Background WavePink WaveYellow Wave

TAXIREPAIR UK LTD (07649238)

TAXIREPAIR UK LTD (07649238) is an active UK company. incorporated on 26 May 2011. with registered office in Theydon Bois. The company operates in the Transportation and Storage sector, engaged in taxi operation. TAXIREPAIR UK LTD has been registered for 14 years. Current directors include CHILLMAID, Catherine.

Company Number
07649238
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
97 97 Coppice Row, Theydon Bois, CM16 7DW
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
CHILLMAID, Catherine
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXIREPAIR UK LTD

TAXIREPAIR UK LTD is an active company incorporated on 26 May 2011 with the registered office located in Theydon Bois. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. TAXIREPAIR UK LTD was registered 14 years ago.(SIC: 49320)

Status

active

Active since 14 years ago

Company No

07649238

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

97 97 Coppice Row Theydon Bois, CM16 7DW,

Previous Addresses

Unit 2 Barking Business Centre Thames Road Barking IG11 0JP England
From: 24 October 2023To: 16 October 2025
Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 21 October 2022To: 24 October 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 26 May 2011To: 21 October 2022
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Loan Secured
Dec 16
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHILLMAID, Catherine

Active
Coppice Row, EppingCM16 7DW
Born December 1967
Director
Appointed 26 May 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 26 May 2011
Resigned 26 May 2011

CHILLMAID, Jason

Resigned
Malvern Drive, Woodford GreenIG8 0JR
Born February 1966
Director
Appointed 26 May 2011
Resigned 24 Jan 2019

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 26 May 2011
Resigned 26 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Chillmaid

Active
97 Coppice Row, Theydon BoisCM16 7DW
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2019

Mr Jason Chillmaid

Ceased
27 Cambridge Park, LondonE11 2PU
Born February 1966

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
27 September 2011
MG01MG01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Incorporation Company
26 May 2011
NEWINCIncorporation