Background WavePink WaveYellow Wave

ANGEL TRAINS CONSULTING LIMITED (03334524)

ANGEL TRAINS CONSULTING LIMITED (03334524) is an active UK company. incorporated on 17 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGEL TRAINS CONSULTING LIMITED has been registered for 29 years. Current directors include BROWN, Malcolm, JORDAN, David Michael, LOWE, Alan Edward and 1 others.

Company Number
03334524
Status
active
Type
ltd
Incorporated
17 March 1997
Age
29 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Malcolm, JORDAN, David Michael, LOWE, Alan Edward, PROSSER, Matthew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL TRAINS CONSULTING LIMITED

ANGEL TRAINS CONSULTING LIMITED is an active company incorporated on 17 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGEL TRAINS CONSULTING LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03334524

LTD Company

Age

29 Years

Incorporated 17 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ATC CONSULTING LIMITED
From: 9 May 1997To: 27 September 2002
INTERCEDE 1233 LIMITED
From: 17 March 1997To: 9 May 1997
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Portland House Bressenden Place London SW1E 5BH
From: 17 March 1997To: 3 November 2014
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Dec 20
Owner Exit
May 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GARCIA, Claire

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 17 Jan 2023

BROWN, Malcolm

Active
Victoria Street, LondonSW1E 6DE
Born March 1967
Director
Appointed 13 Jul 2020

JORDAN, David Michael

Active
Victoria Street, LondonSW1E 6DE
Born March 1973
Director
Appointed 01 Aug 2018

LOWE, Alan Edward

Active
Victoria Street, LondonSW1E 6DE
Born January 1968
Director
Appointed 29 May 2012

PROSSER, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Born May 1972
Director
Appointed 23 Jul 2019

DUNSTAN, Jennifer Anne

Resigned
16 Rosenau Crescent, LondonSW11 4RZ
Secretary
Appointed 09 May 1997
Resigned 15 Dec 1997

HOLAS, Nesha

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 25 Sept 2017
Resigned 21 Jun 2022

LOWE, Alan

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 21 Jun 2022
Resigned 17 Jan 2023

LOWE, Alan

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 18 Oct 2016
Resigned 25 Sept 2017

ODDY, Louise Margaret

Resigned
33 Tetcott Road, LondonSW10 0SB
Secretary
Appointed 19 Dec 1997
Resigned 23 Jun 2009

SMITH, Claire

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 23 Jun 2009
Resigned 18 Oct 2016

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 17 Mar 1997
Resigned 09 May 1997

ABBOTT, Haydn Turner

Resigned
54 The Mount, LeatherheadKT22 9EA
Born May 1949
Director
Appointed 21 Aug 2001
Resigned 05 Aug 2008

BROWN, Malcolm

Resigned
Victoria Street, LondonSW1E 6DE
Born March 1967
Director
Appointed 03 Aug 2009
Resigned 30 Jul 2018

DUGHER, Tim Richard

Resigned
Lenborough, BuckinghamMK18 4BP
Born September 1959
Director
Appointed 03 Aug 2009
Resigned 31 Mar 2011

DUNSTAN, Jennifer Anne

Resigned
16 Rosenau Crescent, LondonSW11 4RZ
Born December 1962
Director
Appointed 09 May 1997
Resigned 15 Dec 1997

HICKS, Mark Andrew

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1967
Director
Appointed 31 Mar 2011
Resigned 23 Jul 2019

HOUSTON, Iain Arthur

Resigned
Maple End 10 Hollydell, HertfordSG13 8BE
Born February 1949
Director
Appointed 19 Dec 1997
Resigned 21 Aug 2001

LYNN, George

Resigned
Crown House, RoystonSG8 5NE
Born July 1955
Director
Appointed 21 Aug 2001
Resigned 04 Jul 2012

MAYNARD, Alan David

Resigned
23 Parkfields, LondonSW15 6NH
Born September 1965
Director
Appointed 09 May 1997
Resigned 15 Dec 1997

ODDY, Louise Margaret

Resigned
33 Tetcott Road, LondonSW10 0SB
Born June 1954
Director
Appointed 21 Aug 2001
Resigned 25 Jun 2009

PRIDEAUX, John Denys Charles Anstice, Dr

Resigned
17 Highgate West Hill, LondonN6 6NP
Born August 1944
Director
Appointed 09 May 1997
Resigned 21 Aug 2001

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 17 Mar 1997
Resigned 09 May 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 17 Mar 1997
Resigned 09 May 1997

SWEETMAN, Jonathan Michael

Resigned
Knole House, CheltenhamGL52 3BP
Born January 1951
Director
Appointed 19 Dec 1997
Resigned 21 Aug 2001

TRIBLEY, Kevin George

Resigned
Victoria Street, LondonSW1E 6DE
Born January 1963
Director
Appointed 23 Jun 2009
Resigned 01 Sept 2020

VERRION, Robert Edward

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born October 1952
Director
Appointed 05 Aug 2008
Resigned 04 Aug 2009

Persons with significant control

2

0 Active
2 Ceased
Bressenden Place, LondonSW1E 5BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 30 May 2024
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2023
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
13 January 2006
287Change of Registered Office
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 September 2003
AAMDAAMD
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
225Change of Accounting Reference Date
Auditors Resignation Company
13 April 2000
AUDAUD
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
11 September 1998
225Change of Accounting Reference Date
Auditors Resignation Company
7 September 1998
AUDAUD
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1997
NEWINCIncorporation