Taxi Switch Limited WIRRAL


Founded in 2016, Taxi Switch, classified under reg no. 10469077 is an active company. Currently registered at 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road CH60 7SE, Wirral the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Andrew P., appointed on 27 May 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Sean K., Kelly E. and others listed below. There were no ex secretaries.

Taxi Switch Limited Address / Contact

Office Address 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road
Office Address2 Heswall
Town Wirral
Post code CH60 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10469077
Date of Incorporation Tue, 8th Nov 2016
Industry Other reservation service activities n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew P.

Position: Director

Appointed: 27 May 2021

Sean K.

Position: Director

Appointed: 25 March 2017

Resigned: 27 May 2021

Kelly E.

Position: Director

Appointed: 23 November 2016

Resigned: 30 March 2017

Christopher L.

Position: Director

Appointed: 08 November 2016

Resigned: 23 November 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Andrew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sean K. This PSC owns 75,01-100% shares. Moving on, there is Kelly E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew P.

Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean K.

Notified on 18 June 2019
Ceased on 27 May 2021
Nature of control: 75,01-100% shares

Kelly E.

Notified on 23 November 2016
Ceased on 18 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher L.

Notified on 8 November 2016
Ceased on 23 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand   100100  
Current Assets 100100100100100100
Net Assets Liabilities100100100100100100100
Other
Average Number Employees During Period 111111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Net Current Assets Liabilities 100100100100100100
Number Shares Allotted100100  100  
Par Value Share11  1  
Total Assets Less Current Liabilities 100100100100100100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements