Background WavePink WaveYellow Wave

CITY AIRPORT RAIL ENTERPRISES LIMITED (04411523)

CITY AIRPORT RAIL ENTERPRISES LIMITED (04411523) is an active UK company. incorporated on 8 April 2002. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). CITY AIRPORT RAIL ENTERPRISES LIMITED has been registered for 23 years.

Company Number
04411523
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AIRPORT RAIL ENTERPRISES LIMITED

CITY AIRPORT RAIL ENTERPRISES LIMITED is an active company incorporated on 8 April 2002 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). CITY AIRPORT RAIL ENTERPRISES LIMITED was registered 23 years ago.(SIC: 49311)

Status

active

Active since 23 years ago

Company No

04411523

LTD Company

Age

23 Years

Incorporated 8 April 2002

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 4 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

3 months left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CITY AIRPORT RAIL ENTERPRISES PLC
From: 2 January 2003To: 28 September 2015
ROCKETOPTION PUBLIC LIMITED COMPANY
From: 8 April 2002To: 2 January 2003
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
Windsor House 42-50 Victoria Street London SW1H 0TL
From: 9 December 2011To: 8 January 2018
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 9 December 2011
140 London Wall London EC2Y 5DN
From: 8 April 2002To: 2 December 2009
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Dec 17
Owner Exit
Apr 18
Director Left
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
20 December 2016
AGREEMENT2AGREEMENT2
Legacy
20 December 2016
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
28 September 2015
CERT10CERT10
Re Registration Memorandum Articles
28 September 2015
MARMAR
Resolution
28 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 September 2015
RR02RR02
Auditors Resignation Company
28 August 2015
AUDAUD
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2015
AAAnnual Accounts
Legacy
30 July 2015
PARENT_ACCPARENT_ACC
Legacy
30 July 2015
AGREEMENT2AGREEMENT2
Legacy
30 July 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
5 November 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Memorandum Articles
27 October 2008
MEM/ARTSMEM/ARTS
Resolution
27 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
14 June 2003
363aAnnual Return
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
225Change of Accounting Reference Date
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
287Change of Registered Office
Legacy
2 March 2003
123Notice of Increase in Nominal Capital
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
18 February 2003
CERT8CERT8
Application To Commence Business
18 February 2003
117117
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
17 January 2003
287Change of Registered Office
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2002
NEWINCIncorporation