Background WavePink WaveYellow Wave

A.B.C TAXIS (EA) LTD (14065454)

A.B.C TAXIS (EA) LTD (14065454) is an active UK company. incorporated on 25 April 2022. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. A.B.C TAXIS (EA) LTD has been registered for 3 years. Current directors include RYAN, Joshua Michael, SINGH, Arun Thomas.

Company Number
14065454
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RYAN, Joshua Michael, SINGH, Arun Thomas
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.C TAXIS (EA) LTD

A.B.C TAXIS (EA) LTD is an active company incorporated on 25 April 2022 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. A.B.C TAXIS (EA) LTD was registered 3 years ago.(SIC: 49320)

Status

active

Active since 3 years ago

Company No

14065454

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village, Langstone Park Langstone Newport NP18 2LH Wales
From: 15 September 2022To: 1 June 2023
Raleigh House Raleigh House Langstone Business Village, Langstone Park, Newport NP18 2LH Wales
From: 15 September 2022To: 15 September 2022
The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom
From: 25 April 2022To: 15 September 2022
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RYAN, Joshua Michael

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 07 Jan 2025

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 14 Mar 2024

HALL, David Eric

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Secretary
Appointed 25 Apr 2022
Resigned 30 Jun 2022

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 12 Sept 2022
Resigned 14 Mar 2024

CALLENDER, Simon Charles

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1959
Director
Appointed 25 Apr 2022
Resigned 14 Mar 2024

RAYNHAM, Alan John

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1969
Director
Appointed 28 Nov 2023
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 12 Sept 2022
Resigned 14 Mar 2024

WALKER, Paul John

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born August 1963
Director
Appointed 25 Apr 2022
Resigned 28 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2022
The Union Building, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2022
Ceased 12 Sept 2022

Mr David Eric Hall

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022
Ceased 20 Jun 2022

Mr Simon Charles Callender

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022
Ceased 20 Jun 2022

Mr Paul John Walker

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
21 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
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
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 Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 April 2022
NEWINCIncorporation