Background WavePink WaveYellow Wave

NORTHERN TAXIS LIMITED (09979866)

NORTHERN TAXIS LIMITED (09979866) is an active UK company. incorporated on 1 February 2016. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. NORTHERN TAXIS LIMITED has been registered for 10 years. Current directors include EVANS, Rhodri Huw, SINGH, Arun Thomas.

Company Number
09979866
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
EVANS, Rhodri Huw, SINGH, Arun Thomas
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TAXIS LIMITED

NORTHERN TAXIS LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. NORTHERN TAXIS LIMITED was registered 10 years ago.(SIC: 49320)

Status

active

Active since 10 years ago

Company No

09979866

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 14 February 2023To: 1 June 2023
1 Waterside Court 3 Bold Street Attercliffe Sheffield S9 2LR United Kingdom
From: 1 February 2016To: 14 February 2023
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 22 Apr 2016

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 01 Feb 2023
Resigned 07 Jan 2025

RENNISON, Claire

Resigned
3 Bold Street, SheffieldS9 2LR
Born February 1964
Director
Appointed 23 Feb 2016
Resigned 12 Oct 2018

SALE, Tim Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 01 Feb 2023
Resigned 07 Jan 2025

SINGH, Arun Thomas

Resigned
3 Bold Street, SheffieldS9 2LR
Born May 1980
Director
Appointed 01 Feb 2016
Resigned 23 Feb 2016

TIMMS, Jack

Resigned
3 Bold Street, SheffieldS9 2LR
Born December 1940
Director
Appointed 23 Feb 2016
Resigned 11 Oct 2017

TURNBULL, Robert

Resigned
3 Bold Street, SheffieldS9 2LR
Born November 1953
Director
Appointed 22 Apr 2016
Resigned 12 Oct 2018

TURNBULL, Robert

Resigned
3 Bold Street, SheffieldS9 2LR
Born November 1953
Director
Appointed 01 Feb 2016
Resigned 23 Feb 2016

Persons with significant control

1

114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Resolution
25 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Resolution
24 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Incorporation Company
1 February 2016
NEWINCIncorporation