Background WavePink WaveYellow Wave

RAILFUTURE LTD (05011634)

RAILFUTURE LTD (05011634) is an active UK company. incorporated on 9 January 2004. with registered office in Clevedon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RAILFUTURE LTD has been registered for 22 years. Current directors include ALDERSON, Jeremy Carl, BLAKE, Roger William, BROWN, Ian Arthur and 6 others.

Company Number
05011634
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2004
Age
22 years
Address
Edinburgh House, Clevedon, BS21 7NP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALDERSON, Jeremy Carl, BLAKE, Roger William, BROWN, Ian Arthur, COSGROVE, Allison, MIDDLETON, Neil Gordon, MYERS, Peter Thomas, O'NEILL, Owen James, PAGE, Christopher, SOUTHGATE, Michael George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILFUTURE LTD

RAILFUTURE LTD is an active company incorporated on 9 January 2004 with the registered office located in Clevedon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RAILFUTURE LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05011634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 January 2004

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THE RAILWAY DEVELOPMENT SOCIETY LIMITED
From: 9 January 2004To: 7 February 2018
Contact
Address

Edinburgh House 1-5 Bellevue Road Clevedon, BS21 7NP,

Previous Addresses

24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd
From: 2 July 2010To: 5 March 2019
12 Home Close Bracebridge Heath Lincoln Lincolnshire LN4 2LP
From: 9 January 2004To: 2 July 2010
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Mar 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIES, Trevor Anthony

Active
Amherst Road, HastingsTN34 1TT
Secretary
Appointed 01 Jun 2019

ALDERSON, Jeremy Carl

Active
32 The Oaks, CambridgeCB4 6ZG
Born March 1964
Director
Appointed 07 May 2005

BLAKE, Roger William

Active
70 Dynevor Road, LondonN16 0DX
Born June 1948
Director
Appointed 09 May 2009

BROWN, Ian Arthur

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born January 1946
Director
Appointed 12 May 2018

COSGROVE, Allison

Active
Stories Park, East LintonEH40 3BN
Born April 1950
Director
Appointed 11 May 2013

MIDDLETON, Neil Gordon

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born August 1957
Director
Appointed 28 Nov 2020

MYERS, Peter Thomas

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born April 1962
Director
Appointed 23 Dec 2022

O'NEILL, Owen James

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born May 1973
Director
Appointed 15 Jul 2023

PAGE, Christopher

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born June 1950
Director
Appointed 12 May 2012

SOUTHGATE, Michael George

Active
Southdown Road, WinchesterSO21 2BY
Born August 1954
Director
Appointed 01 Mar 2025

BUTLER, Lloyd

Resigned
1-5 Bellevue Road, ClevedonBS21 7NP
Secretary
Appointed 01 Jul 2010
Resigned 01 Jun 2019

LEE, John Andrew

Resigned
The Birches, Kings LynnPE31 8RH
Secretary
Appointed 09 Jan 2004
Resigned 22 Mar 2006

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 22 Mar 2006
Resigned 01 Jul 2010

BERMAN, David Steven

Resigned
Chedworth Place, IpswichIP9 2ND
Born May 1958
Director
Appointed 08 May 2010
Resigned 16 May 2015

BISATT, Philip Noel Keith

Resigned
3 Ilford Court, TauntonTA1 4JT
Born June 1962
Director
Appointed 07 May 2005
Resigned 18 Feb 2013

BRADBURY, Norman Harvey

Resigned
30 The Mount, Worcester ParkKT4 8UD
Born June 1937
Director
Appointed 09 Jan 2004
Resigned 06 May 2006

BROWN, Christopher Martin

Resigned
Chedworth Place, IpswichIP9 2ND
Born May 1946
Director
Appointed 16 May 2015
Resigned 12 Jul 2015

BROWN, Ian Arthur

Resigned
King George Street, LondonSE10 8QB
Born January 1946
Director
Appointed 10 May 2014
Resigned 20 May 2017

CROWHURST, Michael Gerald

Resigned
Flat 33 Station Court, LeedsLS25 2QQ
Born October 1945
Director
Appointed 09 Jan 2004
Resigned 12 May 2012

DYALL, Keith Frederick

Resigned
77 Millway, LondonNW7 3QT
Born August 1934
Director
Appointed 09 Jan 2004
Resigned 06 May 2005

ELLIFF, Colin Stuart

Resigned
Hartley Road, HarrogateHG2 9DQ
Born August 1958
Director
Appointed 09 May 2009
Resigned 09 Jul 2011

ELLIS, Graham John

Resigned
Spa Road, MelkshamSN12 7NY
Born July 1954
Director
Appointed 02 Jun 2019
Resigned 17 Mar 2020

FRIBBINS, Christopher John

Resigned
Quickrells Avenue, RochesterME3 7RB
Born February 1955
Director
Appointed 12 May 2012
Resigned 16 May 2015

GARROD, Trevor John

Resigned
Clapham Road South, LowestoftNR32 1RQ
Born September 1946
Director
Appointed 16 May 2015
Resigned 10 Sept 2016

GARROD, Trevor John

Resigned
15 Clapham Road South, LowestoftNR32 1RQ
Born September 1946
Director
Appointed 07 May 2005
Resigned 11 May 2013

HARBY, David John

Resigned
6 Carral Close, LincolnLN5 9BD
Born December 1951
Director
Appointed 09 Jan 2004
Resigned 12 May 2007

HYOMES, Christopher Robert

Resigned
Monument Lane, PontefractWF8 2BE
Born July 1963
Director
Appointed 11 May 2013
Resigned 12 Sept 2020

IMRIE, Robert John

Resigned
4 Rio Drive, NewarkNG23 7NB
Born January 1950
Director
Appointed 18 Apr 2006
Resigned 10 May 2008

JONES, Harold Trevor

Resigned
67 Guildford Park Avenue, GuildfordGU2 7NH
Born February 1948
Director
Appointed 01 Jun 2004
Resigned 08 May 2010

JORDAN, Ann Elisabeth

Resigned
13 Arnhill Road, CorbyNN17 3DN
Born May 1935
Director
Appointed 09 Jan 2004
Resigned 21 Jun 2004

KENYON, Peter

Resigned
19 Ridgely Drive, Newcastle Upon TyneNE20 9BJ
Born September 1930
Director
Appointed 09 Jan 2004
Resigned 06 May 2005

KING, Raymond George

Resigned
4 Christchurch Square, LondonE9 7HU
Born May 1945
Director
Appointed 09 Jan 2004
Resigned 31 May 2008

LAWRENCE, Peter Reginald

Resigned
3 Hellesdon Road, NorwichNR6 5EB
Born August 1936
Director
Appointed 09 Jan 2004
Resigned 01 Jun 2004

MACFARLANE, Andrew David

Resigned
25 Prestbury Avenue, AltrinchamWA15 8HY
Born January 1960
Director
Appointed 09 Jan 2004
Resigned 10 May 2014

MCDONALD, Ian Francis Stewart

Resigned
10 Douglas Road, MaidstoneME16 8ES
Born October 1945
Director
Appointed 09 Jan 2004
Resigned 11 May 2013
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Change Sail Address Company With New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Memorandum Articles
15 June 2018
MAMA
Resolution
15 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 May 2012
TM01Termination of Director
Termination Director Company With Name
20 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2012
AR01AR01
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
287Change of Registered Office
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
287Change of Registered Office
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
225Change of Accounting Reference Date
Incorporation Company
9 January 2004
NEWINCIncorporation