CROSSRAIL LIMITED

Register to unlock more data on OkredoRegister

CROSSRAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212657

Incorporation date

08/05/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Endeavour Square, London E20 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/03/2026
Appointment of Mrs Tricia Alison Ashton as a director on 2026-03-06
dot icon11/03/2026
Appointment of Mr Patrick Doig as a director on 2026-03-06
dot icon16/02/2026
Termination of appointment of Rachel Mclean as a director on 2026-02-13
dot icon07/10/2025
Termination of appointment of Howard Geoffrey Smith as a director on 2025-10-03
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon05/06/2025
Registered office address changed from 5 Endeavour Square Stratford London E20 1JN England to 5 Endeavour Square London E20 1JN on 2025-06-05
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/07/2024
Change of details for Transport for London as a person with significant control on 2019-11-01
dot icon26/07/2024
Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon23/05/2024
Appointment of Mrs Claire Mann as a director on 2024-05-17
dot icon23/05/2024
Termination of appointment of Glynn Edward Barton as a director on 2024-05-17
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Appointment of Justine Anne Curry as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Mrs Andrea Clarke as a secretary on 2023-09-29
dot icon06/10/2023
Termination of appointment of Howard Ernest Carter as a secretary on 2023-09-29
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon19/06/2023
Director's details changed for Mr Glynn Edward Barton on 2022-12-19
dot icon12/06/2023
Cessation of Department for Transport as a person with significant control on 2016-04-06
dot icon26/04/2023
Resolutions
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon20/03/2023
Register(s) moved to registered inspection location Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon17/03/2023
Register inspection address has been changed to Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon22/12/2022
Appointment of Mr Howard Geoffrey Smith as a director on 2022-12-15
dot icon21/12/2022
Appointment of Glynn Edward Barton as a director on 2022-12-19
dot icon23/06/2022
Resolutions
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon31/05/2022
Termination of appointment of Mark Wild as a director on 2022-05-31
dot icon07/05/2022
Termination of appointment of Simon David Kilonback as a director on 2022-04-29
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Statement by Directors
dot icon01/03/2022
Solvency Statement dated 04/02/22
dot icon01/03/2022
Statement of capital on 2022-03-01
dot icon31/01/2022
Termination of appointment of Susan Margaret Beadles as a secretary on 2022-01-31
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/06/2021
Statement of capital following an allotment of shares on 2020-03-27
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon17/06/2021
Statement of capital following an allotment of shares on 2020-03-27
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Resolutions
dot icon08/10/2020
Appointment of Mr Simon David Kilonback as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mr Andrew Peter Stanton Lord as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Kathryn Cearns as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Anne Marie Mcmeel as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Andrew Christopher Pitt as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Josephine Clare Valentine as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Wyvill Richard Nicolls (Nick) Raynsford as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Sarah Anne Atkins as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Olawale Nelson Ogunshakin as a director on 2020-09-30
dot icon07/10/2020
Appointment of Mr Howard Ernest Carter as a secretary on 2020-09-30
dot icon07/10/2020
Termination of appointment of Anthony Jan Michael Meggs as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Stephen Michael Livingstone as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Phil Gaffney as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of James Bruce Crawford as a director on 2020-09-30
dot icon23/09/2020
Full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon11/02/2020
Termination of appointment of Christopher Michael Sexton as a director on 2020-01-30
dot icon11/02/2020
Appointment of Mr James Bruce Crawford as a director on 2020-01-30
dot icon06/01/2020
Termination of appointment of David Charles Hendry as a director on 2019-12-20
dot icon06/01/2020
Appointment of Rachel Mclean as a director on 2020-01-02
dot icon30/10/2019
Appointment of Ms Kathryn Cearns as a director on 2019-10-26
dot icon15/10/2019
Appointment of Baroness Josephine Clare Valentine as a director on 2019-10-10
dot icon26/07/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Mr Stephen Michael Livingstone as a director on 2019-07-18
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon30/04/2019
Termination of appointment of Robert Archie Jennings as a director on 2019-04-29
dot icon29/04/2019
