Background WavePink WaveYellow Wave

CROSS COUNTRY RAIL LIMITED (04659516)

CROSS COUNTRY RAIL LIMITED (04659516) is an active UK company. incorporated on 7 February 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROSS COUNTRY RAIL LIMITED has been registered for 23 years. Current directors include BORKWOOD, Arthur Sam Jerome, FRIZZELL, Graeme Paul, GRADY, Peter and 3 others.

Company Number
04659516
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
Waterloo General Office 2nd Floor, Waterloo General Office, London, SE1 8SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORKWOOD, Arthur Sam Jerome, FRIZZELL, Graeme Paul, GRADY, Peter, MACDONALD, Andrew Neil, STRESSING, Rachel Gemma, TALBOT, Liam Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS COUNTRY RAIL LIMITED

CROSS COUNTRY RAIL LIMITED is an active company incorporated on 7 February 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROSS COUNTRY RAIL LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04659516

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DFT OLR6 LIMITED
From: 20 March 2019To: 17 February 2021
WEST COAST MAIN LINE COMPANY LIMITED
From: 28 September 2012To: 20 March 2019
BROADWAY RAIL LIMITED
From: 7 February 2003To: 28 September 2012
Contact
Address

Waterloo General Office 2nd Floor, Waterloo General Office Waterloo Station London, SE1 8SW,

Previous Addresses

Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR England
From: 2 August 2024To: 9 February 2026
Great Minster House, 2nd Floor Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England
From: 31 August 2022To: 2 August 2024
Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England
From: 10 January 2020To: 31 August 2022
Albany House 94-98 Petty France London SW1H 9AE England
From: 19 March 2019To: 10 January 2020
Great Minster House Horseferry Road London SW1P 4DR England
From: 4 January 2016To: 19 March 2019
4th Floor Number 5 Chancery Lane London EC4A 1BL
From: 17 October 2013To: 4 January 2016
4Th Floor One Kemble Street London WC2B 4AN
From: 9 October 2012To: 17 October 2013
C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England
From: 29 February 2012To: 9 October 2012
Great Minster House 76 Marsham Street London SW1P 4DR
From: 7 February 2003To: 29 February 2012
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Owner Exit
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BENTLEY, Matthew Philip

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Secretary
Appointed 16 Sept 2020

BORKWOOD, Arthur Sam Jerome

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born March 1978
Director
Appointed 11 Jul 2024

FRIZZELL, Graeme Paul

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born October 1972
Director
Appointed 11 Jul 2024

GRADY, Peter

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born July 1969
Director
Appointed 16 Feb 2021

MACDONALD, Andrew Neil

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born January 1968
Director
Appointed 13 Jun 2022

STRESSING, Rachel Gemma

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born July 1971
Director
Appointed 12 Nov 2024

TALBOT, Liam Charles

Active
2nd Floor, Waterloo General Office, LondonSE1 8SW
Born July 1982
Director
Appointed 06 Jan 2020

BRAYBROOK, Sonia Anita

Resigned
36 Hough Road, GranthamNG32 3BY
Secretary
Appointed 29 Jul 2005
Resigned 26 Sept 2012

CUNNINGHAM, Stephanie Jade

Resigned
Petty France, LondonSW1H 9EA
Secretary
Appointed 05 Mar 2019
Resigned 26 Jun 2020

DAWSON, Trevor

Resigned
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 31 Dec 2015
Resigned 23 Sept 2016

HYLAND, Matthew William Edward

Resigned
86 Carless Avenue, BirminghamB17 9BN
Secretary
Appointed 07 Feb 2003
Resigned 28 Jan 2005

NIXON, Rowena Jane

Resigned
Number 5 Chancery Lane, LondonEC4A 1BL
Secretary
Appointed 26 Sept 2012
Resigned 10 Feb 2014

SINCLAIR, Janet Elizabeth

Resigned
29 St Andrews Close, SwindonSN4 9DN
Secretary
Appointed 28 Jan 2005
Resigned 24 Jul 2005

WALKER, David Eric

Resigned
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 10 Feb 2014
Resigned 31 Dec 2015

BACKLER, Gary George

Resigned
23 Baronsfield Road, East TwickenhamTW1 2QT
Born July 1955
Director
Appointed 07 Feb 2003
Resigned 17 Dec 2010

BENNETT, David Clive

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1967
Director
Appointed 31 Dec 2015
Resigned 04 Jun 2021

CANTWELL, Richard Charles

Resigned
Horseferry Road, LondonSW1P 4DR
Born December 1959
Director
Appointed 31 Dec 2015
Resigned 05 Mar 2019

HADDOCK, Dominic Nigel

Resigned
Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1978
Director
Appointed 16 Feb 2021
Resigned 27 Oct 2023

HOLDEN, Michael Peter, Sir

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1956
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2015

MACQUARRIE, John

Resigned
Petty France, LondonSW1H 9EA
Born January 1968
Director
Appointed 04 Jun 2021
Resigned 13 Jun 2022

MURRAY, Andrew Bernard

Resigned
One Kemble Street, LondonWC2B 4AN
Born February 1958
Director
Appointed 17 Dec 2010
Resigned 26 Sept 2012

NEWTON, Nick

Resigned
45 Normandy Avenue, BarnetEN5 2HX
Born August 1946
Director
Appointed 07 Feb 2003
Resigned 24 Jul 2005

PATTINGTON, Helen Jane

Resigned
Petty France, LondonSW1H 9EA
Born July 1966
Director
Appointed 05 Mar 2019
Resigned 16 Feb 2021

REA, David Ian

Resigned
15 Hazelwood Close, CheshamHP5 2DR
Born June 1954
Director
Appointed 07 Feb 2003
Resigned 21 Mar 2011

RODGERS, Paul David

Resigned
One Kemble Street, LondonWC2B 4AN
Born June 1962
Director
Appointed 21 Mar 2011
Resigned 26 Sept 2012

SMITH, Simon Alexander

Resigned
Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1976
Director
Appointed 05 Mar 2019
Resigned 23 Sept 2023

SUTHERLAND, Douglas

Resigned
Horseferry Road, LondonSW1P 4DR
Born March 1953
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2015

TERLECKY, Iryna

Resigned
7 Sunset Avenue, Woodford GreenIG8 0ST
Born March 1957
Director
Appointed 07 Feb 2003
Resigned 24 Jul 2005

WALKER, David Eric

Resigned
Horseferry Road, LondonSW1P 4DR
Born September 1955
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2015

WHITE, Fiona Ann

Resigned
Resilience And Mobilisation Team, LondonSW1P 4DR
Born May 1975
Director
Appointed 10 Oct 2023
Resigned 11 Jul 2024

WILKINSON, Peter William

Resigned
Horseferry Road, LondonSW1P 4DR
Born February 1962
Director
Appointed 31 Dec 2015
Resigned 11 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Waterloo Station, LondonSE1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
94-98 Petty France, LondonSW1H 9AE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 May 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Memorandum Articles
2 August 2010
MEM/ARTSMEM/ARTS
Resolution
2 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
225Change of Accounting Reference Date
Incorporation Company
7 February 2003
NEWINCIncorporation