELIANCE SECURE TASK MANAGEMENT LIMITED | Apr 25, 2001 | Apr 25, 2001 |
| RELIANCE CUSTODIAL SERVICES LIMITED | Dec 06, 1995 | Dec 06, 1995 |
| GRANT & TAYLOR SECURITY SYSTEMS LIMITED | Jul 23, 1990 | Jul 23, 1990 |
| U.K. SECURITY SERVICES (YORKSHIRE) LIMITED | Feb 06, 1987 | Feb 06, 1987 |
| SWITCHWILD LIMITED | Sep 24, 1986 | Sep 24, 1986 |
What are the latest accounts for TASCOR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TASCOR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for TASCOR SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Andrew Gudge as a director on Jan 27, 2026 | 2 pages | AP01 | ||
Termination of appointment of Terence Albert Leahy as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Appointment of Martyn Moxen as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hemal Lodhia as a director on Jul 25, 2025 | 1 pages | TM01 | ||
legacy | 242 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | 237 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Hemal Lodhia as a director on Jun 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Coles as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Capita Corporate Director Limited as a director on Feb 02, 2023 | 2 pages | AP02 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of TASCOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| GUDGE, Andrew | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 344917350001 | |||||||||
| MOXEN, Martyn | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 339690800001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | 166551820001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||||||
| PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | 1254190001 | ||||||||||
| SIMON, Jeremy Paul | Secretary | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | English | 80286120003 | ||||||||||
| AYLING, Alan John | Director | Manor House 6 High Street WR11 7EW Badsey Worcestershire | British | 93214210001 | ||||||||||
| BAILES, Christian Marc | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 195327140001 | |||||||||
| BARRY, Antony | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 92819850001 | |||||||||
| BARRY, Owen David Conor | Director | Berners Street W1T 3LR London 30 England | England | Irish | 302044190001 | |||||||||
| BARRY, Owen David Conor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | Irish | 302044190001 | |||||||||
| BEATTIE, Robert | Director | 9 Rogers Lane Laleston CF32 0LB Bridgend Mid Glamorgan | United Kingdom | British | 120292170001 | |||||||||
| BURDEN, Anthony Thomas, Sir | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | British | 108655560001 | ||||||||||
| BURGE, Alan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 197259620001 | |||||||||
| CHAPMAN, Gareth Lawrence | Director | Hawthorns 110 Gildingwells Road Woodsetts S81 8QP Worksop Nottinghamshire | England | British | 86637890001 | |||||||||
| COLES, Martin | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 272406420001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| COOPER, Geoffrey Ernest | Director | 4 Waterton Close Hucclecote GL3 3UD Gloucester Gloucestershire | British | 64445590002 | ||||||||||
| CRANLEY, Gerald | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | British | 44312450001 | ||||||||||
| DEAR, Geoffrey James, Baron | Director | The Old Rectory Church Street WR12 7PN Willersey Broadway | England | English | 53358930003 | |||||||||
| ELLIOTT, Patrick William | Director | Berners Street W1T 3LR London 30 England | England | English | 163315330001 | |||||||||
| FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | 28474370001 | ||||||||||
| GREENOAK, James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 189641710001 | |||||||||
| HIGGINS, Paul Andrew | Director | 6 Beech Leys MK18 2RP Steeple Claydon Buckinghamshire | British | 103781340001 | ||||||||||
| HORTON, Grace Fiona | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 197664240001 | |||||||||
| IRWIN, Jeremy John | Director | Newtown House Newton RG20 9AP Newbury Berkshire | British | 46762900001 | ||||||||||
| LEAHY, Terence Albert | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 277116890001 | |||||||||
| LEWIS, Derek | Director | Demere House Warrington Road WA16 0TE Mere Cheshire | British | 85153930001 | ||||||||||
| LODHIA, Hemal | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 324185880001 | |||||||||
| MACNAMARA, James Justin | Director | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | England | British | 204243460001 | |||||||||
| MACTAGGART, Alistair Robert | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 84210450001 | |||||||||
| MANNING, Peter David | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House | England | British | 73983570003 | |||||||||
| MARSHALL, Simon Philip | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 164356330001 |
Who are the persons with significant control of TASCOR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Business Services Ltd | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0