Background WavePink WaveYellow Wave

CCS RAIL LIMITED (03689822)

CCS RAIL LIMITED (03689822) is an active UK company. incorporated on 29 December 1998. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. CCS RAIL LIMITED has been registered for 27 years. Current directors include HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean and 1 others.

Company Number
03689822
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Heather Park House, London, NW10 7NN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean, TIERNAN, Damian Finbar
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS RAIL LIMITED

CCS RAIL LIMITED is an active company incorporated on 29 December 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CCS RAIL LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03689822

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DALSETTER LIMITED
From: 29 December 1998To: 10 March 1999
Contact
Address

Heather Park House North Circular Road London, NW10 7NN,

Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Jun 14
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Secretary
Appointed 24 Oct 2023

HESNAN, Michael Anthony

Active
North Circular Road, StonebridgeNW10 7NN
Born December 1966
Director
Appointed 01 Jul 2021

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Born November 1975
Director
Appointed 01 Jul 2021

REDICAN, Andrais Sean

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1976
Director
Appointed 01 Jul 2021

TIERNAN, Damian Finbar

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1961
Director
Appointed 01 Feb 1999

MCGOUGH, Gerald William

Resigned
11 Fullbrooks Avenue, Worcester ParkKT4 7PE
Secretary
Appointed 01 Feb 1999
Resigned 21 Jan 2003

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Secretary
Appointed 21 Jan 2003
Resigned 24 Oct 2023

STEPHEN, Dennis John

Resigned
Birch House Horsell Birch, WokingGU21 4XD
Secretary
Appointed 29 Dec 1998
Resigned 01 Feb 1999

ALVES, Suzanne Louise

Resigned
Birch House Horsell Birch, WokingGU21 4XD
Born July 1968
Director
Appointed 29 Dec 1998
Resigned 01 Feb 1999

DALY, Matthew

Resigned
55 Merridene, LondonN21 1RD
Born September 1955
Director
Appointed 01 Feb 1999
Resigned 30 Dec 2003

HORGAN, Michael Peter Stephen, Mr

Resigned
North Circular Road, StonebridgeNW10 7NN
Born September 1947
Director
Appointed 01 Feb 1999
Resigned 11 Dec 2023

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Born March 1964
Director
Appointed 21 Jan 2003
Resigned 01 Jul 2021

Persons with significant control

1

North Circular Road, LondonNW10 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Legacy
15 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Auditors Resignation Company
1 June 2011
AUDAUD
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
88(2)R88(2)R
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
88(2)R88(2)R
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
23 March 1999
287Change of Registered Office
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1998
NEWINCIncorporation