Background WavePink WaveYellow Wave

DRAGON TAXIS LTD (05772875)

DRAGON TAXIS LTD (05772875) is an active UK company. incorporated on 6 April 2006. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DRAGON TAXIS LTD has been registered for 19 years. Current directors include COOPER, Nia, EVANS, Rhodri Huw.

Company Number
05772875
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Nia, EVANS, Rhodri Huw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON TAXIS LTD

DRAGON TAXIS LTD is an active company incorporated on 6 April 2006 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DRAGON TAXIS LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05772875

LTD Company

Age

19 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 25 June 2019To: 2 June 2023
Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH Wales
From: 16 March 2016To: 25 June 2019
Unit 5 Tremorfa Industrial Estate, Martin Road Rover Way Cardiff CF24 5SD
From: 14 April 2010To: 16 March 2016
C/O J & R 2Nd Floor Connies Hse Rhymney Riverbridge Road Cardiff S Glam
From: 6 April 2006To: 14 April 2010
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Cleared
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COOPER, Nia

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 07 Jan 2025

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

TRITSCHLER, Carl Jonathan

Resigned
152 Naples House, CardiffCF10 5AX
Secretary
Appointed 06 Apr 2006
Resigned 01 Dec 2010

MOBILE TORNADO GROUP LTD

Resigned
34 Glenrise Close, CardiffCF3 0AS
Corporate secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 31 Mar 2015
Resigned 07 Jan 2025

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 16 Mar 2015
Resigned 21 May 2018

JEFFERY, Sarah Louise

Resigned
Tremorfa Industrial Estate, Martin Road, CardiffCF24 5SD
Born June 1971
Director
Appointed 28 Aug 2013
Resigned 14 Mar 2015

MCDONALD, Duncan

Resigned
34 Glenrise Close, CardiffCF3 0AS
Born December 1964
Director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

OWEN, Gareth David

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born March 1962
Director
Appointed 28 Aug 2013
Resigned 16 Mar 2015

OWEN, Gareth David

Resigned
Plas Lowri, CardiffCF14 1EZ
Born March 1962
Director
Appointed 06 Apr 2006
Resigned 01 Aug 2011

OWEN, Ryan Gareth

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born October 1986
Director
Appointed 01 Aug 2011
Resigned 16 Mar 2015

RAGAN, Paul Robert

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born September 1967
Director
Appointed 14 Mar 2015
Resigned 05 Dec 2019

SALE, Timothy Rawlinson

Resigned
Langstone, NewportNP18 2LH
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 07 Jan 2025

THOMAS, Kevin Richard

Resigned
Langstone Business Village, NewportNP18 2LH
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 05 Dec 2019

TRITSCHLER, Carl Jonathan

Resigned
152 Naples House, CardiffCF10 5AX
Born January 1948
Director
Appointed 06 Apr 2006
Resigned 30 Nov 2010

TRITSCHLER, Matthew Nathaniel

Resigned
Tremorfa Ind Est, CardiffCF24 5SD
Born October 1969
Director
Appointed 01 Dec 2010
Resigned 14 Mar 2015

Persons with significant control

1

114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
20 February 2024
DS02DS02
Dissolution Application Strike Off Company
16 February 2024
DS01DS01
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 February 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Legacy
27 September 2011
MG02MG02
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Legacy
26 January 2011
MG01MG01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation