CABSTOP TAXI RENTALS 1 LTD

Register to unlock more data on OkredoRegister

CABSTOP TAXI RENTALS 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958294

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Hampden Road, Kingston Upon Thames KT1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon04/03/2026
Director's details changed for Mr Vytautus Mickus on 2012-02-21
dot icon04/03/2026
Change of details for Mr Vytautus Mickus as a person with significant control on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Notification of Vytautus Mickus as a person with significant control on 2024-10-23
dot icon21/10/2024
Termination of appointment of Jonathan Edward Dale as a director on 2024-10-21
dot icon21/10/2024
Cessation of Jonathan Edward Dale as a person with significant control on 2024-10-21
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/06/2023
Director's details changed for Mr Jonathan Edward Dale on 2023-06-17
dot icon30/06/2023
Director's details changed for Mr Vytautus Mickus on 2023-06-17
dot icon30/06/2023
Change of details for Mr Jonathan Edward Dale as a person with significant control on 2023-06-17
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/03/2023
Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Unit 9 Hampden Road Kingston upon Thames KT1 3LG on 2023-03-23
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-06-30
dot icon21/09/2021
Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 308 Ewell Road Surbiton KT6 7AL on 2021-09-21
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-06-30
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/11/2018
Director's details changed for Mr Vytautus Mickus on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Jonathan Edward Dale on 2018-11-20
dot icon29/10/2018
Micro company accounts made up to 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-06-30
dot icon18/04/2017
Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 2017-04-18
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Registered office address changed from 34 Southsea Road Kingston-upon-Thames KT1 2EH to 12 Claremont Road Surbiton Surrey KT6 4QU on 2014-08-06
dot icon06/08/2014
Previous accounting period extended from 2014-02-28 to 2014-06-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Jonathan Dale as a secretary
dot icon03/03/2014
Director's details changed for Mr Vytautus Mickus on 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/04/2013
Director's details changed for Mr Vytautus Mickus on 2013-03-01
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/02/2013
Secretary's details changed for Mr Jonathan Dale on 2013-02-25
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+742.17 % *

* during past year

Cash in Bank

£45,570.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.21K
-
0.00
-
-
2022
2
71.78K
-
0.00
5.41K
-
2023
2
43.07K
-
0.00
45.57K
-
2023
2
43.07K
-
0.00
45.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.07K £Descended-39.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.57K £Ascended742.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Jonathan Edward
Director
21/02/2012 - 21/10/2024
7
Mickus, Vytautus
Director
21/02/2012 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CABSTOP TAXI RENTALS 1 LTD

CABSTOP TAXI RENTALS 1 LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at Unit 9 Hampden Road, Kingston Upon Thames KT1 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CABSTOP TAXI RENTALS 1 LTD?

toggle

CABSTOP TAXI RENTALS 1 LTD is currently Active. It was registered on 21/02/2012 .

Where is CABSTOP TAXI RENTALS 1 LTD located?

toggle

CABSTOP TAXI RENTALS 1 LTD is registered at Unit 9 Hampden Road, Kingston Upon Thames KT1 3LG.

What does CABSTOP TAXI RENTALS 1 LTD do?

toggle

CABSTOP TAXI RENTALS 1 LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CABSTOP TAXI RENTALS 1 LTD have?

toggle

CABSTOP TAXI RENTALS 1 LTD had 2 employees in 2023.

What is the latest filing for CABSTOP TAXI RENTALS 1 LTD?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Vytautus Mickus on 2012-02-21.