Background WavePink WaveYellow Wave

MANCHESTER TAXI DIVISION LIMITED (08182447)

MANCHESTER TAXI DIVISION LIMITED (08182447) is an active UK company. incorporated on 16 August 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. MANCHESTER TAXI DIVISION LIMITED has been registered for 13 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam and 1 others.

Company Number
08182447
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam, LONG, Karen
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER TAXI DIVISION LIMITED

MANCHESTER TAXI DIVISION LIMITED is an active company incorporated on 16 August 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. MANCHESTER TAXI DIVISION LIMITED was registered 13 years ago.(SIC: 49320)

Status

active

Active since 13 years ago

Company No

08182447

LTD Company

Age

13 Years

Incorporated 16 August 2012

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 18 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Suite 1N-Bb Trafford House Chester Road Old Trafford Greater Manchester M32 0RS England
From: 15 August 2023To: 3 June 2025
493-495 Chester Road Stretford Greater Manchester M16 9HF England
From: 7 July 2017To: 15 August 2023
493-495 Chester Road Stretford Greater Manchester M16 9HS England
From: 29 March 2017To: 7 July 2017
Office 330 67-83 Norfolk Street Liverpool Merseyside L1 0BG
From: 16 August 2012To: 29 March 2017
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Mar 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 24 May 2025

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 24 May 2025

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 24 May 2025

LONG, Karen

Active
37 North Wharf Road, LondonW2 1AF
Born October 1972
Director
Appointed 09 Jan 2026

BRAY, Alan Paul

Resigned
Elmhurst Close, RedditchB97 5XU
Secretary
Appointed 16 Aug 2012
Resigned 25 Mar 2013

EDELMAN, Howard Todd, Mr.

Resigned
Trafford House, Old TraffordM32 0RS
Secretary
Appointed 22 Feb 2023
Resigned 15 Jun 2024

FISHER, David Stuart

Resigned
Level 2, Mulgrave
Secretary
Appointed 25 Mar 2013
Resigned 26 Mar 2019

SHENG, Hongbin

Resigned
91 William Street, Melbourne
Secretary
Appointed 15 Jun 2024
Resigned 24 May 2025

BANSAGI, Olivia

Resigned
Trafford House, Old TraffordM32 0RS
Born April 1975
Director
Appointed 22 Feb 2023
Resigned 24 May 2025

BECUS, Gary, Mr.

Resigned
Trafford House, Old TraffordM32 0RS
Born January 1984
Director
Appointed 22 Feb 2023
Resigned 17 Aug 2024

BELLIZIA, Matthew Sean

Resigned
Monterey Place, Ringwood North
Born March 1972
Director
Appointed 16 Aug 2012
Resigned 30 Oct 2020

BRAY, Alan Paul

Resigned
Elmhurst Close, RedditchB97 5XU
Born March 1972
Director
Appointed 16 Aug 2012
Resigned 25 Mar 2013

BRAY, Alan Paul

Resigned
Elmhurst Close, RedditchB97 5XU
Born August 1963
Director
Appointed 16 Aug 2012
Resigned 25 Mar 2013

FISHER, David Stuart

Resigned
Level 2, Mulgrave
Born July 1951
Director
Appointed 25 Mar 2013
Resigned 26 Mar 2019

HOOF, Ton Van

Resigned
O'Riordan Street, Sydney2015
Born October 1981
Director
Appointed 16 Mar 2022
Resigned 24 May 2025

LUCCHESE, Adrian Bartolo

Resigned
73 Liverpool Road, CrosbyL23 5SE
Born July 1964
Director
Appointed 30 Oct 2020
Resigned 22 Feb 2023

SKELTON, Andrew Mark

Resigned
73 Liverpool Road, CrosbyL23 5SE
Born September 1972
Director
Appointed 30 Oct 2020
Resigned 08 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2025

Mr Soon Hua Nicholas Yap

Ceased
O'Riordan Street, Alexandria2015
Born September 1970

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2024
Ceased 24 May 2025

Mr Andrew Mark Skelton

Ceased
73 Liverpool Road, CrosbyL23 5SE
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 11 Apr 2024

Mr Matthew Sean Bellizia

Ceased
73 Liverpool Road, LiverpoolL23 5SE
Born March 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Incorporation Company
16 August 2012
NEWINCIncorporation