Background WavePink WaveYellow Wave

LONDON CHAUFFEURING LIMITED (08153967)

LONDON CHAUFFEURING LIMITED (08153967) is an active UK company. incorporated on 24 July 2012. with registered office in Ilford. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. LONDON CHAUFFEURING LIMITED has been registered for 13 years. Current directors include PATEL, Nikhil.

Company Number
08153967
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
PATEL, Nikhil
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CHAUFFEURING LIMITED

LONDON CHAUFFEURING LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Ilford. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. LONDON CHAUFFEURING LIMITED was registered 13 years ago.(SIC: 49390)

Status

active

Active since 13 years ago

Company No

08153967

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

37 Gwynne Park Avenue Woodford Green Essex IG8 8AB United Kingdom
From: 8 April 2025To: 7 July 2025
73 Portland Place London W1B 1QU United Kingdom
From: 18 August 2022To: 8 April 2025
555-557 Cranbrook Road Ilford Essex IG2 6HE
From: 3 September 2013To: 18 August 2022
555 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 24 July 2012To: 3 September 2013
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Nikhil

Active
Gwynne Park Avenue, Woodford GreenIG8 8AB
Born July 1973
Director
Appointed 06 Dec 2024

PANDHI, Dhiraj

Resigned
IlfordIG2 6HE
Born August 1981
Director
Appointed 24 Jul 2012
Resigned 04 Aug 2025

SHARMA, Rajinder, Lord

Resigned
LondonW1B 1QU
Born June 1968
Director
Appointed 24 Jul 2012
Resigned 06 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nikhil Patel

Active
LondonW1B 1QU
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Mr Dhiraj Pandhi

Ceased
LondonW1B 1QU
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 24 Jul 2016
Ceased 06 Dec 2024

Mr Rajinder Sharma

Ceased
LondonW1B 1QU
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 24 Jul 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
24 July 2012
NEWINCIncorporation