Background WavePink WaveYellow Wave

ALPACA TAXIS LIMITED (16768566)

ALPACA TAXIS LIMITED (16768566) is an active UK company. incorporated on 7 October 2025. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. ALPACA TAXIS LIMITED has been registered for 0 years. Current directors include COOPER, Nia Angharad, EVANS, Rhodri Huw.

Company Number
16768566
Status
active
Type
ltd
Incorporated
7 October 2025
Age
0 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
COOPER, Nia Angharad, EVANS, Rhodri Huw
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPACA TAXIS LIMITED

ALPACA TAXIS LIMITED is an active company incorporated on 7 October 2025 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. ALPACA TAXIS LIMITED was registered 0 years ago.(SIC: 49320)

Status

active

Active since N/A years ago

Company No

16768566

LTD Company

Age

N/A Years

Incorporated 7 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 7 July 2027
Period: 7 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 7 October 2025To: 31 March 2026
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Nia Angharad

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 30 Mar 2026

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 30 Mar 2026

HUSSAIN, Qasim

Resigned
Great Marlings, LutonLU2 8DL
Born December 1989
Director
Appointed 07 Oct 2025
Resigned 30 Mar 2026

PICKFORD, Tyler Andrew

Resigned
Great Marlings, LutonLU2 8DL
Born April 1995
Director
Appointed 07 Oct 2025
Resigned 30 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Veezu North Limited

Active
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 30 Mar 2026
Butterfield, LutonLU2 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

8

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Incorporation Company
7 October 2025
NEWINCIncorporation