Background WavePink WaveYellow Wave

MTR CORPORATION (CROSSRAIL) LIMITED (08754715)

MTR CORPORATION (CROSSRAIL) LIMITED (08754715) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). MTR CORPORATION (CROSSRAIL) LIMITED has been registered for 12 years. Current directors include BRATTON, Oliver John Edward, KING, Andrew Lewis.

Company Number
08754715
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
One, London, EC4M 7WS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
BRATTON, Oliver John Edward, KING, Andrew Lewis
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTR CORPORATION (CROSSRAIL) LIMITED

MTR CORPORATION (CROSSRAIL) LIMITED is an active company incorporated on 30 October 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). MTR CORPORATION (CROSSRAIL) LIMITED was registered 12 years ago.(SIC: 49311)

Status

active

Active since 12 years ago

Company No

08754715

LTD Company

Age

12 Years

Incorporated 30 October 2013

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SNRDCO 3136 LIMITED
From: 30 October 2013To: 20 November 2013
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

Providence House Providence Place Islington London N1 0NT
From: 20 November 2013To: 6 August 2024
, One Fleet Place, London, EC4M 7WS
From: 30 October 2013To: 20 November 2013
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Loan Secured
Aug 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Apr 24
Loan Cleared
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2024

BRATTON, Oliver John Edward

Active
LondonEC4M 7WS
Born January 1975
Director
Appointed 24 May 2025

KING, Andrew Lewis

Active
Fleet Place, LondonEC4M 7WS
Born June 1980
Director
Appointed 22 May 2020

BOLT BURDON SECRETARIES LIMITED

Resigned
Providence Place, LondonN1 0NT
Corporate secretary
Appointed 17 Mar 2014
Resigned 01 Aug 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 30 Oct 2013
Resigned 17 Mar 2014

BAGSHAW, Michael David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1973
Director
Appointed 14 Aug 2023
Resigned 24 May 2025

CHEUNG, Siu Wa

Resigned
Providence Place, LondonN1 0NT
Born July 1961
Director
Appointed 24 Sept 2014
Resigned 27 Jul 2016

CHEW, Tai Chong

Resigned
Providence Place, LondonN1 0NT
Born August 1951
Director
Appointed 24 Sept 2014
Resigned 28 Oct 2014

DRAKE, Richard Francis

Resigned
Haymarket, LondonSW1Y 4RN
Born September 1956
Director
Appointed 20 Nov 2013
Resigned 30 Sept 2016

EWEN, Peter Ronald

Resigned
Providence Place, LondonN1 0NT
Born May 1959
Director
Appointed 01 Oct 2020
Resigned 21 Feb 2021

HOLNESS, Nigel Graham

Resigned
Providence Place, LondonN1 0NT
Born April 1966
Director
Appointed 26 Aug 2021
Resigned 03 Feb 2023

LEONG, Lincoln Kwok Kuen

Resigned
Telford Plaza, Hong Kong
Born October 1960
Director
Appointed 20 Nov 2013
Resigned 01 Sept 2015

LONG, Jeremy Paul Warwick

Resigned
Providence Place, LondonN1 0NT
Born March 1953
Director
Appointed 20 Nov 2013
Resigned 30 Sept 2020

MELLER, Gillian Elizabeth

Resigned
Providence Place, LondonN1 0NT
Born January 1973
Director
Appointed 27 Jul 2016
Resigned 31 Jan 2022

MURPHY, Stephen John

Resigned
Providence Place, LondonN1 0NT
Born December 1969
Director
Appointed 24 Sept 2014
Resigned 29 Mar 2024

NELSON, Michael John

Resigned
Providence Place, LondonN1 0NT
Born September 1970
Director
Appointed 30 Sept 2016
Resigned 22 May 2020

WYATT, Robert Christian Henry

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1967
Director
Appointed 30 Oct 2013
Resigned 20 Nov 2013

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 30 Oct 2013
Resigned 20 Nov 2013

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 August 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 October 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2013
NEWINCIncorporation