Background WavePink WaveYellow Wave

ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)

ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883) is an active UK company. incorporated on 16 December 2015. 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.. ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED has been registered for 10 years. Current directors include ALLEN, Matthew James, BURGESS, Benjamin Michael, CHIVERS, Andrew Noel and 2 others.

Company Number
09918883
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Matthew James, BURGESS, Benjamin Michael, CHIVERS, Andrew Noel, CLANCY, Hugh Patrick, DUNBAR, Graeme Kenneth Wilson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED

ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED is an active company incorporated on 16 December 2015 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.. ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09918883

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TANSYDRIFT LIMITED
From: 16 December 2015To: 19 September 2016
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Wesley House Bull Hill Leatherhead KT22 7AH
From: 27 September 2016To: 1 May 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 16 December 2015To: 27 September 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

JOHNSON-FERGUSON, Charles

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 01 Aug 2024

ALLEN, Matthew James

Active
91 Waterloo Road, LondonSE1 8RT
Born May 1976
Director
Appointed 11 Nov 2020

BURGESS, Benjamin Michael

Active
91 Waterloo Road, LondonSE1 8RT
Born July 1982
Director
Appointed 30 Nov 2024

CHIVERS, Andrew Noel

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1959
Director
Appointed 19 Sept 2017

CLANCY, Hugh Patrick

Active
91 Waterloo Road, LondonSE1 8RT
Born March 1964
Director
Appointed 30 Jun 2024

DUNBAR, Graeme Kenneth Wilson

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1977
Director
Appointed 21 Jan 2021

ENGLISH, Nicholas Stuart

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 19 Sept 2016
Resigned 01 Aug 2018

SHEPHERD, Joanne

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 01 Aug 2018
Resigned 01 Aug 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 16 Dec 2015
Resigned 19 Sept 2016

HELMSLEY, Dominic James

Resigned
1 Bread Street, LondonEC4M 9HH
Born April 1967
Director
Appointed 19 Sept 2016
Resigned 19 Jun 2018

HOBSON, Daniel Frank

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1979
Director
Appointed 19 Sept 2016
Resigned 30 Nov 2024

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 16 Dec 2015
Resigned 19 Sept 2016

MCDONALD, Roger

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1953
Director
Appointed 22 Jan 2019
Resigned 30 Jun 2024

ORD, Jonathan Nicholas

Resigned
Union Street, LondonSE1 0LL
Born April 1983
Director
Appointed 19 Sept 2016
Resigned 19 Sept 2017

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 16 Dec 2015
Resigned 19 Sept 2016

RITTER, Nicolas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born January 1986
Director
Appointed 19 Jun 2018
Resigned 22 Jan 2019

SWINDELL, Mark Roy

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1960
Director
Appointed 19 Sept 2016
Resigned 11 Nov 2020

TARASIUK, Maciej

Resigned
Bread Street, LondonEC4M 9HH
Born April 1986
Director
Appointed 19 Sept 2016
Resigned 21 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
EdinburghEH2 2LL

Nature of Control

Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 29 Sept 2016
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Change Person Director Company
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
18 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Resolution
30 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
19 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2015
NEWINCIncorporation