Appointment of Mrs Sarah Anne Atkins as a director on 2019-04-16
dot icon08/02/2019
Amended full accounts made up to 2018-03-31
dot icon14/01/2019
Appointment of Mr Anthony Jan Michael Meggs as a director on 2019-01-14
dot icon14/01/2019
Appointment of Mr Wyvill Richard Nicolls (Nick) Raynsford as a director on 2019-01-14
dot icon08/01/2019
Director's details changed for Mr Christopher Michael Sexton on 2018-12-21
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Director's details changed for Mr David Charles Hendry on 2018-12-12
dot icon12/12/2018
Termination of appointment of Terence Keith Morgan as a director on 2018-12-05
dot icon04/12/2018
Registered office address changed from , 5 Endeavour Square, London, Stratford, E20 1JN, England to 5 Endeavour Square Stratford London E20 1JN on 2018-12-04
dot icon03/12/2018
Registered office address changed from , 25 Canada Square, Canary Wharf, London, E14 5LQ to 5 Endeavour Square Stratford London E20 1JN on 2018-12-03
dot icon22/11/2018
Director's details changed for Mr Mark Wild on 2018-11-19
dot icon21/11/2018
Termination of appointment of Simon Alistair Wright as a director on 2018-11-19
dot icon21/11/2018
Director's details changed for Mr Simon Alistair Wright on 2018-04-01
dot icon13/11/2018
Appointment of Mr David Charles Hendry as a director on 2018-11-10
dot icon12/11/2018
Termination of appointment of Mathew Robert Duncan as a director on 2018-11-09
dot icon12/11/2018
Director's details changed for Mr Christopher Michael Sexton on 2018-10-01
dot icon03/07/2018
Appointment of Anne Marie Mcmeel as a director on 2018-07-01
dot icon02/07/2018
Appointment of Dr Olawale Nelson Ogunshakin as a director on 2018-07-01
dot icon02/07/2018
Appointment of Andrew Christopher Pitt as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Terence Malcolm Hill as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Pamela Elizabeth Alexander as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Michael John Cassidy as a director on 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon01/05/2018
Appointment of Ms Susan Margaret Beadles as a secretary on 2018-05-01
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Termination of appointment of Mark Christopher Fell as a secretary on 2018-04-30
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon13/04/2018
Appointment of Mr Christopher Michael Sexton as a director on 2018-04-01
dot icon11/04/2018
Termination of appointment of Andrew William Lewis Wolstenholme as a director on 2018-03-31
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon25/04/2017
Resolutions
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon11/10/2016
Appointment of Mr Mark Wild as a director on 2016-09-22
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Daniel Michael Gerald Moylan as a director on 2016-05-18
dot icon21/04/2016
Resolutions
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon09/12/2015
Appointment of Ms Pamela Elizabeth Alexander as a director on 2015-12-01
dot icon12/10/2015
Appointment of Mr Mathew Robert Duncan as a director on 2015-10-08
dot icon09/10/2015
Termination of appointment of David Owen Allen as a director on 2015-10-08
dot icon06/10/2015
Termination of appointment of Jayne Eleanor Mcgivern as a director on 2015-09-30
dot icon26/08/2015
Miscellaneous
dot icon26/08/2015
Auditor's resignation
dot icon21/07/2015
Full accounts made up to 2015-03-31
dot icon15/06/2015
Second filing of TM01 previously delivered to Companies House
dot icon29/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon30/09/2014
Termination of appointment of Ian Arthur Brown as a director on 2014-09-30
dot icon09/09/2014
Appointment of Ms Jayne Eleanor Mcgivern as a director on 2014-09-01
dot icon13/08/2014
Termination of appointment of Heather Victoria Rabbatts as a director on 2014-08-12
dot icon22/07/2014
Termination of appointment of Andrew Harold Mitchell as a director on 2014-07-14
dot icon14/07/2014
Appointment of Mr Simon Alistair Wright as a director on 2014-07-14
dot icon09/07/2014
Full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon01/04/2014
Resolutions
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Mr Daniel Michael Gerald Moylan as a director
dot icon31/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon11/04/2013
Resolutions
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Michael Hodgkinson as a director
dot icon28/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Joseph Dwyer as a director
dot icon17/04/2012
Resolutions
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon01/09/2011
Appointment of Mr Terry Hill as a director
dot icon02/08/2011
Appointment of Mr Andrew Wolstenholme as a director
dot icon01/08/2011
Termination of appointment of Patrick Crawford as a director
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Robert Holden as a director
dot icon23/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon06/04/2011
Resolutions
dot icon04/04/2011
Appointment of Mr Phil Gaffney as a director
dot icon04/04/2011
Appointment of Mr Ian Arthur Brown as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon07/06/2010
Director's details changed for Michael John Cassidy on 2010-05-08
