ABACUS AND FALMOUTH TAXIS LIMITED

Register to unlock more data on OkredoRegister

ABACUS AND FALMOUTH TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06636778

Incorporation date

03/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowin House, Tregolls Road, Truro, Cornwall TR1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Cessation of Julie Elizabeth Perryman as a person with significant control on 2026-03-01
dot icon26/03/2026
Cessation of Philip Perryman as a person with significant control on 2026-03-01
dot icon26/03/2026
Notification of A2B Taxis (Truro) Limited as a person with significant control on 2025-03-28
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon03/06/2025
Notification of Julie Elizabeth Perryman as a person with significant control on 2025-06-03
dot icon03/06/2025
Notification of Philip Perryman as a person with significant control on 2025-06-03
dot icon03/06/2025
Cessation of Thomas William Arrington as a person with significant control on 2025-06-03
dot icon02/06/2025
Appointment of Mr Christopher Courtney Perryman as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Daniel Philip Perryman as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mrs Julie Elizabeth Perryman as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Samuel Dean Perryman as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Philip Perryman as a director on 2025-06-02
dot icon02/06/2025
Registered office address changed from Jubilee House Jubilee Road Falmouth Cornwall TR11 2BA to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2025-06-02
dot icon02/06/2025
Termination of appointment of Thomas William Arrington as a director on 2025-06-02
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/05/2023
Registration of charge 066367780001, created on 2023-05-10
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon17/03/2022
Statement of capital following an allotment of shares on 2020-12-14
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon16/07/2018
Change of details for Mr Thomas William Arrington as a person with significant control on 2018-07-01
dot icon16/07/2018
Cessation of Peter Shepherd as a person with significant control on 2018-07-01
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon14/07/2017
Notification of Peter Shepherd as a person with significant control on 2017-07-02
dot icon14/07/2017
Change of details for Mr Thomas William Arrington as a person with significant control on 2017-07-02
dot icon14/07/2017
Cessation of Patricia Shepherd as a person with significant control on 2017-07-02
dot icon21/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon18/09/2015
Termination of appointment of Peter Shepherd as a director on 2015-07-15
dot icon17/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Peter Shepherd on 2014-06-12
dot icon15/08/2014
Director's details changed for Mr Thomas William Arrington on 2014-07-12
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Peter Shepherd on 2013-07-01
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2010-07-03 with full list of shareholders
dot icon16/09/2011
Compulsory strike-off action has been suspended
dot icon07/09/2011
Director's details changed for Mr Peter Shepherd on 2011-09-07
dot icon07/09/2011
Registered office address changed from Units 1 and 2 Old Brewery Yard Treluswell Penryn Cornwall TR10 9AT on 2011-09-07
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Compulsory strike-off action has been suspended
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2010
Registered office address changed from Jubilee House Jubilee Road Falmouth Cornwall TR11 2BA United Kingdom on 2010-02-23
dot icon12/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2010
Previous accounting period shortened from 2009-07-31 to 2009-06-30
dot icon28/07/2009
Director's change of particulars / peter shepherd / 28/07/2009
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon08/08/2008
Director's change of particulars / peter shepherd / 31/07/2008
dot icon03/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.90K
-
0.00
-
-
2022
5
116.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perryman, Philip
Director
02/06/2025 - Present
40
Mrs Julie Elizabeth Perryman
Director
02/06/2025 - Present
35
Arrington, Thomas
Director
03/07/2008 - 02/06/2025
9
Perryman, Daniel Philip
Director
02/06/2025 - Present
12
Mr Samuel Dean Perryman
Director
02/06/2025 - Present
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS AND FALMOUTH TAXIS LIMITED

ABACUS AND FALMOUTH TAXIS LIMITED is an(a) Active company incorporated on 03/07/2008 with the registered office located at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS AND FALMOUTH TAXIS LIMITED?

toggle

ABACUS AND FALMOUTH TAXIS LIMITED is currently Active. It was registered on 03/07/2008 .

Where is ABACUS AND FALMOUTH TAXIS LIMITED located?

toggle

ABACUS AND FALMOUTH TAXIS LIMITED is registered at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA.

What does ABACUS AND FALMOUTH TAXIS LIMITED do?

toggle

ABACUS AND FALMOUTH TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ABACUS AND FALMOUTH TAXIS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.