Background WavePink WaveYellow Wave

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED (04847610)

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED (04847610) is an active UK company. incorporated on 28 July 2003. 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 VERIFICATION LIMITED has been registered for 22 years. Current directors include BUSBY, James Edward, JONES, Stephen Michael.

Company Number
04847610
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Woodcote Grove, Epsom, KT18 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BUSBY, James Edward, JONES, Stephen Michael
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED is an active company incorporated on 28 July 2003 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 VERIFICATION LIMITED was registered 22 years ago.(SIC: 71122)

Status

active

Active since 22 years ago

Company No

04847610

LTD Company

Age

22 Years

Incorporated 28 July 2003

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 VERIFICATION LIMITED
From: 30 December 2015To: 12 October 2023
INTERFLEET CERTIFICATION LIMITED
From: 20 October 2003To: 30 December 2015
BROOMCO (3266) LIMITED
From: 28 July 2003To: 20 October 2003
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
Interfleet House Pride Parkway Pride Park Derby Derbyshire DE24 8HX
From: 28 July 2003To: 30 December 2015
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Mar 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCALLISTER, Louise Mary

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 26 Jul 2018

NOBELEN, Elliot Michael

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 26 Jul 2018

BUSBY, James Edward

Active
Ashley Road, EpsomKT18 5BW
Born October 1972
Director
Appointed 31 May 2023

JONES, Stephen Michael

Active
Ashley Road, EpsomKT18 5BW
Born June 1968
Director
Appointed 01 Jan 2022

TAPPING, Richard Paul

Resigned
2 Roundhouse Road, DerbyDE24 8JE
Secretary
Appointed 15 Oct 2003
Resigned 16 Dec 2016

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 28 Jul 2003
Resigned 15 Oct 2003

BURKE, James Alexander

Resigned
Interfleet House, DerbyDE24 8HX
Born October 1955
Director
Appointed 03 Oct 2011
Resigned 12 Sept 2014

CHRISP, Kevin James

Resigned
Ashley Road, EpsomKT18 5BW
Born November 1966
Director
Appointed 02 Jan 2020
Resigned 31 Dec 2021

CURTIS, David Phillip

Resigned
27 Park Lane, DerbyDE74 2JF
Born May 1949
Director
Appointed 15 Oct 2003
Resigned 28 Jan 2013

GEORGE, Richard Thomas Glandon

Resigned
Ashley Road, EpsomKT18 5BW
Born December 1955
Director
Appointed 12 Sept 2014
Resigned 01 Jan 2019

GRACE, Michael John

Resigned
2 Roundhouse Road, DerbyDE24 8JE
Born November 1963
Director
Appointed 16 Dec 2016
Resigned 16 Dec 2016

HOPKINS, Graham William

Resigned
Pendle House, ElkstoneGL53 9PD
Born March 1958
Director
Appointed 09 Oct 2008
Resigned 30 Jun 2010

KUIKEN, Johannes Cornelis

Resigned
Ashley Road, EpsomKT18 5BW
Born August 1949
Director
Appointed 03 Oct 2011
Resigned 31 Dec 2018

MEACOCK, Thomas Peter

Resigned
Ashley Road, EpsomKT18 5BW
Born February 1978
Director
Appointed 01 Jan 2022
Resigned 31 May 2023

MEEHAN, Anthony Hugh, Mr.

Resigned
Ashley Road, EpsomKT18 5BW
Born November 1962
Director
Appointed 01 Jan 2019
Resigned 02 Jan 2020

SHARP, Jamie John, Mr.

Resigned
Ashley Road, EpsomKT18 5BW
Born November 1975
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

TAPPING, Richard Paul

Resigned
2 Roundhouse Road, DerbyDE24 8JE
Born February 1965
Director
Appointed 15 Oct 2003
Resigned 16 Dec 2016

WILSON, Neil Francis

Resigned
Interfleet House, DerbyDE24 8HX
Born December 1949
Director
Appointed 01 Jul 2010
Resigned 03 Oct 2011

WRAGG, Jonathan James

Resigned
Ashley Road, EpsomKT18 5BW
Born May 1963
Director
Appointed 16 Dec 2016
Resigned 28 Sept 2018

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 28 Jul 2003
Resigned 15 Oct 2003

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 28 Jul 2003
Resigned 15 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, EpsomKT18 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ashley Road, EpsomKT18 5BW

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
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

103

Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
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
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
Change To A Person With Significant Control
21 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
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment 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
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
Accounts With Accounts Type Full
1 November 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
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
10 August 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
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
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
11 October 2016
AAAnnual Accounts
Confirmation Statement
29 July 2016
CS01Confirmation Statement
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
31 July 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
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 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
1 August 2013
AR01AR01
Auditors Resignation Company
20 March 2013
AUDAUD
Termination Director Company With Name
6 February 2013
TM01Termination of Director
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
31 July 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2003
MEM/ARTSMEM/ARTS
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
225Change of Accounting Reference Date
Memorandum Articles
23 October 2003
MEM/ARTSMEM/ARTS
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2003
NEWINCIncorporation