Background WavePink WaveYellow Wave

57 TAXIS LIMITED (05634425)

57 TAXIS LIMITED (05634425) is an active UK company. incorporated on 24 November 2005. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. 57 TAXIS LIMITED has been registered for 20 years. Current directors include RYAN, Joshua Michael.

Company Number
05634425
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RYAN, Joshua Michael
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 TAXIS LIMITED

57 TAXIS LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. 57 TAXIS LIMITED was registered 20 years ago.(SIC: 49320)

Status

active

Active since 20 years ago

Company No

05634425

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Third Floor, Hodge House, 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

57 Taxis Limited T/a Drive Goodhart Road Hull HU7 4EF England
From: 24 April 2024To: 9 January 2025
10-12 Princes Avenue Hull HU5 3QA England
From: 30 May 2017To: 24 April 2024
96-102 Witham Hull HU9 1AT England
From: 20 February 2017To: 30 May 2017
797 Hessle Road Hull East Yorkshire HU4 6QE
From: 24 November 2005To: 20 February 2017
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Feb 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Jan 25
Loan Secured
Apr 25
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RYAN, Joshua Michael

Active
St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 17 Oct 2024

ADAMSON, Dorothea Hazel

Resigned
16 The Woodlands, HullHU12 8PT
Secretary
Appointed 24 Nov 2005
Resigned 10 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

ADAMSON, Michael Edward

Resigned
16 The Woodlands, HullHU12 8PT
Born April 1944
Director
Appointed 24 Nov 2005
Resigned 10 Feb 2017

HALL, Christopher David

Resigned
St. Mary Street, CardiffCF10 1DY
Born August 1986
Director
Appointed 10 Feb 2017
Resigned 30 Sept 2025

PENNOCK, Dawn Emma

Resigned
Goodhart Road, HullHU7 4EF
Born December 1977
Director
Appointed 26 Oct 2019
Resigned 17 Oct 2024

RHODES, Mark Andrew

Resigned
Princes Avenue, HullHU5 3QA
Born September 1965
Director
Appointed 10 Feb 2017
Resigned 20 Feb 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017

Mr Michael Adamson

Ceased
Hull Road, HedonHU12 8PT
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Ian Dennis Lamping

Ceased
Leven, BeverleyHU17 5NY
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2005
88(2)R88(2)R
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation