CompanyTrack
T

TASKER INSURANCE GROUP LIMITED

Active Huntingdon

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
T

TASKER INSURANCE GROUP LIMITED

Activities of financial services holding companies

Founded 18 Mar 2010 Active Huntingdon, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 13 Jan 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £-18.60M £128.40K 2024 year on year
Total assets £9.82M £462.00 2024 year on year
Total Liabilities £28.42M £128.87K 2024 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom

Credit Report

Discover TASKER INSURANCE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£1.97k

Decreased by £27.50k (-93%)

Net Assets

-£18.60M

Decreased by £128.40k (-1%)

Total Liabilities

£28.42M

Increased by £128.87k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

289%

Increased by 1 (+0%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 297,727 Shares £8864.14m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Nov 2017297,727£8864.14m£30k

Officers

Officers

4 active 15 resigned
Status
Edward George Fitzgerald HannanDirectorBritishEngland4715 Sept 2021Active
Graeme Neal LalleyDirectorBritishEngland4512 Nov 2018Active
Robert Charles William OrganDirectorBritishUnited Kingdom564 Oct 2017Active
Shoosmiths Secretaries LimitedCorporate-secretaryUnited KingdomUnknown26 Jul 2022Active

Shareholders

Shareholders (4)

Jensten Group Limited
60.8%
1,894,78020 Mar 2023
Jensten Group Limited
17.2%
536,65920 Mar 2023
Jensten Group Limited
1.6%
49,62220 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Jensten Group Limited

United Kingdom

Active
Notified 15 Sept 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alcuin Capital Partners Llp

Ceased 15 Sept 2021

Ceased

Alcuin Gp Iii Llp

Ceased 15 Sept 2021

Ceased

Group Structure

Group Structure

JENSTEN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
TASKER INSURANCE GROUP LIMITED Current Company
CASTLE INSURANCE CONSULTANTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOBBS BROKING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INSURE RISK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN INSURANCE BROKERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN UNDERWRITING (SME) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAESTRO INSURANCE SERVICES LIMITED united kingdom shares 75 to 100 percent
TARGET IT LTD united kingdom shares 75 to 100 percent
TASKER & PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(80 pages)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-18 with no updatesView(3 pages)
5 Mar 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
3 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
28 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-18 with no updates

5 Mar 2025 Address

Change Sail Address Company With Old Address New Address

3 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 28 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 1 Jul 2025

Confirmation statement made on 2025-03-18 with no updates

10 months ago on 1 Apr 2025

Change Sail Address Company With Old Address New Address

11 months ago on 5 Mar 2025

Change Corporate Secretary Company With Change Date

11 months ago on 3 Mar 2025