Background WavePink WaveYellow Wave

RAILEASY LTD (03067728)

RAILEASY LTD (03067728) is an active UK company. incorporated on 13 June 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. RAILEASY LTD has been registered for 30 years. Current directors include RICHARDSON, Michael Alexander Calder, SIKKING, Giorgio Angelo, SIKKING, Joseph Francis.

Company Number
03067728
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
10 Station Parade, High Street Wanstead, London, E11 1QF
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
RICHARDSON, Michael Alexander Calder, SIKKING, Giorgio Angelo, SIKKING, Joseph Francis
SIC Codes
49100, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILEASY LTD

RAILEASY LTD is an active company incorporated on 13 June 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. RAILEASY LTD was registered 30 years ago.(SIC: 49100, 79110)

Status

active

Active since 30 years ago

Company No

03067728

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

FERRIES TRAINS PLANES LTD
From: 19 June 2006To: 15 April 2025
MEDIAWORKS INTERACTIVE LTD
From: 31 January 1997To: 19 June 2006
THE MEDIA WORKS INTERACTIVE INTERNATIONAL LIMITED
From: 13 June 1995To: 31 January 1997
Contact
Address

10 Station Parade, High Street Wanstead London, E11 1QF,

Previous Addresses

87 South Parade Northallerton North Yorkshire DL7 8SJ
From: 13 June 1995To: 26 May 2016
Timeline

11 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jun 95
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jan 13
Funding Round
May 13
Loan Cleared
Jan 15
Director Left
Jan 15
Funding Round
Jul 15
Director Left
May 17
Loan Secured
Aug 20
Director Joined
Sept 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RICHARDSON, Michael Alexander Calder

Active
Station Parade, High Street Wanstead, LondonE11 1QF
Born October 1955
Director
Appointed 25 Sept 2008

SIKKING, Giorgio Angelo

Active
Station Parade, High Street Wanstead, LondonE11 1QF
Born November 1949
Director
Appointed 13 Jun 1995

SIKKING, Joseph Francis

Active
Station Parade, High Street Wanstead, LondonE11 1QF
Born February 1984
Director
Appointed 15 Sept 2020

RICHARDSON, Michael

Resigned
High Road, Woodford GreenIG8 0PN
Secretary
Appointed 31 Aug 2010
Resigned 15 Jan 2015

RUMAK, Terry

Resigned
68 Springdale Road, LondonN16 9NX
Secretary
Appointed 01 Nov 1995
Resigned 28 Aug 2003

SHEPHARD, David Ian

Resigned
Randmoor Cottage Robins Lane, Theydon BoisCM16 7DS
Secretary
Appointed 03 Jan 2008
Resigned 31 Aug 2010

SIKKING, Mary

Resigned
10 Felstead Road, LondonE11 2QJ
Secretary
Appointed 28 Aug 2003
Resigned 03 Jan 2008

SIKKING, Mary

Resigned
10 Felstead Road, LondonE11 2QJ
Secretary
Appointed 13 Jun 1995
Resigned 01 Nov 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

BUTLER, Andrew Darin

Resigned
22 Grange Road, West MolseyKT8 2PP
Born August 1972
Director
Appointed 01 Nov 2007
Resigned 15 Jan 2015

JAMME, Thibault

Resigned
1 Eve Road, WokingGU21 5JS
Born June 1970
Director
Appointed 16 Jan 1997
Resigned 05 Dec 2000

SATONGAR, Reza

Resigned
9 Horsefair, StaffordST21 6AA
Born June 1955
Director
Appointed 14 Aug 2012
Resigned 11 Apr 2017

TAYLOR, Barrie Kieth

Resigned
47 Sutton Road, LondonN10 1HJ
Born November 1958
Director
Appointed 01 Nov 1995
Resigned 27 Oct 1997

WILKINSON, Peter William

Resigned
8 Devon House, LondonSE1 1GE
Born February 1962
Director
Appointed 14 Mar 2008
Resigned 25 Sept 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jun 1995
Resigned 13 Jun 1995

Persons with significant control

1

Mr Giorgio Angelo Sikking

Active
Station Parade, High Street Wanstead, LondonE11 1QF
Born November 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Auditors Resignation Company
28 October 2016
AUDAUD
Auditors Resignation Company
27 October 2016
AUDAUD
Auditors Resignation Company
24 October 2016
AUDAUD
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Medium
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Medium
8 December 2011
AAAnnual Accounts
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
11 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
28 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
24 June 2005
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
9 July 1999
88(2)R88(2)R
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
88(2)R88(2)R
Legacy
6 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
224224
Legacy
16 June 1995
288288
Incorporation Company
13 June 1995
NEWINCIncorporation