Background WavePink WaveYellow Wave

WHEELS PRIVATE HIRE LIMITED (10823137)

WHEELS PRIVATE HIRE LIMITED (10823137) is an active UK company. incorporated on 16 June 2017. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHEELS PRIVATE HIRE LIMITED has been registered for 8 years. Current directors include COOPER, Nia Angharad, EVANS, Rhodri Huw.

Company Number
10823137
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Nia Angharad, EVANS, Rhodri Huw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELS PRIVATE HIRE LIMITED

WHEELS PRIVATE HIRE LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHEELS PRIVATE HIRE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10823137

LTD Company

Age

8 Years

Incorporated 16 June 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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BRISTOL STREAMLINE BLACK AND WHITE TAXIS LIMITED
From: 17 July 2017To: 8 April 2022
VEEZU NEWCO 3 LIMITED
From: 16 June 2017To: 17 July 2017
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
From: 25 June 2019To: 1 June 2023
Livingstone House Langstone Business Village, Langstone Park Langstone Newport NP18 2LH United Kingdom
From: 16 June 2017To: 25 June 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jul 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOPER, Nia Angharad

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

EVANS, Rhodri Huw

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

EVANS, Rhodri

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 16 Jun 2017
Resigned 25 Mar 2025

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 16 Jun 2017
Resigned 21 May 2018

KNOWLES, Anthony Gilbert

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born July 1964
Director
Appointed 16 Jun 2017
Resigned 09 Feb 2018

PENNOCK, Andrew

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 31 May 2018
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 07 Jan 2025

THOMAS, Kevin Richard

Resigned
Langstone Business Village, NewportNP18 2LH
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 05 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
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 12 Jul 2021
Langstone Business Village, Langstone Park, NewportNP18 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
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
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
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation