Background WavePink WaveYellow Wave

ROBERTS TAXIS LIMITED (03995451)

ROBERTS TAXIS LIMITED (03995451) is an active UK company. incorporated on 17 May 2000. with registered office in Clwyd. The company operates in the Transportation and Storage sector, engaged in taxi operation. ROBERTS TAXIS LIMITED has been registered for 25 years. Current directors include ROBERTS, Anthony Peter, ROBERTS, Peter David.

Company Number
03995451
Status
active
Type
ltd
Incorporated
17 May 2000
Age
25 years
Address
14b High Street, Clwyd, LL19 9BB
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
ROBERTS, Anthony Peter, ROBERTS, Peter David
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS TAXIS LIMITED

ROBERTS TAXIS LIMITED is an active company incorporated on 17 May 2000 with the registered office located in Clwyd. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. ROBERTS TAXIS LIMITED was registered 25 years ago.(SIC: 49320)

Status

active

Active since 25 years ago

Company No

03995451

LTD Company

Age

25 Years

Incorporated 17 May 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

14b High Street Prestatyn Clwyd, LL19 9BB,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
May 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBERTS, Peter David

Active
27 Ffordd Ffynnon, PrestatynLL19 8BD
Secretary
Appointed 11 Jan 2001

ROBERTS, Anthony Peter

Active
14b High Street, PrestatynLL19 9BB
Born August 1971
Director
Appointed 11 Jan 2001

ROBERTS, Peter David

Active
27 Ffordd Ffynnon, PrestatynLL19 8BD
Born March 1942
Director
Appointed 11 Jan 2001

FILBEE, Andrew Philip

Resigned
Penarfon 23 Albert Drive, ConwyLL31 9SP
Secretary
Appointed 17 May 2000
Resigned 11 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 May 2000
Resigned 17 May 2000

GARDNER, John Richard

Resigned
Groes Hall, DenbighLL16 5RS
Born December 1955
Director
Appointed 17 May 2000
Resigned 11 Jan 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 May 2000
Resigned 17 May 2000

Persons with significant control

1

Mr Peter David Roberts

Active
PrestatynLL19 8BD
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
2 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
17 May 2000
NEWINCIncorporation