Background WavePink WaveYellow Wave

STIRLING METRO-RAIL LIMITED (03472797)

STIRLING METRO-RAIL LIMITED (03472797) is an active UK company. incorporated on 28 November 1997. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. STIRLING METRO-RAIL LIMITED has been registered for 28 years. Current directors include WARD, Richard Robert.

Company Number
03472797
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
25 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WARD, Richard Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING METRO-RAIL LIMITED

STIRLING METRO-RAIL LIMITED is an active company incorporated on 28 November 1997 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. STIRLING METRO-RAIL LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03472797

LTD Company

Age

28 Years

Incorporated 28 November 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 30 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

25 Barnes Wallis Road C/O Fusion People Ltd Fareham, PO15 5TT,

Previous Addresses

Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 1 December 2025
, 3 Turnberry House, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ
From: 25 January 2014To: 17 February 2017
, Effra House 34 High Street, Ewell, Epsom, Surrey, KT17 1RW
From: 28 November 1997To: 25 January 2014
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WARD, Richard Robert

Active
Barnes Wallis Road, FarehamPO15 5TT
Born February 1967
Director
Appointed 25 Nov 2022

CLARK, Steven Ronald

Resigned
Turnberry House, FarehamPO15 7FJ
Secretary
Appointed 06 Apr 2006
Resigned 21 Feb 2014

JONES, Graham Robert

Resigned
12 Coniston Avenue, Tunbridge WellsTN4 9SP
Secretary
Appointed 28 Nov 1997
Resigned 06 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 28 Nov 1997

CLARKE, Donovan John

Resigned
34 High Street, EpsomKT17 1RW
Born May 1956
Director
Appointed 28 Nov 1997
Resigned 18 Nov 2013

FENN, Christopher

Resigned
Turnberry House, FarehamPO15 7FJ
Born May 1951
Director
Appointed 17 Jun 2013
Resigned 12 Oct 2016

FISHER, Stephen

Resigned
Turnberry House, FarehamPO15 7FJ
Born September 1966
Director
Appointed 17 Jun 2013
Resigned 31 Dec 2014

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born August 1979
Director
Appointed 12 Oct 2016
Resigned 25 Nov 2022

POTTER, Danielle Louise

Resigned
Turnberry House, FarehamPO15 7FJ
Born September 1981
Director
Appointed 21 Feb 2014
Resigned 12 Oct 2016

Persons with significant control

1

4400 Parkway Whiteley, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
14 May 2009
287Change of Registered Office
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
225Change of Accounting Reference Date
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
2 December 1997
288bResignation of Director or Secretary
Incorporation Company
28 November 1997
NEWINCIncorporation