Background WavePink WaveYellow Wave

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED (05372373)

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED (05372373) is an active UK company. incorporated on 22 February 2005. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42120). WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED has been registered for 21 years.

Company Number
05372373
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED

WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED is an active company incorporated on 22 February 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED was registered 21 years ago.(SIC: 42120)

Status

active

Active since 21 years ago

Company No

05372373

LTD Company

Age

21 Years

Incorporated 22 February 2005

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

PIMCO 2261 LIMITED
From: 22 February 2005To: 4 March 2005
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: 3 December 2009To: 9 December 2011
140 London Wall London EC2Y 5DN
From: 22 February 2005To: 3 December 2009
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 10
Director Left
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
Mar 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

163

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
30 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
22 June 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
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
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
18 June 2018
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 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
29 November 2017
AAAnnual Accounts
Legacy
29 November 2017
PARENT_ACCPARENT_ACC
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
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
18 March 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
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
25 February 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
3 March 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
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
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
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
22 February 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
22 February 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
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 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
23 February 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
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
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
28 February 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
123Notice of Increase in Nominal Capital
Legacy
6 June 2005
88(2)R88(2)R
Memorandum Articles
6 June 2005
MEM/ARTSMEM/ARTS
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation