Background WavePink WaveYellow Wave

CROSSRAIL MIDCO LIMITED (11126204)

CROSSRAIL MIDCO LIMITED (11126204) is an active UK company. incorporated on 28 December 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROSSRAIL MIDCO LIMITED has been registered for 8 years. Current directors include ALEXANDER, Laura Catherine Elizabeth, NOBLE, Timothy Taihibou Michael Frederic.

Company Number
11126204
Status
active
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
165 Fleet Street, London, EC4A 2AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALEXANDER, Laura Catherine Elizabeth, NOBLE, Timothy Taihibou Michael Frederic
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSRAIL MIDCO LIMITED

CROSSRAIL MIDCO LIMITED is an active company incorporated on 28 December 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROSSRAIL MIDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11126204

LTD Company

Age

8 Years

Incorporated 28 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

AGHOCO 1650 LIMITED
From: 28 December 2017To: 27 February 2018
Contact
Address

165 Fleet Street London, EC4A 2AE,

Previous Addresses

No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England
From: 1 August 2018To: 21 October 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 December 2017To: 1 August 2018
Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Loan Secured
Mar 21
Funding Round
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALEXANDER, Laura Catherine Elizabeth

Active
Fleet Street, LondonEC4A 2AE
Born June 1979
Director
Appointed 29 Jan 2020

NOBLE, Timothy Taihibou Michael Frederic

Active
Fleet Street, LondonEC4A 2AE
Born May 1966
Director
Appointed 17 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Dec 2017
Resigned 27 Feb 2018

GRAYSTON, Paul

Resigned
138 Holborn, LondonEC1N 2SW
Born January 1975
Director
Appointed 12 Jul 2018
Resigned 29 Jan 2020

GREEN, Thomas Lemay

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1983
Director
Appointed 27 Feb 2018
Resigned 28 Nov 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Dec 2017
Resigned 27 Feb 2018

HOLDING, Chloe Chandra

Resigned
Mandeville Place, LondonW1U 3AY
Born May 1984
Director
Appointed 27 Feb 2018
Resigned 30 Sept 2019

WILLIAMS, Mark Llewellyn

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1978
Director
Appointed 27 Feb 2018
Resigned 28 Nov 2023

WYATT, Mark Robert Cooper

Resigned
138 Holborn, LondonEC1N 2SW
Born August 1967
Director
Appointed 12 Jul 2018
Resigned 17 Jun 2019

YOUNGMAN, Alistair Stephen

Resigned
138 Holborn, LondonEC1N 2SW
Born April 1979
Director
Appointed 07 Mar 2019
Resigned 29 Jan 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Dec 2017
Resigned 27 Feb 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Dec 2017
Resigned 27 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Fleet Street, LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Resolution
8 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Incorporation Company
28 December 2017
NEWINCIncorporation