Company NameMultitask Computing Limited
DirectorStuart Charles Cooper
Company StatusActive
Company Number03192926
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStuart Charles Cooper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHighfield
Udimore Road
Broad Oak
East Sussex
TN31 6BU
Secretary NameJosephine Mary Cooper
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Brackendene
Wilmington
Dartford
Kent
DA2 7NB
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitewww.multitask-computing.co.uk/
Email address[email protected]
Telephone01424 883471
Telephone regionHastings

Location

Registered AddressBlack Barn
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10,989
Cash£6,806
Current Liabilities£14,913

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

11 May 2023Director's details changed for Stuart Charles Cooper on 15 May 2017 (2 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 May 2017Registered office address changed from Highfield Udimore Road Broad Oak Rye East Sussex TN31 6BU to Black Barn Valley Road Fawkham Kent DA3 8LY on 12 May 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Registered office address changed from Highfield Udimore Road Broad Oak Rye East Sussex TN31 6BU to Black Barn Valley Road Fawkham Kent DA3 8LY on 12 May 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 May 2013Termination of appointment of Josephine Cooper as a secretary (1 page)
23 May 2013Registered office address changed from Suites 4 6 and 9 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Josephine Cooper as a secretary (1 page)
23 May 2013Registered office address changed from Suites 4 6 and 9 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 23 May 2013 (1 page)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Stuart Charles Cooper on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Stuart Charles Cooper on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 July 2007Return made up to 30/04/07; no change of members (6 pages)
9 July 2007Return made up to 30/04/07; no change of members (6 pages)
23 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/06
(6 pages)
3 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/06
(6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
19 May 2004Return made up to 30/04/04; full list of members (5 pages)
19 May 2004Return made up to 30/04/04; full list of members (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2003Return made up to 30/04/03; full list of members (5 pages)
17 May 2003Return made up to 30/04/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 June 2001Return made up to 30/04/01; full list of members (5 pages)
7 June 2001Return made up to 30/04/01; full list of members (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (5 pages)
15 May 2000Return made up to 30/04/00; full list of members (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1999Return made up to 30/04/99; full list of members (5 pages)
9 May 1999Return made up to 30/04/99; full list of members (5 pages)
30 May 1998Return made up to 30/04/98; full list of members (4 pages)
30 May 1998Return made up to 30/04/98; full list of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Registered office changed on 09/05/96 from: 37 warren street london W1P 5PD (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 37 warren street london W1P 5PD (1 page)
9 May 1996Secretary resigned (1 page)
30 April 1996Incorporation (14 pages)
30 April 1996Incorporation (14 pages)