Background WavePink WaveYellow Wave

MODEL RAILWAY EXPRESS LTD (09623719)

MODEL RAILWAY EXPRESS LTD (09623719) is an active UK company. incorporated on 4 June 2015. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODEL RAILWAY EXPRESS LTD has been registered for 10 years. Current directors include HEYS, Dale Alan, ROWE, Terence Stanley Cameron.

Company Number
09623719
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
Sterling House, Wellingborough, NN8 4HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEYS, Dale Alan, ROWE, Terence Stanley Cameron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEL RAILWAY EXPRESS LTD

MODEL RAILWAY EXPRESS LTD is an active company incorporated on 4 June 2015 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODEL RAILWAY EXPRESS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09623719

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Sterling House 31/32 High Street Wellingborough, NN8 4HL,

Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Owner Exit
Jan 21
Director Left
Feb 22
Owner Exit
Feb 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEYS, Dale Alan

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1959
Director
Appointed 04 Jun 2015

ROWE, Terence Stanley Cameron

Active
31/32 High Street, WellingboroughNN8 4HL
Born September 1961
Director
Appointed 04 Jun 2015

CROFT, Alexander James Alfred

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born July 1989
Director
Appointed 01 Jan 2018
Resigned 26 Jan 2021

LOCKE, Catherine Jane

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born March 1966
Director
Appointed 04 Jun 2015
Resigned 01 Jan 2018

PARKER, Philip Stuart

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born April 1970
Director
Appointed 04 Jun 2015
Resigned 31 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Polar Star Close, DaventryNN11 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2021

Mr Alexander James Alfred Croft

Ceased
31/32 High Street, WellingboroughNN8 4HL
Born July 1989

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 26 Jan 2021
31/32 High Street, WellingboroughNN8 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Incorporation Company
4 June 2015
NEWINCIncorporation