SE TRAINS LIMITED
Overview
| Company Name | SE TRAINS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03266762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SE TRAINS LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
Where is SE TRAINS LIMITED located?
| Registered Office Address | Second Floor 4 More London Riverside SE1 2AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SE TRAINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DFT OLR2 LIMITED | Mar 27, 2018 | Mar 27, 2018 |
| CROSS COUNTRY TRAINS LIMITED | Sep 08, 2015 | Sep 08, 2015 |
| HAY'S RAIL LIMITED | Dec 03, 1996 | Dec 03, 1996 |
| HACKREMCO (NO.1179) LIMITED | Oct 22, 1996 | Oct 22, 1996 |
What are the latest accounts for SE TRAINS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SE TRAINS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for SE TRAINS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James David Richards as a director on Apr 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Alexander John Hynes as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Robin William Gisby as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 59 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with updates | 4 pages | CS01 | ||
Change of details for Dft Olr Holdings Limited as a person with significant control on Dec 04, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2024 | 64 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 59 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 53 pages | AA | ||
Change of details for Dft Olr Holdings Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 4 More London Riverside Second Floor London SE1 2AU England to Second Floor 4 More London Riverside London SE1 2AU on Sep 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from PO Box SE1 2AU 4 More London Riverside More London Riverside London SE1 2AU England to 4 More London Riverside Second Floor London SE1 2AU on Sep 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to PO Box SE1 2AU 4 More London Riverside More London Riverside London SE1 2AU on Sep 02, 2022 | 1 pages | AD01 | ||
Register inspection address has been changed to Second Floor 4 More London Riverside London SE1 2AU | 1 pages | AD02 | ||
Termination of appointment of Matthew Philip Bentley as a secretary on Jul 14, 2022 | 1 pages | TM02 | ||
Appointment of Miss Karishma Vyas as a secretary on Jul 14, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Richard Barlow as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Steven White on Oct 25, 2021 | 2 pages | CH01 | ||
Appointment of Mr Steven White as a director on Oct 17, 2021 | 2 pages | AP01 | ||
Appointment of Ms Bianca Straun as a director on Oct 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Richard Charles Vyvyan Harrison as a director on Oct 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin William Gisby as a director on Oct 17, 2021 | 2 pages | AP01 | ||
Who are the officers of SE TRAINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VYAS, Karishma | Secretary | 4 More London Riverside SE1 2AU London Second Floor England | 298597110001 | |||||||
| BARLOW, Paul Richard | Director | 4 More London Riverside SE1 2AU London Second Floor England | England | British | 258420130001 | |||||
| HARRISON, Richard Charles Vyvyan | Director | 4 More London Riverside SE1 2AU London Second Floor England | England | British | 248424630001 | |||||
| HYNES, Alexander John | Director | 4 More London Riverside SE1 2AU London Second Floor England | Scotland | British | 294380140001 | |||||
| RICHARDS, James David | Director | 4 More London Riverside SE1 2AU London Second Floor England | United Kingdom | British | 347797450001 | |||||
| STRAUN, Bianca | Director | 4 More London Riverside SE1 2AU London Second Floor England | England | British | 288411630001 | |||||
| WHITE, Stephen Edwin | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | England | British | 253742910001 | |||||
| BENTLEY, Matthew Philip | Secretary | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | 274711570001 | |||||||
| BOYD, Ruth Immanuel | Secretary | Horseferry Road SW1P 4DR London Great Minster House England | 244625020001 | |||||||
| BRAYBROOK, Sonia Anita | Secretary | 36 Hough Road Frieston NG32 3BY Grantham Lincolnshire | British | 107341470001 | ||||||
| CUNNINGHAM, Stephanie Jade | Secretary | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | 256535860001 | |||||||
| DAWSON, Trevor | Secretary | Horseferry Road SW1P 4DR London Great Minster House England | 203880950001 | |||||||
| HYLAND, Matthew William Edward | Secretary | 86 Carless Avenue Harborne B17 9BN Birmingham West Midlands | British | 43019310005 | ||||||
| PATTINGTON, Helen Jane | Secretary | Horseferry Road SW1P 4DR London Great Minster House England | 244625140001 | |||||||
| SINCLAIR, Janet Elizabeth | Secretary | 29 St Andrews Close Wroughton SN4 9DN Swindon Wiltshire | British | 91137830001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BACKLER, Gary George | Director | 23 Baronsfield Road TW1 2QT East Twickenham Middlesex | England | British | 168722320001 | |||||
| BENNETT, David Clive | Director | Horseferry Road SW1P 4DR London Great Minster House England | United Kingdom | British | 203872060001 | |||||
| CANTWELL, Richard Charles | Director | Horseferry Road SW1P 4DR London Great Minster House England | England | British | 204173750001 | |||||
| GISBY, Robin William, Mr. | Director | 4 More London Riverside SE1 2AU London Second Floor England | England | British | 198840890001 | |||||
| GRADY, Peter | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | England | British | 279756740001 | |||||
| HADDOCK, Dominic Nigel | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | England | British | 279759380001 | |||||
| HOLDEN, Michael Peter, Sir | Director | Horseferry Road SW1P 4DR London Great Minster House England | England | British | 89536630001 | |||||
| MACQUARRIE, John | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | Scottish | 284214180001 | |||||
| MORRIS, Richard John | Director | 3 Herons Brook Naccolt Road Brook TN25 5NX Ashford Kent | England | British | 107819200001 | |||||
| MURRAY, Andrew Bernard | Director | Chancery Lane EC4A 1BL London Fourth Floor 5 | Englad And Wales | British | 156595060001 | |||||
| NEWTON, Nicholas George | Director | 45 Normandy Avenue EN5 2HX Barnet Hertfordshire | British | 50851300001 | ||||||
| PATTINGTON, Helen Jane | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | British | 256535790001 | |||||
| REA, David Ian | Director | 15 Hazelwood Close HP5 2DR Chesham Buckinghamshire | England And Wales | British | 87267710001 | |||||
| RODGERS, Paul David | Director | Chancery Lane EC4A 1BL London Fourth Floor 5 | England | British | 159242950001 | |||||
| SMITH, Simon Alexander | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | British | 150507230001 | |||||
| SUTHERLAND, George William Douglas | Director | Horseferry Road SW1P 4DR London Great Minster House England | United Kingdom | British | 183403660001 | |||||
| TALBOT, Liam Charles | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | British | 265967950001 | |||||
| TERLECKY, Iryna | Director | 5 The Risings E17 3PH London | British | 66915440001 | ||||||
| WALKER, David Eric | Director | Horseferry Road SW1P 4DR London Great Minster House England | United Kingdom | British | 100599000001 |
Who are the persons with significant control of SE TRAINS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dft Operator Limited | Jun 29, 2016 | 2nd Floor Waterloo Station SE1 8SW London Waterloo General Office United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0