CROSS LONDON TRAINS LIMITED

Register to unlock more data on OkredoRegister

CROSS LONDON TRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813033

Incorporation date

17/10/2011

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon05/02/2025
Appointment of Jørgen Frederik Hovmand as a director on 2025-02-01
dot icon04/02/2025
Termination of appointment of Mads Lerche Holstein as a director on 2025-02-01
dot icon13/12/2024
Termination of appointment of Karsten Moeller as a director on 2024-12-11
dot icon13/12/2024
Appointment of Marcus Turnwald as a director on 2024-12-11
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon19/10/2023
Director's details changed for Karsten Moeller on 2022-06-30
dot icon14/09/2023
Director's details changed for Mr Mads Lerche Iversen on 2023-08-05
dot icon30/06/2023
Director's details changed for Basil Justin Bromley Wetters on 2023-05-30
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon02/05/2023
Appointment of Mr Matthew Templeton as a director on 2023-04-21
dot icon28/04/2023
Termination of appointment of Jamie Pritchard as a director on 2023-04-21
dot icon21/04/2023
Director's details changed for Basil Justin Bromley Wetters on 2022-05-16
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon26/09/2022
Termination of appointment of Michael Edward Binnington as a director on 2022-09-21
dot icon06/09/2022
Change of details for Cross London Trains Holdco Limited as a person with significant control on 2016-04-06
dot icon14/07/2022
Director's details changed for Alastair James Watson on 2020-06-27
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon06/06/2022
Appointment of Mr Mads Lerche Iversen as a director on 2022-05-18
dot icon06/06/2022
Termination of appointment of Amanda Vanderneth Leness as a director on 2022-05-18
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon16/12/2021
Registration of charge 078130330008, created on 2021-12-15
dot icon15/12/2021
Registration of charge 078130330005, created on 2021-12-15
dot icon15/12/2021
Registration of charge 078130330006, created on 2021-12-15
dot icon15/12/2021
Registration of charge 078130330007, created on 2021-12-15
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon10/05/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-23
dot icon10/01/2021
Full accounts made up to 2020-06-30
dot icon21/12/2020
Appointment of Mr Michael Edward Binnington as a director on 2020-12-14
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/12/2019
Full accounts made up to 2019-06-30
dot icon02/09/2019
Director's details changed for Dr. Karsten Moeller on 2019-07-15
dot icon17/07/2019
Appointment of Dr. Karsten Moeller as a director on 2019-07-15
dot icon17/07/2019
Termination of appointment of Petra Regge as a director on 2019-05-15
dot icon02/07/2019
Appointment of Mr Jamie Pritchard as a director on 2019-06-07
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon02/07/2019
Termination of appointment of Alistair Graham Ray as a director on 2019-05-15
dot icon27/03/2019
Appointment of Mrs Amanda Vanderneth Leness as a director on 2019-03-13
dot icon27/03/2019
Appointment of Alistair Graham Ray as a director on 2019-03-13
dot icon27/03/2019
Appointment of Alastair James Watson as a director on 2019-02-01
dot icon27/03/2019
Termination of appointment of John Ivor Cavill as a director on 2019-03-13
dot icon27/03/2019
Termination of appointment of Timothy John Kashem as a director on 2019-02-01
dot icon27/03/2019
Termination of appointment of Scott Bruce Michael Moseley as a director on 2019-03-13
dot icon28/12/2018
Full accounts made up to 2018-06-30
dot icon27/09/2018
Director's details changed for Mr Timothy John Kashem on 2018-03-12
dot icon04/07/2018
Director's details changed for Mr Graham Maurice Beazley-Long on 2018-06-29
dot icon20/06/2018
Director's details changed for Mr Andrew Christopher Pitt on 2018-05-11
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon23/11/2017
Termination of appointment of Charles Doyle as a secretary on 2017-11-15
dot icon23/11/2017
Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on 2017-11-15
dot icon23/11/2017
Director's details changed for Mr Scott Bruce Michael Moseley on 2017-11-15
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon29/06/2017
Notification of Cross London Trains Holdco Limited as a person with significant control on 2016-04-06
dot icon13/03/2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2017-03-13
dot icon31/01/2017
Appointment of Mr Graham Maurice Beazley-Long as a director on 2017-01-23
dot icon31/01/2017
Termination of appointment of Stephen Charles Todd as a director on 2017-01-23
dot icon15/12/2016
