TASCOR SERVICES LIMITED

TASCOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTASCOR SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02057887
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TASCOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIANCE SECURE TASK MANAGEMENT LIMITEDApr 25, 2001Apr 25, 2001
    RELIANCE CUSTODIAL SERVICES LIMITEDDec 06, 1995Dec 06, 1995
    GRANT & TAYLOR SECURITY SYSTEMS LIMITEDJul 23, 1990Jul 23, 1990
    U.K. SECURITY SERVICES (YORKSHIRE) LIMITEDFeb 06, 1987Feb 06, 1987
    SWITCHWILD LIMITEDSep 24, 1986Sep 24, 1986

    What are the latest accounts for TASCOR SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TASCOR SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for TASCOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew Gudge as a director on Jan 27, 2026

    2 pagesAP01

    Termination of appointment of Terence Albert Leahy as a director on Oct 03, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    34 pagesAA

    Appointment of Martyn Moxen as a director on Aug 07, 2025

    2 pagesAP01

    Termination of appointment of Hemal Lodhia as a director on Jul 25, 2025

    1 pagesTM01

    legacy

    242 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Hemal Lodhia as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Martin Coles as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Capita Corporate Director Limited as a director on Feb 02, 2023

    2 pagesAP02

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Who are the officers of TASCOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    GUDGE, Andrew
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish344917350001
    MOXEN, Martyn
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish339690800001
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    British166551820001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    PINTO, Jose Caetano Elias
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    Secretary
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    British1254190001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    English80286120003
    AYLING, Alan John
    Manor House
    6 High Street
    WR11 7EW Badsey
    Worcestershire
    Director
    Manor House
    6 High Street
    WR11 7EW Badsey
    Worcestershire
    British93214210001
    BAILES, Christian Marc
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish195327140001
    BARRY, Antony
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    United KingdomBritish92819850001
    BARRY, Owen David Conor
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandIrish302044190001
    BARRY, Owen David Conor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandIrish302044190001
    BEATTIE, Robert
    9 Rogers Lane
    Laleston
    CF32 0LB Bridgend
    Mid Glamorgan
    Director
    9 Rogers Lane
    Laleston
    CF32 0LB Bridgend
    Mid Glamorgan
    United KingdomBritish120292170001
    BURDEN, Anthony Thomas, Sir
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    British108655560001
    BURGE, Alan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish197259620001
    CHAPMAN, Gareth Lawrence
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    Director
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    EnglandBritish86637890001
    COLES, Martin
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish272406420001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    COOPER, Geoffrey Ernest
    4 Waterton Close
    Hucclecote
    GL3 3UD Gloucester
    Gloucestershire
    Director
    4 Waterton Close
    Hucclecote
    GL3 3UD Gloucester
    Gloucestershire
    British64445590002
    CRANLEY, Gerald
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    British44312450001
    DEAR, Geoffrey James, Baron
    The Old Rectory
    Church Street
    WR12 7PN Willersey
    Broadway
    Director
    The Old Rectory
    Church Street
    WR12 7PN Willersey
    Broadway
    EnglandEnglish53358930003
    ELLIOTT, Patrick William
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandEnglish163315330001
    FRASER, Ian Robert
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    Director
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    British28474370001
    GREENOAK, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish189641710001
    HIGGINS, Paul Andrew
    6 Beech Leys
    MK18 2RP Steeple Claydon
    Buckinghamshire
    Director
    6 Beech Leys
    MK18 2RP Steeple Claydon
    Buckinghamshire
    British103781340001
    HORTON, Grace Fiona
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish197664240001
    IRWIN, Jeremy John
    Newtown House
    Newton
    RG20 9AP Newbury
    Berkshire
    Director
    Newtown House
    Newton
    RG20 9AP Newbury
    Berkshire
    British46762900001
    LEAHY, Terence Albert
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish277116890001
    LEWIS, Derek
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    Director
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    British85153930001
    LODHIA, Hemal
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish324185880001
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Director
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    EnglandBritish204243460001
    MACTAGGART, Alistair Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish84210450001
    MANNING, Peter David
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    EnglandBritish73983570003
    MARSHALL, Simon Philip
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    United KingdomBritish164356330001

    Who are the persons with significant control of TASCOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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