Background WavePink WaveYellow Wave

DOCKLANDS TAXIS RENTALS LTD (08880032)

DOCKLANDS TAXIS RENTALS LTD (08880032) is an active UK company. incorporated on 6 February 2014. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DOCKLANDS TAXIS RENTALS LTD has been registered for 12 years. Current directors include BAKER, Leonard Paul Francis.

Company Number
08880032
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Leonard Paul Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLANDS TAXIS RENTALS LTD

DOCKLANDS TAXIS RENTALS LTD is an active company incorporated on 6 February 2014 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DOCKLANDS TAXIS RENTALS LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08880032

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 6 February 2014To: 20 September 2022
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAKER, Leonard Paul Francis

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1974
Director
Appointed 30 Apr 2020

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 06 Feb 2014
Resigned 06 Feb 2014

BAKER, Leonard William

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1947
Director
Appointed 06 Feb 2014
Resigned 30 Apr 2020

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 06 Feb 2014
Resigned 06 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Leonard Paul Francis Baker

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2020

Mr Leonard William Baker

Ceased
27 Cambridge Park, LondonE11 2PU
Born August 1947

Nature of Control

Significant influence or control
Notified 17 Aug 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Incorporation Company
6 February 2014
NEWINCIncorporation