Bike Taxi Limited LONDON


Founded in 2017, Bike Taxi, classified under reg no. 10595064 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for seven years. Its financial year was closed on 27th February and its latest financial statement was filed on February 28, 2023.

The company has 3 directors, namely Benjamin K., Andrew B. and Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 1 October 2017 and Benjamin K. has been with the company for the least time - from 24 November 2023. As of 25 April 2024, there were 3 ex directors - Olivier R., Benjamin K. and others listed below. There were no ex secretaries.

Bike Taxi Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10595064
Date of Incorporation Wed, 1st Feb 2017
Industry Taxi operation
End of financial Year 27th February
Company age 7 years old
Account next due date Wed, 27th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Benjamin K.

Position: Director

Appointed: 24 November 2023

Andrew B.

Position: Director

Appointed: 01 February 2021

Christopher D.

Position: Director

Appointed: 01 October 2017

Olivier R.

Position: Director

Appointed: 11 August 2022

Resigned: 22 August 2023

Benjamin K.

Position: Director

Appointed: 01 February 2017

Resigned: 11 August 2022

Robert S.

Position: Director

Appointed: 01 February 2017

Resigned: 31 December 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Benjamin K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin K.

Notified on 1 February 2017
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert S.

Notified on 1 February 2017
Ceased on 19 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand32 018162 984273 53043 199256 79728 219
Current Assets38 422188 813387 883122 908381 704179 923
Debtors6 40425 829114 35379 709124 907151 704
Net Assets Liabilities  399 955-136 771257 513-507 678
Other Debtors4504507 4258 1128 9178 245
Property Plant Equipment31 721145 195225 163257 112455 800472 350
Other
Accumulated Depreciation Impairment Property Plant Equipment12 41130 90191 323172 268240 140385 372
Average Number Employees During Period 1724526677
Bank Borrowings Overdrafts   246 202191 848155 361
Corporation Tax Recoverable  57 149   
Creditors63 26565 075213 091246 202191 848155 361
Increase From Depreciation Charge For Year Property Plant Equipment12 41120 45660 74180 945103 685147 905
Net Current Assets Liabilities-24 843123 738174 792-147 681-6 439-824 667
Number Shares Issued Fully Paid 1 282 150    
Other Creditors59 60338 402154 18574 24830 948157 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 966317 35 8132 673
Other Disposals Property Plant Equipment3 4841 9661 322 53 8552 673
Other Taxation Social Security Payable3 6623 85323 858139 744171 259446 883
Par Value Share 0    
Property Plant Equipment Gross Cost44 132176 096316 488429 380695 940857 722
Total Additions Including From Business Combinations Property Plant Equipment47 616133 930141 714112 892320 415164 455
Total Assets Less Current Liabilities6 878268 933399 955109 431449 361-352 317
Trade Creditors Trade Payables 22 82035 04833 90570 574204 376
Trade Debtors Trade Receivables5 95425 37949 77971 597115 990143 459

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 52/53 Ewer Street Bankside London SE1 0NR. Change occurred on January 3, 2024. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom.
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements