Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XETA TAXIS LIMITED
Company Information for

XETA TAXIS LIMITED

ELM YARD, 13 - 16 ELM STREET, LONDON, WC1X 0BJ,
Company Registration Number
04279969
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xeta Taxis Ltd
XETA TAXIS LIMITED was founded on 2001-08-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Xeta Taxis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XETA TAXIS LIMITED
 
Legal Registered Office
ELM YARD
13 - 16 ELM STREET
LONDON
WC1X 0BJ
Other companies in N4
 
Previous Names
TAXI NETWORK LIMITED04/10/2006
Filing Information
Company Number 04279969
Company ID Number 04279969
Date formed 2001-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-08 05:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XETA TAXIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XETA TAXIS LIMITED

Current Directors
Officer Role Date Appointed
DAVE WAISER
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE JOHN KEARNEY
Director 2016-04-28 2018-06-15
ROBERT MACDONALD WATSON
Company Secretary 2008-10-07 2016-04-28
GORDON BROWN
Director 2008-10-23 2016-04-28
ALAN JAMES FRANKS
Director 2007-12-10 2016-04-28
GEOFFREY MICHAEL RIESEL
Director 2004-09-20 2016-04-28
PETER GIBSON
Director 2007-12-10 2015-05-19
TRINA JEANNE HILL
Company Secretary 2008-06-16 2008-09-17
HELEN LIPSCOMB
Company Secretary 2006-01-18 2008-06-13
ANDREW CHARLES HERBERT
Director 2005-02-02 2007-12-10
ALAN WOOLF
Company Secretary 2001-09-12 2006-01-18
ALAN WOOLF
Director 2001-09-12 2006-01-18
MARTIN CHARLES COX
Director 2001-09-12 2004-09-20
FORMATION SECRETARY LIMITED
Nominated Secretary 2001-08-31 2001-09-12
FORMATION DIRECTOR LIMITED
Nominated Director 2001-08-31 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVE WAISER THE LONDON TAXI TIMES LIMITED Director 2016-04-28 CURRENT 1996-02-05 Active - Proposal to Strike off
DAVE WAISER ONE TRANSPORT LIMITED Director 2016-04-28 CURRENT 2001-07-18 Active - Proposal to Strike off
DAVE WAISER RADIO TAXIS LIMITED Director 2016-04-28 CURRENT 2004-02-05 Active - Proposal to Strike off
DAVE WAISER TAXI NETWORK LIMITED Director 2016-04-28 CURRENT 2004-12-08 Active - Proposal to Strike off
DAVE WAISER MOUNTVIEW GROUND TRANSPORT LIMITED Director 2016-04-28 CURRENT 2005-04-18 Active - Proposal to Strike off
DAVE WAISER MOUNTVIEW CHAUFFEUR LIMITED Director 2016-04-28 CURRENT 2002-11-13 Active - Proposal to Strike off
DAVE WAISER OT 24 LIMITED Director 2016-04-28 CURRENT 2008-02-19 Active - Proposal to Strike off
DAVE WAISER RADIO TAXIS GROUP LIMITED Director 2016-04-28 CURRENT 2008-02-18 Active - Proposal to Strike off
DAVE WAISER RADIO TAXICABS (INTERNATIONAL) LIMITED Director 2016-04-28 CURRENT 1997-05-06 Active - Proposal to Strike off
DAVE WAISER MOUNTVIEW HOUSE GROUP LIMITED Director 2016-04-28 CURRENT 2004-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-06DS01Application to strike the company off the register
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-09-20CC04Statement of company's objects
2021-09-20SH0131/08/21 STATEMENT OF CAPITAL GBP 624220
2021-06-23CH01Director's details changed for Mr Dave Waiser on 2021-06-13
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 1 Plough Place London EC4A 1DE United Kingdom
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 1 Swan Lane London EC4R 3TN United Kingdom
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN KEARNEY
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-25PSC05Change of details for Mountview House Group Limited as a person with significant control on 2017-09-25
2017-09-05CH01Director's details changed for Mr Steve John Kearney on 2017-06-16
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN
2017-03-14CH01Director's details changed for Mr Shahar Smirin on 2017-03-13
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/15
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/15
2016-07-14AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-05-17AP01DIRECTOR APPOINTED MR STEVEN JOHN KEARNEY
2016-05-17AP01DIRECTOR APPOINTED MR SHAHAR SMIRIN
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIESEL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANKS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN
2016-05-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0130/11/15 FULL LIST
2015-11-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14
2015-11-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14
2015-11-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2015-11-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM MOUNTVIEW HOUSE LENNOX ROAD LONDON N4 3TX
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 FULL LIST
2014-06-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13
2014-06-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13
2014-05-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13
2014-05-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0130/11/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-05AR0130/11/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GIBSON / 08/03/2012
2011-12-01AR0130/11/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GIBSON / 02/08/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-22AR0130/11/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-04AR0130/11/09 FULL LIST
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED GORDON BROWN
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 20/09/2008
2008-10-08288aSECRETARY APPOINTED ROBERT ANDREW MACDONALD WATSON
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY TRINA HILL
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY HELEN LIPSCOMB
2008-06-17288aSECRETARY APPOINTED MRS TRINA JANICE HILL
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-04CERTNMCOMPANY NAME CHANGED TAXI NETWORK LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-09-26363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-05288bDIRECTOR RESIGNED
2006-02-05288bSECRETARY RESIGNED
2006-02-05288aNEW SECRETARY APPOINTED
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-09-09363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-09-27363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288bDIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-14288bSECRETARY RESIGNED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL
2001-09-14288bDIRECTOR RESIGNED
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XETA TAXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XETA TAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XETA TAXIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of XETA TAXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XETA TAXIS LIMITED
Trademarks
We have not found any records of XETA TAXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XETA TAXIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as XETA TAXIS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where XETA TAXIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XETA TAXIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XETA TAXIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.