Background WavePink WaveYellow Wave

ROCK RAIL WEST COAST (HOLDINGS) 1 LIMITED (12240357)

ROCK RAIL WEST COAST (HOLDINGS) 1 LIMITED (12240357) is an active UK company. incorporated on 2 October 2019. 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 WEST COAST (HOLDINGS) 1 LIMITED has been registered for 6 years. Current directors include CLANCY, Hugh Patrick, DUNBAR, Graeme Kenneth Wilson, FLYNN, Nicholas and 1 others.

Company Number
12240357
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLANCY, Hugh Patrick, DUNBAR, Graeme Kenneth Wilson, FLYNN, Nicholas, SWINDELL, Mark Roy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK RAIL WEST COAST (HOLDINGS) 1 LIMITED

ROCK RAIL WEST COAST (HOLDINGS) 1 LIMITED is an active company incorporated on 2 October 2019 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 WEST COAST (HOLDINGS) 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12240357

LTD Company

Age

6 Years

Incorporated 2 October 2019

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 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jan 21
Owner Exit
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Feb 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JOHNSON-FERGUSON, Charles

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

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 03 Dec 2019

FLYNN, Nicholas

Active
91 Waterloo Road, LondonSE1 8RT
Born June 1989
Director
Appointed 03 Dec 2019

SWINDELL, Mark Roy

Active
91 Waterloo Road, LondonSE1 8RT
Born December 1960
Director
Appointed 03 Dec 2019

SHEPHERD, Joanne

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 02 Oct 2019
Resigned 01 Aug 2024

KEAN, Michael George

Resigned
91 Waterloo Road, LondonSE1 8RT
Born August 1976
Director
Appointed 02 Oct 2019
Resigned 03 Dec 2019

MCDONALD, Roger

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1953
Director
Appointed 21 Jan 2020
Resigned 30 Jun 2024

STRINGER, Arthur John

Resigned
91 Waterloo Road, LondonSE1 8RT
Born April 1962
Director
Appointed 02 Oct 2019
Resigned 03 Dec 2019

TARASIUK, Maciej

Resigned
91 Waterloo Road, LondonSE1 8RT
Born April 1986
Director
Appointed 03 Dec 2019
Resigned 21 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 31 Dec 2023
George Street, EdinburghEH2 2LL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 31 Oct 2022
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 02 Oct 2019
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts Amended With Accounts Type Group
16 January 2026
AAMDAAMD
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
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 Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Incorporation Company
2 October 2019
NEWINCIncorporation