Company NameD & M Taxi's Ltd
DirectorDavid John Walsom
Company StatusActive
Company Number04800502
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David John Walsom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address46 Pilkingtons
Church Langley
Harlow
Essex
CM17 9DR
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2012)
RoleCompany Director
Correspondence AddressMascot House 4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteflyguernsey.com
Telephone01621 734555
Telephone regionMaldon

Location

Registered AddressC/O Georghiades & Associates
130a Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Dave Walsom
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,199
Current Liabilities£34,990

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 October 2020Registered office address changed from Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Notification of David John Walsom as a person with significant control on 19 April 2016 (2 pages)
17 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
17 August 2017Notification of David John Walsom as a person with significant control on 19 April 2016 (2 pages)
17 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 August 2014Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
3 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
3 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
17 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 June 2012Director's details changed for David John Walsom on 15 May 2012 (2 pages)
17 June 2012Director's details changed for David John Walsom on 15 May 2012 (2 pages)
16 May 2012Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 16 May 2012 (1 page)
5 September 2011Director's details changed for David John Walsom on 30 June 2009 (2 pages)
5 September 2011Director's details changed for David John Walsom on 30 June 2009 (2 pages)
2 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
2 September 2011Appointment of Mr Alan John Cowperthwaite as a secretary (1 page)
2 September 2011Appointment of Mr Alan John Cowperthwaite as a secretary (1 page)
2 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 July 2010Annual return made up to 16 June 2010 (4 pages)
30 July 2010Annual return made up to 16 June 2010 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 16/06/08; full list of members (3 pages)
7 August 2008Return made up to 16/06/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary john smith (1 page)
9 July 2008Return made up to 16/06/07; full list of members (3 pages)
9 July 2008Return made up to 16/06/07; full list of members (3 pages)
9 July 2008Appointment terminated secretary john smith (1 page)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
4 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
22 June 2006Return made up to 16/06/06; full list of members (6 pages)
22 June 2006Return made up to 16/06/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 16/06/05; full list of members (6 pages)
13 July 2005Return made up to 16/06/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
25 June 2003Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
25 June 2003Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)