dot icon04/06/2010
Secretary's details changed for Mark Christopher Fell on 2010-05-08
dot icon04/06/2010
Director's details changed for David Owen Allen on 2010-05-08
dot icon04/06/2010
Director's details changed for Sir Joseph Anthony Dwyer on 2010-05-08
dot icon04/06/2010
Director's details changed for Mr Robert Archie Jennings on 2010-05-08
dot icon04/06/2010
Director's details changed for Mrs Heather Rabbatts on 2010-05-08
dot icon04/06/2010
Director's details changed for Andrew Harold Mitchell on 2010-05-08
dot icon04/06/2010
Director's details changed for Sir Michael Stewart Hodgkinson on 2010-05-08
dot icon04/06/2010
Director's details changed for Robert David Holden on 2010-05-08
dot icon04/06/2010
Director's details changed for Patrick Crawford on 2010-05-08
dot icon04/06/2010
Director's details changed for Mr Terence Keith Morgan on 2010-05-08
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Director appointed andrew harold mitchell
dot icon18/08/2009
Appointment terminated director graham plant
dot icon08/07/2009
Director and secretary appointed joseph anthony dwyer logged form
dot icon23/06/2009
Return made up to 08/05/09; full list of members
dot icon22/06/2009
Director appointed terence keith morgan
dot icon15/06/2009
Appointment terminated director douglas oakervee
dot icon18/05/2009
Director appointed robert archie jennings
dot icon22/04/2009
Director appointed robert david holden
dot icon19/03/2009
Director appointed david owen allen
dot icon19/03/2009
Appointment terminated director john berryman
dot icon16/02/2009
Auditor's resignation
dot icon10/02/2009
Director appointed sir michael stewart hodgkinson
dot icon02/02/2009
Memorandum and Articles of Association
dot icon02/02/2009
Registered office changed on 02/02/2009 from, portland house, bressenden place, london, SW1E 5BH
dot icon29/01/2009
Certificate of change of name
dot icon22/12/2008
Resolutions
dot icon28/08/2008
Director appointed heather victoria rabbatts
dot icon21/08/2008
Director appointed michael cassidy
dot icon20/08/2008
Director appointed joseph dwyer
dot icon19/08/2008
Director appointed patrick crawford
dot icon19/08/2008
Director appointed john keith berryman
dot icon19/08/2008
Director appointed dr graham william plant
dot icon15/08/2008
Resolutions
dot icon14/08/2008
Appointment terminated director timothy thirlwall
dot icon14/08/2008
Appointment terminated director evelyn norie
dot icon14/08/2008
Appointment terminated director ian brown
dot icon14/08/2008
Appointment terminated director stephen allen
dot icon14/08/2008
Appointment terminated director peter hendy
dot icon14/08/2008
Appointment terminated director michael fuhr
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon23/07/2007
Registered office changed on 23/07/07 from:\portland house, bressenden place, london, SW1E 5BH
dot icon13/07/2007
Registered office changed on 13/07/07 from:\1ST floor 1 butler place, london, SW1H 0PT
dot icon13/07/2007
Return made up to 08/05/07; full list of members
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed
dot icon19/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 08/05/06; full list of members
dot icon22/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon16/08/2005
Director resigned
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-03-31
dot icon08/12/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon15/05/2004
Return made up to 08/05/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon29/07/2002
Registered office changed on 29/07/02 from:\55 victoria street, london, SW1H 0EU
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon28/06/2002
Return made up to 08/05/02; full list of members
dot icon17/04/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon31/12/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon02/11/2001
Resolutions
dot icon01/10/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon03/08/2001
Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/08/2001
Registered office changed on 03/08/01 from:\c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon03/08/2001
Secretary resigned
dot icon31/07/2001
Certificate of change of name
dot icon08/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
Carter, Howard Ernest
Secretary
30/09/2020 - 29/09/2023
-
Oakervee, Douglas Edwin
Director
13/12/2005 - 31/05/2009
8
Lord, Andrew Peter Stanton
Director
30/09/2020 - Present
17
Doig, Patrick
Director
06/03/2026 - Present
34
Mann, Claire
Director
17/05/2024 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CROSSRAIL LIMITED

CROSSRAIL LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at 5 Endeavour Square, London E20 1JN. There are currently 6 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 CROSSRAIL LIMITED?

toggle

CROSSRAIL LIMITED is currently Active. It was registered on 08/05/2001 .

Where is CROSSRAIL LIMITED located?

toggle

CROSSRAIL LIMITED is registered at 5 Endeavour Square, London E20 1JN.

What does CROSSRAIL LIMITED do?

toggle

CROSSRAIL LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for CROSSRAIL LIMITED?

toggle

The latest filing was on 21/03/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.