Background WavePink WaveYellow Wave

DAN ARON CHAUFFEURS LTD (05556728)

DAN ARON CHAUFFEURS LTD (05556728) is an active UK company. incorporated on 7 September 2005. with registered office in Harrow. The company operates in the Transportation and Storage sector, engaged in taxi operation. DAN ARON CHAUFFEURS LTD has been registered for 20 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
05556728
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
MALHOTRA, Anil Kumar
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN ARON CHAUFFEURS LTD

DAN ARON CHAUFFEURS LTD is an active company incorporated on 7 September 2005 with the registered office located in Harrow. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. DAN ARON CHAUFFEURS LTD was registered 20 years ago.(SIC: 49320)

Status

active

Active since 20 years ago

Company No

05556728

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DAN-ARON CARS LIMITED
From: 7 September 2005To: 14 January 2008
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 December 2018To: 30 June 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 June 2017To: 14 December 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 11 January 2017To: 24 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 8 December 2015To: 11 January 2017
United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS
From: 29 October 2012To: 8 December 2015
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 23 March 2011To: 29 October 2012
C/O Acintya 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 10 November 2010To: 23 March 2011
311a Uxbridge Road Rickmansworth Herts WD3 8DS
From: 7 September 2005To: 10 November 2010
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 16 Nov 2025

RAM, Priya

Resigned
Delta House Limited, HarrowHA1 2SP
Secretary
Appointed 07 Sept 2005
Resigned 16 Nov 2025

RAM, Mooney

Resigned
Delta House Limited, HarrowHA1 2SP
Born March 1965
Director
Appointed 07 Sept 2005
Resigned 16 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2025

Mr Mooney Ram

Ceased
Delta House Limited, HarrowHA1 2SP
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Ceased 13 Nov 2025

Mrs Priya Ram

Ceased
Delta House Limited, HarrowHA1 2SP
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
8 September 2008
287Change of Registered Office
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Incorporation Company
7 September 2005
NEWINCIncorporation