Background WavePink WaveYellow Wave

CARRUS CHAUFFEURS LIMITED (08453641)

CARRUS CHAUFFEURS LIMITED (08453641) is an active UK company. incorporated on 20 March 2013. with registered office in Stanmore. The company operates in the Transportation and Storage sector, engaged in taxi operation. CARRUS CHAUFFEURS LIMITED has been registered for 13 years. Current directors include MADAN, Sanjiv.

Company Number
08453641
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
MADAN, Sanjiv
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRUS CHAUFFEURS LIMITED

CARRUS CHAUFFEURS LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Stanmore. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. CARRUS CHAUFFEURS LIMITED was registered 13 years ago.(SIC: 49320)

Status

active

Active since 13 years ago

Company No

08453641

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Hubspace Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

3 Second Way Wembley HA9 0YJ England
From: 15 February 2022To: 7 May 2022
Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England
From: 20 January 2022To: 15 February 2022
3 Second Way Wembley HA9 0YJ England
From: 8 February 2017To: 20 January 2022
Unit 3 Metro Trading Centre Second Way Wembley HA9 0YJ England
From: 27 January 2017To: 8 February 2017
Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS
From: 11 March 2015To: 27 January 2017
Unit 24 3Rd Floor Vdc Centre Fourth Way Wembley HA9 0LH
From: 20 March 2013To: 11 March 2015
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 14
Owner Exit
Mar 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Left
Jan 22
New Owner
May 22
Owner Exit
May 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MADAN, Sanjiv

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1976
Director
Appointed 16 Jan 2014

ALIZAI, Qodratullah

Resigned
Second Way, WembleyHA9 0YJ
Born October 1982
Director
Appointed 20 Mar 2013
Resigned 31 Mar 2018

SHAH, Manoj

Resigned
Second Way, WembleyHA9 0YJ
Born March 1978
Director
Appointed 20 Mar 2013
Resigned 31 Mar 2018

SHAH, Nishal Kantilal

Resigned
Second Way, WembleyHA9 0YJ
Born August 1976
Director
Appointed 20 Mar 2013
Resigned 13 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Sanjiv Madan

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2022

Mr Nishal Kantilal Shah

Ceased
582 Honeypot Lane, StanmoreHA7 1JS
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 16 May 2022
Second Way, WembleyHA9 0YJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018

Mr Manoj Shah

Ceased
Second Way, WembleyHA9 0YJ
Born March 1978

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Incorporation Company
20 March 2013
NEWINCIncorporation