Background WavePink WaveYellow Wave

ARRIVA RAIL LONDON LIMITED (04165861)

ARRIVA RAIL LONDON LIMITED (04165861) is an active UK company. incorporated on 22 February 2001. with registered office in Park Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARRIVA RAIL LONDON LIMITED has been registered for 25 years. Current directors include BEST, Steven Ian, LAISHLEY, Catriona Margaret.

Company Number
04165861
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
1 Admiral Way, Park Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEST, Steven Ian, LAISHLEY, Catriona Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA RAIL LONDON LIMITED

ARRIVA RAIL LONDON LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Park Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARRIVA RAIL LONDON LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04165861

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ARRIVA TRAINS BIDCO LIMITED
From: 7 July 2014To: 13 April 2015
ARRIVA RAIL NORTH LIMITED
From: 29 April 2014To: 7 July 2014
ARRIVA ABBEY LINE LIMITED
From: 3 August 2010To: 29 April 2014
ARRIVA NORTHERN LIMITED
From: 22 February 2001To: 3 August 2010
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 26
Director Left
Mar 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BEST, Steven Ian

Active
1 Admiral Way, Park SunderlandSR3 3XP
Born October 1972
Director
Appointed 01 Feb 2017

LAISHLEY, Catriona Margaret

Active
1 Admiral Way, Park SunderlandSR3 3XP
Born October 1972
Director
Appointed 08 Jun 2023

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Secretary
Appointed 12 Jan 2007
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

THORPE, Elizabeth Anne

Resigned
2 Oakwood, LanchesterDH7 0NP
Secretary
Appointed 18 Jan 2005
Resigned 12 May 2006

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 22 Feb 2001
Resigned 18 Jan 2005

VIRTUE, John

Resigned
91 Hollywood Avenue, Newcastle Upon TyneNE3 5BU
Secretary
Appointed 12 May 2006
Resigned 12 Jan 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 22 Feb 2001

ALLAN, Richard Graham

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born March 1973
Director
Appointed 02 May 2018
Resigned 31 May 2018

APPLEGARTH, David Christopher John

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born August 1953
Director
Appointed 03 Aug 2010
Resigned 30 Apr 2015

BURCHELL, Christopher Derek Dyne

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born December 1973
Director
Appointed 23 Mar 2016
Resigned 09 Oct 2020

COBBE, Roger Brian

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born March 1951
Director
Appointed 03 Aug 2010
Resigned 01 Feb 2017

DAVISON, Peter Charles

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born March 1965
Director
Appointed 23 Jun 2015
Resigned 01 Feb 2017

FURLONG, Amanda

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born May 1975
Director
Appointed 23 Mar 2016
Resigned 03 Dec 2020

GANT, Oliver Edward

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born March 1981
Director
Appointed 16 Apr 2024
Resigned 13 Mar 2026

HARRISON, Richard Charles Vyvyan

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born August 1967
Director
Appointed 29 Apr 2014
Resigned 12 Dec 2016

HEWITT, Mary Elisabeth Courtney

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born September 1979
Director
Appointed 17 Oct 2017
Resigned 01 Jan 2020

HOLLAND, Robert William

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born November 1950
Director
Appointed 03 Aug 2010
Resigned 31 May 2014

HUTCHINGS, Paul William

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born October 1966
Director
Appointed 01 May 2020
Resigned 09 Jan 2024

LONSDALE, Stephen Philip

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born April 1957
Director
Appointed 22 Feb 2001
Resigned 03 Aug 2010

POCOCK, Matthew Christopher

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born February 1979
Director
Appointed 16 Aug 2021
Resigned 01 Jun 2023

RAMBURUTH, Anjuli

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born July 1984
Director
Appointed 16 Apr 2024
Resigned 20 Mar 2026

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 22 Feb 2001
Resigned 05 Aug 2002

ROGERS, Stella Beatrice

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born September 1958
Director
Appointed 01 Feb 2017
Resigned 06 Aug 2021

ROGERS, William

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born October 1975
Director
Appointed 06 Jul 2016
Resigned 20 Dec 2019

TURNER, David Paul

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born April 1950
Director
Appointed 29 Apr 2005
Resigned 03 Aug 2010

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Born April 1950
Director
Appointed 05 Aug 2002
Resigned 29 Apr 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
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
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 January 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 January 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Certificate Change Of Name Company
7 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Incorporation Company
22 February 2001
NEWINCIncorporation