Background WavePink WaveYellow Wave

BUSINESS TAXIS GROUP LIMITED (10816210)

BUSINESS TAXIS GROUP LIMITED (10816210) is an active UK company. incorporated on 13 June 2017. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. BUSINESS TAXIS GROUP LIMITED has been registered for 8 years. Current directors include CAIN, Rebecca, DUNNING, Abigail Jane.

Company Number
10816210
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Queensbury House First Floor Unit 100a/B, Brighton, BN1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CAIN, Rebecca, DUNNING, Abigail Jane
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS TAXIS GROUP LIMITED

BUSINESS TAXIS GROUP LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. BUSINESS TAXIS GROUP LIMITED was registered 8 years ago.(SIC: 79909)

Status

active

Active since 8 years ago

Company No

10816210

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Queensbury House First Floor Unit 100a/B 106 Queens Road Brighton, BN1 3XF,

Previous Addresses

Queensbury House, First Floor, Unites 100 a & 100 106 Queens Road Brighton and Hove Brighton United Kingdom HB1 3XF United Kingdom
From: 31 July 2025To: 6 August 2025
Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom
From: 7 October 2021To: 31 July 2025
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 27 January 2021To: 7 October 2021
16 st. Martin's Le Grand London EC1A 4EN United Kingdom
From: 23 September 2019To: 27 January 2021
27 Goswell Road London EC1M 7GT England
From: 29 January 2019To: 23 September 2019
Suite B 2nd Floor Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom
From: 13 June 2017To: 29 January 2019
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAIN, Rebecca

Active
Unit 100a/B, BrightonBN1 3XF
Born January 1979
Director
Appointed 13 Jun 2017

DUNNING, Abigail Jane

Active
Unit 100a/B, BrightonBN1 3XF
Born September 1975
Director
Appointed 16 May 2022

BRESLIN, Brendan Michael

Resigned
Goswell Road, LondonEC1M 7GT
Born August 1945
Director
Appointed 13 Jun 2017
Resigned 18 Jan 2019

COYLE, Ian

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born January 1970
Director
Appointed 16 May 2022
Resigned 31 Dec 2023

NICHOLSON, Simon Jon

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born January 1970
Director
Appointed 04 Jun 2019
Resigned 16 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019

Mr Brendan Michael Breslin

Ceased
Goswell Road, LondonEC1M 7GT
Born August 1945

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Incorporation Company
13 June 2017
NEWINCIncorporation