Background WavePink WaveYellow Wave

ROCK RAIL MDSB 1 OPCO LIMITED (15097366)

ROCK RAIL MDSB 1 OPCO LIMITED (15097366) is an active UK company. incorporated on 25 August 2023. 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 MDSB 1 OPCO LIMITED has been registered for 2 years. Current directors include CRAWLEY, Thomas Christian, HICKEY, Priya Ruth, KEAN, Michael George.

Company Number
15097366
Status
active
Type
ltd
Incorporated
25 August 2023
Age
2 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWLEY, Thomas Christian, HICKEY, Priya Ruth, KEAN, Michael George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK RAIL MDSB 1 OPCO LIMITED

ROCK RAIL MDSB 1 OPCO LIMITED is an active company incorporated on 25 August 2023 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 MDSB 1 OPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15097366

LTD Company

Age

2 Years

Incorporated 25 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 25 August 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ROCK RAIL MDSB 1 HOLDCO LIMITED
From: 25 August 2023To: 15 November 2023
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Nov 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JOHNSON-FERGUSON, Charles

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

CRAWLEY, Thomas Christian

Active
85 Great Portland Street, LondonW1W 7LT
Born June 1986
Director
Appointed 18 Dec 2023

HICKEY, Priya Ruth

Active
85 Great Portland Street, LondonW1W 7LT
Born July 1980
Director
Appointed 25 Jan 2024

KEAN, Michael George

Active
91 Waterloo Road, LondonSE1 8RT
Born August 1976
Director
Appointed 25 Aug 2023

SHEPHERD, Joanne

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 25 Aug 2023
Resigned 01 Aug 2024

STURMY, Trevor

Resigned
91 Waterloo Road, LondonSE1 8RT
Born September 1966
Director
Appointed 25 Aug 2023
Resigned 18 Dec 2023

WEGENER, Elena Giorgiana

Resigned
85 Great Portland Street, LondonW1W 7LT
Born April 1975
Director
Appointed 18 Dec 2023
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
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 20 Nov 2023
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 25 Aug 2023
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 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
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2023
NEWINCIncorporation