AIRTASKER UK LIMITED

Register to unlock more data on OkredoRegister

AIRTASKER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10905556

Incorporation date

08/08/2017

Size

Small

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon12/04/2026
Accounts for a small company made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/04/2025
Accounts for a small company made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon24/10/2023
Second filing of Confirmation Statement dated 2023-08-01
dot icon10/08/2023
Appointment of Mr Mahendra Tharmarajah as a secretary on 2023-07-01
dot icon10/08/2023
01/08/23 Statement of Capital gbp 11130810
dot icon26/06/2023
Change of share class name or designation
dot icon26/06/2023
Particulars of variation of rights attached to shares
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon08/06/2023
Appointment of Mr Peter Hammond as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Paul Julian Christmas as a director on 2023-06-07
dot icon31/05/2023
Registered office address changed from 2 Old Bath Road Old Bath Road Newbury RG14 1QL England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-05-31
dot icon24/05/2023
Change of details for Airtasker Pty Ltd as a person with significant control on 2023-05-24
dot icon17/05/2023
Accounts for a small company made up to 2022-06-30
dot icon13/09/2022
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 2 Old Bath Road Old Bath Road Newbury RG14 1QL on 2022-09-13
dot icon31/08/2022
Amended accounts for a small company made up to 2021-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-06-30
dot icon21/01/2022
Accounts for a small company made up to 2020-06-30
dot icon02/12/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2021-03-09
dot icon18/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Registered office address changed from 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2019-11-05
dot icon14/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon12/08/2019
Termination of appointment of Lucas Frederick Heard London as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr Paul Julian Christmas as a director on 2019-08-12
dot icon29/07/2019
Registered office address changed from 11 Ashley Piece Ramsbury Marlborough SN8 2QE United Kingdom to 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ on 2019-07-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon04/06/2018
Termination of appointment of Paul Webster as a director on 2018-05-31
dot icon29/05/2018
Appointment of Mr Lucas Frederick Heard London as a director on 2018-05-29
dot icon17/05/2018
Termination of appointment of Paul Keen as a director on 2018-05-17
dot icon27/03/2018
Appointment of Mr Paul Keen as a director on 2018-03-27
dot icon20/03/2018
Appointment of Mr Timothy John Fung as a director on 2018-03-20
dot icon29/09/2017
Current accounting period shortened from 2018-08-31 to 2018-06-30
dot icon08/08/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.23M
-
0.00
276.45K
-
2022
2
6.47M
-
0.00
212.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fung, Timothy John
Director
20/03/2018 - Present
-
Christmas, Paul Julian
Director
12/08/2019 - 07/06/2023
10
Webster, Paul
Director
08/08/2017 - 31/05/2018
13
Hammond, Peter
Director
07/06/2023 - Present
-
Tharmarajah, Mahendra
Secretary
01/07/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTASKER UK LIMITED

AIRTASKER UK LIMITED is an(a) Active company incorporated on 08/08/2017 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTASKER UK LIMITED?

toggle

AIRTASKER UK LIMITED is currently Active. It was registered on 08/08/2017 .

Where is AIRTASKER UK LIMITED located?

toggle

AIRTASKER UK LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does AIRTASKER UK LIMITED do?

toggle

AIRTASKER UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRTASKER UK LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-06-30.