Background WavePink WaveYellow Wave

ARGYLE SATELLITE CONTRACT SERVICES LTD (10755970)

ARGYLE SATELLITE CONTRACT SERVICES LTD (10755970) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. ARGYLE SATELLITE CONTRACT SERVICES LTD has been registered for 8 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam and 1 others.

Company Number
10755970
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 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
A

ARGYLE SATELLITE CONTRACT SERVICES LTD

ARGYLE SATELLITE CONTRACT SERVICES LTD is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. ARGYLE SATELLITE CONTRACT SERVICES LTD was registered 8 years ago.(SIC: 49320)

Status

active

Active since 8 years ago

Company No

10755970

LTD Company

Age

8 Years

Incorporated 5 May 2017

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Previous Addresses

329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP England
From: 31 July 2022To: 2 June 2025
31 Colville Road London W3 8BL England
From: 19 January 2021To: 31 July 2022
C/O Computer Cab Plc Advantage House, Mitre Bridge Industrial Park Mitre Way London W10 6AU England
From: 13 March 2020To: 19 January 2021
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England
From: 17 September 2019To: 13 March 2020
95 Greendale Road Wirral CH62 4XE United Kingdom
From: 5 May 2017To: 17 September 2019
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Oct 17
Funding Round
Oct 17
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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
15 Park Street, WirralCH41 1ET
Born October 1972
Director
Appointed 09 Mar 2020

JATTAN, Rakesh

Resigned
Edgware Road, LondonNW2 6JP
Secretary
Appointed 09 Mar 2020
Resigned 24 May 2025

DUNNE, John Stephen, Mr.

Resigned
92 London Road, LiverpoolL3 5NW
Born March 1958
Director
Appointed 05 May 2017
Resigned 09 Mar 2020

HOLDEN, Terence Michael

Resigned
92 London Road, LiverpoolL3 5NW
Born December 1953
Director
Appointed 05 May 2017
Resigned 09 Mar 2020

JATTAN, Rakesh Prasad

Resigned
Edgware Road, LondonNW2 6JP
Born August 1970
Director
Appointed 31 Dec 2022
Resigned 24 May 2025

JORDAN, Christopher Frederick

Resigned
92 London Road, LiverpoolL3 5NW
Born May 1961
Director
Appointed 05 May 2017
Resigned 09 Mar 2020

ROWBOTHAM, Damian John

Resigned
Edgware Road, LondonNW2 6JP
Born April 1969
Director
Appointed 31 Dec 2022
Resigned 14 Jan 2024

STEVENSON, William

Resigned
92 London Road, LiverpoolL3 5NW
Born February 1952
Director
Appointed 05 May 2017
Resigned 09 Mar 2020

TAN LAI WAH, Rudy

Resigned
Woodfield Road, LondonW9 2BA
Born October 1965
Director
Appointed 09 Mar 2020
Resigned 31 Dec 2022

THOMAS, Edward Sabu

Resigned
37 North Wharf Road, LondonW2 1AF
Born March 1964
Director
Appointed 14 Jan 2024
Resigned 24 May 2025

WILSON, David Terence

Resigned
92 London Road, LiverpoolL3 5NW
Born October 1954
Director
Appointed 05 May 2017
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 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
Burnside Drive, AberdeenAB21 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 24 May 2025

Mr David Terence Wilson

Ceased
Advantage House, Mitre Bridge Industrial Park, LondonW10 6AU
Born October 1954

Nature of Control

Significant influence or control
Notified 05 May 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Resolution
11 August 2017
RESOLUTIONSResolutions
Incorporation Company
5 May 2017
NEWINCIncorporation