Background WavePink WaveYellow Wave

ATKINSRÉALIS RAIL & TRANSIT LIMITED (03062722)

ATKINSRÉALIS RAIL & TRANSIT LIMITED (03062722) is an active UK company. incorporated on 24 May 1995. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ATKINSRÉALIS RAIL & TRANSIT LIMITED has been registered for 30 years.

Company Number
03062722
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
Woodcote Grove, Epsom, KT18 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS RAIL & TRANSIT LIMITED

ATKINSRÉALIS RAIL & TRANSIT LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ATKINSRÉALIS RAIL & TRANSIT LIMITED was registered 30 years ago.(SIC: 71122)

Status

active

Active since 30 years ago

Company No

03062722

LTD Company

Age

30 Years

Incorporated 24 May 1995

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 18 September 2025 (6 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SNC-LAVALIN RAIL & TRANSIT LIMITED
From: 30 December 2015To: 12 October 2023
INTERFLEET TECHNOLOGY LIMITED
From: 24 May 1995To: 30 December 2015
Contact
Address

Woodcote Grove Ashley Road Epsom, KT18 5BW,

Previous Addresses

Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England
From: 30 December 2015To: 13 June 2018
Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England
From: 30 December 2015To: 30 December 2015
Interfleet House Pride Parkway, Pride Park Derby Derbyshire DE24 8HX
From: 24 May 1995To: 30 December 2015
Timeline

30 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
13 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Auditors Resignation Company
20 March 2013
AUDAUD
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 2002
AUDAUD
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
21 April 1996
AUDAUD
Memorandum Articles
3 April 1996
MEM/ARTSMEM/ARTS
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
155(6)a155(6)a
Legacy
27 March 1996
287Change of Registered Office
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
88(2)R88(2)R
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
288288
Legacy
28 November 1995
288288
Legacy
13 June 1995
224224
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Incorporation Company
24 May 1995
NEWINCIncorporation