Background WavePink WaveYellow Wave

RAILPART (UK) LIMITED (03294017)

RAILPART (UK) LIMITED (03294017) is an active UK company. incorporated on 12 December 1996. with registered office in Oxford Oxon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAILPART (UK) LIMITED has been registered for 29 years. Current directors include JACKSON, Richard Ian, WELDON, Christopher James.

Company Number
03294017
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
Unipart House, Oxford Oxon, OX4 2PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Richard Ian, WELDON, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILPART (UK) LIMITED

RAILPART (UK) LIMITED is an active company incorporated on 12 December 1996 with the registered office located in Oxford Oxon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAILPART (UK) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03294017

LTD Company

Age

29 Years

Incorporated 12 December 1996

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ARPLE LIMITED
From: 12 December 1996To: 4 December 2006
Contact
Address

Unipart House Garsington Road Cowley Oxford Oxon, OX4 2PG,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Feb 19
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
May 20
Director Joined
May 20
Director Left
Mar 22
Loan Secured
May 23
Loan Cleared
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

JACKSON, Richard Ian

Active
Garsington Road, OxfordOX4 2PG
Born March 1971
Director
Appointed 30 Jun 2023

WELDON, Christopher James

Active
Garsington Road, OxfordOX4 2PG
Born February 1978
Director
Appointed 01 Feb 2019

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 12 Dec 1996
Resigned 06 Mar 1997

O'BRIEN, Robert Paul David

Resigned
Unipart House, Oxford OxonOX4 2PG
Secretary
Appointed 01 Jun 2015
Resigned 31 Jul 2021

RIMMER, Michael Douglas

Resigned
32 Watling Lane, WallingfordOX10 7JG
Secretary
Appointed 06 Mar 1997
Resigned 01 Jun 2015

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

CHITTY, Jonathan

Resigned
Unipart House, Oxford OxonOX4 2PG
Born June 1976
Director
Appointed 01 Jul 2016
Resigned 30 Apr 2020

CLAYTON, John David

Resigned
10 Agden Road, SheffieldS7 1LY
Born February 1953
Director
Appointed 08 Oct 1997
Resigned 09 Sept 2008

DESSAIN, Paul Mark

Resigned
10 High Street, BanburyOX15 4BX
Born May 1950
Director
Appointed 07 Dec 2004
Resigned 01 Jul 2016

HOPPER, Michael Royston

Resigned
Binn End, BanburyOX15 5RQ
Born November 1951
Director
Appointed 09 Sept 2008
Resigned 31 Oct 2013

JOHNSTONE, Thomas George

Resigned
Abbey Farm, ChesterfieldS42 7AD
Born August 1960
Director
Appointed 07 Dec 2004
Resigned 09 Sept 2008

LEIGH, Darren Peter

Resigned
Unipart House, Oxford OxonOX4 2PG
Born April 1972
Director
Appointed 01 May 2020
Resigned 30 Jun 2023

MARCHANT, George Ernest

Resigned
21 Barton Knowle, BelperDE56 0DE
Born March 1943
Director
Appointed 12 Dec 1996
Resigned 06 Mar 1997

MCNICHOLAS, Neil Dominic Peter

Resigned
Cowley, OxfordOX4 2PG
Born July 1964
Director
Appointed 30 Jun 2023
Resigned 23 Jan 2025

MOFFAT, David Muirhead

Resigned
Grove House, BristolBS35 3SX
Born October 1938
Director
Appointed 06 Mar 1997
Resigned 07 Dec 1998

MOURGUE, Anthony John

Resigned
Brompton Gates, BransgoreBH23 8DE
Born March 1949
Director
Appointed 06 Mar 1997
Resigned 31 Dec 2018

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Born December 1931
Director
Appointed 05 Mar 1997
Resigned 06 Mar 1997

ROCHE, Anthony Douglas

Resigned
98 High Street, OdellMK43 7AS
Born August 1943
Director
Appointed 12 Dec 1996
Resigned 06 Mar 1997

THOMPSON, Peter Charles Mechlin

Resigned
37 Church Road, WatfordWD1 3PY
Born February 1947
Director
Appointed 06 Mar 1997
Resigned 19 May 1997

WYNER, Amanda Jane

Resigned
Unipart House, Oxford OxonOX4 2PG
Born November 1961
Director
Appointed 31 Oct 2013
Resigned 14 Mar 2022

Persons with significant control

1

Cowley, OxfordOX4 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288cChange of Particulars
Legacy
10 February 2007
288cChange of Particulars
Legacy
17 January 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 August 2003
AUDAUD
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
155(6)b155(6)b
Legacy
6 October 1999
155(6)a155(6)a
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 July 1998
AUDAUD
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
29 April 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
155(6)a155(6)a
Legacy
7 April 1997
155(6)b155(6)b
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
19 December 1996
225Change of Accounting Reference Date
Incorporation Company
12 December 1996
NEWINCIncorporation