UKBizDB.co.uk

COMPUTER CAB PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computer Cab Plc. The company was founded 49 years ago and was given the registration number 01214640. The firm's registered office is in LONDON. You can find them at 31 Colville Road, , London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:COMPUTER CAB PLC
Company Number:01214640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:31 Colville Road, London, England, W3 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Colville Road, London, England, W3 8BL

Secretary23 April 2012Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director31 December 2022Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director31 December 2022Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director14 January 2024Active
21 Alexandra Road, Chiswick, London, W4 1AX

Secretary07 December 2001Active
Advantage House, Mitre Bridge Industrial Park, Mitre Way, London, United Kingdom, W10 6AU

Secretary30 January 2010Active
19, Hill Road, Pinner, United Kingdom, HA5 1JY

Secretary01 June 2008Active
Advantage House, Mitre Bridge Industrial Park, Mitre Way, London, United Kingdom, W10 6AU

Secretary01 November 2010Active
104 Lansdowne Road, London, W11 2LS

Secretary31 December 2003Active
43 Cissbury Ring South, London, N12 7BG

Secretary-Active
20 Kingscliffe Gardens, London, SW19 6NR

Director01 October 1998Active
8 Leith Mansions, London, W9 1LQ

Director-Active
7 Aspen Way, Welwyn Garden City, AL7 1HR

Director04 July 2001Active
7 Aspen Way, Welwyn Garden City, AL7 1HR

Director01 October 1993Active
2 Heckfield Drive, Elvetham Heights, Fleet, GU51 1DW

Director-Active
28 Centennial Avenue, Randwick, Australia,

Director01 August 1997Active
Advantage House, Mitre Bridge Industrial Park, Mitre Way, London, W10 6AU

Director30 December 2002Active
Flat 7 Heathcroft, London, W5 3BF

Director08 June 2005Active
42 Everton Road, 2204 Asia Garden, Singapore, Singapore, 575733

Director01 August 1997Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director30 December 2002Active
Sunnyhill Trillow Corner, Whitestone, Exeter,

Director01 September 1998Active
54 Bedonwell Road, Bexleyheath, DA7 5PN

Director-Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director05 February 2020Active
29 Gerard Road, Harrow, HA1 2NE

Director15 July 1997Active
29 Gerard Road, Harrow, HA1 2NE

Director-Active
79 Farrer Drive, 11-04 Sommerville Park, Singapore City, Singapore, FOREIGN

Director01 September 1997Active
2 Grove Drive, Singapore 279043, Singapore, FOREIGN

Director01 August 1997Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director31 December 2022Active
Advantage House, Mitre Bridge Industrial Park, Mitre Way, London, United Kingdom, W10 6AU

Director01 October 2004Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director01 October 2018Active
34 Ladycroft Walk, Stanmore, HA7 1PE

Director-Active
20 Harrow Fields Gardens, Harrow, HA1 3SN

Director-Active
50 Hurlingham Road, London, SW6 3RQ

Director-Active
107 Namly Drive, Singapore, 267501

Director01 August 1997Active
329, Edgware Road, Cdg House C/O Metroline Limited, London, England, NW2 6JP

Director01 May 2017Active

People with Significant Control

Comfortdelgro Corporation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:205, Braddell Road, Singapore 579001, Singapore,
Nature of control:
  • Ownership of shares 50 to 75 percent
Cabcharge Australia Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:152-162, Riley Stree, Nsw 2010, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Cityfleet Networks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Woodfield Road, London, England, W9 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Officers

Appoint person director company with name date.

Download
2024-01-27Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2022-07-31Address

Change registered office address company with date old address new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person secretary company with change date.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.