DIAL 4 TAXIS LTD

Register to unlock more data on OkredoRegister

DIAL 4 TAXIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10418404

Incorporation date

10/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Cedar Close, Crawley RH11 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2016)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
Compulsory strike-off action has been discontinued
dot icon10/11/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon18/12/2020
Resolutions
dot icon18/11/2020
Registered office address changed from Unit F2 Little Park Enterprise Centre Charlwood Road Ifield Crawley RH11 0JZ England to 12 Cedar Close Crawley RH11 7SB on 2020-11-18
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon23/01/2020
Resolutions
dot icon23/01/2020
Registered office address changed from 4 the Boulevard Crawley RH10 1XX England to Unit F2 Little Park Enterprise Centre Charlwood Road Ifield Crawley RH11 0JZ on 2020-01-23
dot icon12/01/2020
Withdraw the company strike off application
dot icon12/01/2020
Confirmation statement made on 2019-10-09 with updates
dot icon12/01/2020
Notification of Raja Taimoor Sadiq as a person with significant control on 2020-01-01
dot icon12/01/2020
Appointment of Mr Raja Taimoor Sadiq as a director on 2020-01-01
dot icon12/01/2020
Termination of appointment of Azher Pervez Bhatti as a director on 2020-01-01
dot icon12/01/2020
Cessation of Azher Pervez Bhatti as a person with significant control on 2020-01-01
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon02/12/2019
Application to strike the company off the register
dot icon03/07/2019
Registered office address changed from 41 Holtye Avenue East Grinstead RH19 3EG England to 4 the Boulevard Crawley RH10 1XX on 2019-07-03
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/10/2018
Termination of appointment of a director
dot icon30/10/2018
Cessation of Raja Taimoor Sadiq as a person with significant control on 2018-10-30
dot icon30/10/2018
Termination of appointment of Raja Taimoor Sadiq as a director on 2018-10-30
dot icon30/10/2018
Registered office address changed from 5 Temple Grove Burgess Hill RH15 9XN England to 41 Holtye Avenue East Grinstead RH19 3EG on 2018-10-30
dot icon30/10/2018
Appointment of Mr Azher Pervez Bhatti as a director on 2018-10-28
dot icon30/10/2018
Notification of Azher Pervez Bhatti as a person with significant control on 2018-10-28
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon15/10/2018
Termination of appointment of Mohomed Rameez Abdul Wahid as a director on 2018-10-10
dot icon15/10/2018
Cessation of Mohamed Rameez Abdul Wahid as a person with significant control on 2018-10-10
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon28/01/2017
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon20/12/2016
Director's details changed for Mr Mohomed Rameez Abdul Wahid on 2016-12-15
dot icon10/11/2016
Director's details changed for Mr Mohamed Rameez Abdul Wahid on 2016-11-08
dot icon04/11/2016
Certificate of change of name
dot icon10/10/2016
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
30/09/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatti, Azher Pervez
Director
28/10/2018 - 01/01/2020
-
Sadiq, Raja Taimoor
Director
01/01/2020 - Present
3
Sadiq, Raja Taimoor
Director
10/10/2016 - 30/10/2018
3
Abdul Wahid, Mohomed Rameez
Director
10/10/2016 - 10/10/2018
4

Persons with Significant Control

4
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 DIAL 4 TAXIS LTD

DIAL 4 TAXIS LTD is an(a) Active company incorporated on 10/10/2016 with the registered office located at 12 Cedar Close, Crawley RH11 7SB. 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 DIAL 4 TAXIS LTD?

toggle

DIAL 4 TAXIS LTD is currently Active. It was registered on 10/10/2016 .

Where is DIAL 4 TAXIS LTD located?

toggle

DIAL 4 TAXIS LTD is registered at 12 Cedar Close, Crawley RH11 7SB.

What does DIAL 4 TAXIS LTD do?

toggle

DIAL 4 TAXIS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for DIAL 4 TAXIS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.