Background WavePink WaveYellow Wave

CITY TAXIS HOLDINGS LIMITED (11525446)

CITY TAXIS HOLDINGS LIMITED (11525446) is an active UK company. incorporated on 20 August 2018. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITY TAXIS HOLDINGS LIMITED has been registered for 7 years. Current directors include EVANS, Rhodri Huw, SINGH, Arun Thomas.

Company Number
11525446
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Rhodri Huw, SINGH, Arun Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY TAXIS HOLDINGS LIMITED

CITY TAXIS HOLDINGS LIMITED is an active company incorporated on 20 August 2018 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITY TAXIS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11525446

LTD Company

Age

7 Years

Incorporated 20 August 2018

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 22 December 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
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 South Yorkshire S9 2LR United Kingdom
From: 20 August 2018To: 14 February 2023
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Oct 19
Funding Round
Oct 20
New Owner
Oct 20
Director Joined
Mar 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
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
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 20 Aug 2018

BOWLES, Nathan Iestyn

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

SALE, Tim Rawlinson

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

SINGH, Indar Sukdeo

Resigned
3 Bold Street, SheffieldS9 2LR
Born June 1970
Director
Appointed 11 Mar 2021
Resigned 01 Feb 2023

SINGH, Indar Sukdeo

Resigned
3 Bold Street, SheffieldS9 2LR
Born June 1970
Director
Appointed 20 Aug 2018
Resigned 24 Oct 2018

YOUSAF, Lutfer Rehman

Resigned
3 Bold Street, SheffieldS9 2LR
Born April 1973
Director
Appointed 24 Oct 2018
Resigned 01 Feb 2023

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 01 Feb 2023

Mr Arun Thomas Singh

Ceased
Langstone Business Village, NewportNP18 2LH
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
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
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
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
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
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
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
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
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
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
Incorporation Company
20 August 2018
NEWINCIncorporation