Full accounts made up to 2016-06-30
dot icon04/10/2016
Appointment of Petra Regge as a director on 2016-09-22
dot icon30/09/2016
Termination of appointment of Karsten Moeller as a director on 2016-09-22
dot icon07/09/2016
Appointment of Mr Scott Bruce Michael Moseley as a director on 2016-08-25
dot icon20/07/2016
Director's details changed for Basil Justin Bromley Wetters on 2016-07-06
dot icon20/07/2016
Director's details changed for Karsten Moeller on 2016-07-06
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon28/06/2016
Director's details changed for Basil Justin Bromley Wetters on 2016-06-28
dot icon23/06/2016
Termination of appointment of Andrew Julian Frederick Cox as a director on 2016-06-14
dot icon09/12/2015
Full accounts made up to 2015-06-30
dot icon18/08/2015
Director's details changed for Stephen Charles Todd on 2015-08-17
dot icon18/08/2015
Director's details changed for Timothy John Kashem on 2015-08-17
dot icon23/07/2015
Appointment of John Ivor Cavill as a director on 2015-07-15
dot icon13/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Stephen Paul Halliwell as a director on 2015-06-17
dot icon17/06/2015
Appointment of Karsten Moeller as a director on 2015-05-22
dot icon17/06/2015
Termination of appointment of Norbert Gerhard Josef Heller as a director on 2015-05-22
dot icon10/10/2014
Full accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/06/2014
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
dot icon01/04/2014
Appointment of Mr Norbert Gerhard Josef Heller as a director
dot icon01/04/2014
Termination of appointment of Klaus Kolof as a director
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon22/01/2014
Appointment of Mr Andrew Julian Frederick Cox as a director
dot icon06/01/2014
Termination of appointment of Christopher Young as a director
dot icon02/12/2013
Secretary's details changed for Charles Doyle on 2013-12-02
dot icon14/11/2013
Register(s) moved to registered office address
dot icon09/10/2013
Appointment of Charles Doyle as a secretary
dot icon02/10/2013
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon30/09/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/08/2013
Appointment of Andrew Christopher Pitt as a director
dot icon06/08/2013
Appointment of Stephen Paul Halliwell as a director
dot icon06/08/2013
Termination of appointment of Scott Moseley as a director
dot icon01/08/2013
Termination of appointment of Scott Moseley as a director
dot icon10/07/2013
Resolutions
dot icon05/07/2013
Registration of charge 078130330004
dot icon03/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon03/07/2013
Director's details changed for Scott Bruce Michael Moseley on 2013-06-01
dot icon03/07/2013
Director's details changed for Christopher James Young on 2013-06-01
dot icon02/07/2013
Registration of charge 078130330001
dot icon02/07/2013
Registration of charge 078130330002
dot icon02/07/2013
Registration of charge 078130330003
dot icon01/07/2013
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon23/10/2012
Director's details changed for Scott Bruce Michael Moseley on 2012-10-12
dot icon16/10/2012
Appointment of Klaus Michael Kolof as a director
dot icon16/10/2012
Appointment of Basil Justin Bromley Wetters as a director
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon09/12/2011
Appointment of Timothy John Kashem as a director
dot icon09/12/2011
Appointment of Stephen Charles Todd as a director
dot icon09/12/2011
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2011-12-09
dot icon09/12/2011
Appointment of Scott Bruce Michael Moseley as a director
dot icon09/12/2011
Appointment of Christopher James Young as a director
dot icon09/12/2011
Termination of appointment of Paul Newcombe as a director
dot icon17/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Stephen Paul
Director
25/07/2013 - 17/06/2015
64
Moeller, Karsten
Director
15/07/2019 - 11/12/2024
7
Cavill, John Ivor
Director
15/07/2015 - 13/03/2019
308
Pritchard, Jamie
Director
07/06/2019 - 21/04/2023
141
Beazley Long, Graham Maurice
Director
23/01/2017 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS LONDON TRAINS LIMITED

CROSS LONDON TRAINS LIMITED is an(a) Active company incorporated on 17/10/2011 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS LONDON TRAINS LIMITED?

toggle

CROSS LONDON TRAINS LIMITED is currently Active. It was registered on 17/10/2011 .

Where is CROSS LONDON TRAINS LIMITED located?

toggle

CROSS LONDON TRAINS LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CROSS LONDON TRAINS LIMITED do?

toggle

CROSS LONDON TRAINS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CROSS LONDON TRAINS LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.