Background WavePink WaveYellow Wave

DFT OPERATOR LIMITED (07141122)

DFT OPERATOR LIMITED (07141122) is an active UK company. incorporated on 30 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DFT OPERATOR LIMITED has been registered for 16 years. Current directors include CEARNS, Kathryn, GIBB, Christopher Leslie, HAINES, Andrew and 5 others.

Company Number
07141122
Status
active
Type
ltd
Incorporated
30 January 2010
Age
16 years
Address
Waterloo General Office 2nd Floor, London, SE1 8SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CEARNS, Kathryn, GIBB, Christopher Leslie, HAINES, Andrew, HARRISON, Richard Charles Vyvyan, HYNES, Alexander John, IBBETT, Ashley James, KEMP, Harriet Grace, MURPHY, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFT OPERATOR LIMITED

DFT OPERATOR LIMITED is an active company incorporated on 30 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DFT OPERATOR LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07141122

LTD Company

Age

16 Years

Incorporated 30 January 2010

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 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DFT OLR HOLDINGS LIMITED
From: 16 July 2016To: 4 December 2024
COLLEGE RAIL LIMITED
From: 30 January 2010To: 16 July 2016
Contact
Address

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

Previous Addresses

Waterloo General Office 4th Floor Waterloo Station London SE1 8SW England
From: 11 March 2024To: 11 December 2024
Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW United Kingdom
From: 1 September 2022To: 11 March 2024
Waterloo General Office Waterloo Station London SE1 8SW England
From: 1 September 2022To: 1 September 2022
Waterloo General Offices Waterloo Station London SE1 8SW England
From: 31 August 2022To: 1 September 2022
Albany House 8th Floor 94-98 Petty France London SW1H 9EA England
From: 14 October 2019To: 31 August 2022
Albany House 8th Floor 94-98 Petty France London SW1H 9AE England
From: 21 January 2019To: 14 October 2019
Albany House 55 Broadway London SW1H 0BD United Kingdom
From: 28 December 2018To: 21 January 2019
Great Minster House 33 Horseferry Road London SW1P 4DR England
From: 26 September 2017To: 28 December 2018
C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England
From: 17 February 2016To: 26 September 2017
Pam Lockley Horseferry Road London SW1P 4DR
From: 10 June 2014To: 17 February 2016
C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR
From: 8 February 2012To: 10 June 2014
76 Marsham Street London SW1P 4DR
From: 30 January 2010To: 8 February 2012
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

HENDERSON, Jenny

Active
2nd Floor, LondonSE1 8SW
Secretary
Appointed 29 Jan 2025

CEARNS, Kathryn

Active
2nd Floor, LondonSE1 8SW
Born April 1964
Director
Appointed 29 Feb 2024

GIBB, Christopher Leslie

Active
2nd Floor, LondonSE1 8SW
Born September 1963
Director
Appointed 24 Mar 2020

HAINES, Andrew

Active
2nd Floor, LondonSE1 8SW
Born April 1964
Director
Appointed 02 Feb 2026

HARRISON, Richard Charles Vyvyan

Active
2nd Floor, LondonSE1 8SW
Born August 1967
Director
Appointed 24 Jun 2018

HYNES, Alexander John

Active
2nd Floor, LondonSE1 8SW
Born March 1977
Director
Appointed 24 Dec 2025

IBBETT, Ashley James

Active
2nd Floor, LondonSE1 8SW
Born September 1971
Director
Appointed 01 Oct 2023

KEMP, Harriet Grace

Active
2nd Floor, LondonSE1 8SW
Born February 1961
Director
Appointed 08 Oct 2025

MURPHY, Stephen John

Active
2nd Floor, LondonSE1 8SW
Born December 1969
Director
Appointed 15 Nov 2024

BOYD, Ruth Immanuel

Resigned
33 Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 16 Mar 2018
Resigned 22 Aug 2018

BRAYBROOK, Sonia

Resigned
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 30 Jan 2010
Resigned 10 Jun 2014

DAWSON, Trevor

Resigned
33 Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 17 Feb 2016
Resigned 29 Sept 2016

HARRISON, Richard Charles Vyvyan

Resigned
2nd Floor, LondonSE1 8SW
Secretary
Appointed 24 Jun 2018
Resigned 29 Jan 2025

LOCKLEY, Pamela Jayne

Resigned
33 Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 10 Jan 2014
Resigned 17 Feb 2016

PATTINGTON, Helen Jane

Resigned
33 Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 16 Mar 2018
Resigned 22 Aug 2018

BACKLER, Gary George

Resigned
Marsham Street, LondonSW1P 4DR
Born July 1955
Director
Appointed 30 Jan 2010
Resigned 17 Dec 2010

BENNETT, David Clive

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1967
Director
Appointed 22 Jun 2016
Resigned 04 Jun 2021

BLUE, Ilona Karen

Resigned
3rd Floor, Walker Suite, LondonSE1 8SW
Born October 1971
Director
Appointed 19 Sept 2023
Resigned 29 Feb 2024

BUXTON, Tim James

Resigned
3rd Floor, Walker Suite, LondonSE1 8SW
Born January 1961
Director
Appointed 25 Jun 2018
Resigned 06 Nov 2023

CANTWELL, Richard Charles

Resigned
Horseferry Road, LondonSW1P 4DR
Born December 1959
Director
Appointed 22 Jun 2016
Resigned 24 Jun 2018

CAUGHEY, Samuel Wallace

Resigned
3rd Floor, Walker Suite, LondonSE1 8SW
Born June 1978
Director
Appointed 05 Jul 2022
Resigned 01 Oct 2023

GEORGE, Richard Thomas Glandon

Resigned
2nd Floor, LondonSE1 8SW
Born December 1955
Director
Appointed 25 Jun 2018
Resigned 02 Feb 2026

GISBY, Robin William, Mr.

Resigned
2nd Floor, LondonSE1 8SW
Born September 1956
Director
Appointed 24 Jun 2018
Resigned 23 Dec 2025

HANDFORTH, Michelle

Resigned
2nd Floor, LondonSE1 8SW
Born September 1962
Director
Appointed 05 Jul 2022
Resigned 31 Dec 2024

MACQUARRIE, John

Resigned
94-98 Petty France, LondonSW1H 9EA
Born January 1968
Director
Appointed 04 Jun 2021
Resigned 13 Jun 2022

MURRAY, Andrew Bernard

Resigned
33 Horseferry Road, LondonSW1P 4DR
Born February 1958
Director
Appointed 17 Dec 2010
Resigned 22 Jun 2016

REA, David Ian

Resigned
Marsham Street, LondonSW1P 4DR
Born June 1954
Director
Appointed 30 Jan 2010
Resigned 21 Mar 2011

RODGERS, Paul David

Resigned
33 Horseferry Road, LondonSW1P 4DR
Born June 1962
Director
Appointed 21 Mar 2011
Resigned 22 Jun 2016

SMITH, Simon Alexander

Resigned
Horseferry Road, LondonSW1P 4DR
Born January 1976
Director
Appointed 22 Jun 2016
Resigned 24 Jun 2018

Persons with significant control

1

The Secretary Of State For Transport

Active
Horseferry Road, LondonSW1P 4DR

Nature of Control

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

Filing History

102

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Memorandum Articles
10 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Legacy
15 January 2019
RP04CS01RP04CS01
Change Sail Address Company With New Address
28 December 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Resolution
16 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2012
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
14 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
Memorandum Articles
2 August 2010
MEM/ARTSMEM/ARTS
Resolution
2 August 2010
RESOLUTIONSResolutions
Incorporation Company
30 January 2010
NEWINCIncorporation