AUD'S TAXIS LIMITED

Register to unlock more data on OkredoRegister

AUD'S TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930731

Incorporation date

14/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

63 Peninsula Quay, Pegasus Way, Gillingham, Kent ME7 1GLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon20/01/2026
Confirmation statement made on 2025-10-14 with updates
dot icon07/01/2026
Termination of appointment of Gc Secretarial Services Ltd as a secretary on 2026-01-01
dot icon23/12/2025
Termination of appointment of Paul Boyle as a director on 2025-12-22
dot icon23/12/2025
Appointment of Mr Jeremy Cannell as a director on 2025-12-22
dot icon23/12/2025
Notification of Jeremy Cannell as a person with significant control on 2025-12-22
dot icon23/12/2025
Cessation of Paul Boyle as a person with significant control on 2025-12-22
dot icon12/05/2025
Micro company accounts made up to 2024-10-31
dot icon15/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-10-31
dot icon18/12/2017
Registered office address changed from 73 Chessington Avenue Bexleyheath Kent DA7 5NP United Kingdom to 63 Peninsula Quay Pegasus Way Gillingham Kent ME7 1GL on 2017-12-18
dot icon17/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon25/10/2017
Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN to 73 Chessington Avenue Bexleyheath Kent DA7 5NP on 2017-10-25
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon11/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Phillis Merriman as a director on 2015-11-01
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/01/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon23/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Phillis Merriman on 2009-10-02
dot icon16/02/2010
Secretary's details changed for Gc Secretarial Services Ltd on 2009-10-02
dot icon16/02/2010
Director's details changed for Paul Boyle on 2009-10-02
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/05/2009
Registered office changed on 26/05/2009 from c/o martin cordell & co 1-5 alfred street london E3 2BE
dot icon26/05/2009
Director appointed paul boyle
dot icon26/05/2009
Appointment terminated director jeffrey lyons
dot icon26/05/2009
Secretary appointed gc secretarial services LTD
dot icon26/05/2009
Appointment terminated secretary swift secretarial services LIMITED
dot icon07/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/01/2007
Return made up to 14/10/06; full list of members
dot icon12/09/2006
Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/09/2006
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 14/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 14/10/04; full list of members
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon14/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.51K
-
0.00
-
-
2022
1
11.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannell, Jeremy
Director
22/12/2025 - Present
114
G.C. SECRETARIAL SERVICES LTD
Corporate Secretary
20/05/2009 - 01/01/2026
95
Mr Paul Boyle
Director
21/05/2009 - 22/12/2025
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/10/2003 - 14/10/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/10/2003 - 14/10/2003
36021

Persons with Significant Control

3
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 AUD'S TAXIS LIMITED

AUD'S TAXIS LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at 63 Peninsula Quay, Pegasus Way, Gillingham, Kent ME7 1GL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUD'S TAXIS LIMITED?

toggle

AUD'S TAXIS LIMITED is currently Active. It was registered on 14/10/2003 .

Where is AUD'S TAXIS LIMITED located?

toggle

AUD'S TAXIS LIMITED is registered at 63 Peninsula Quay, Pegasus Way, Gillingham, Kent ME7 1GL.

What does AUD'S TAXIS LIMITED do?

toggle

AUD'S TAXIS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AUD'S TAXIS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-14 with updates.