Background WavePink WaveYellow Wave

BOSSAF RAIL LIMITED (05175069)

BOSSAF RAIL LIMITED (05175069) is an active UK company. incorporated on 9 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOSSAF RAIL LIMITED has been registered for 21 years. Current directors include CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James.

Company Number
05175069
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSSAF RAIL LIMITED

BOSSAF RAIL LIMITED is an active company incorporated on 9 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOSSAF RAIL LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05175069

LTD Company

Age

21 Years

Incorporated 9 July 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 22 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

NOTEFOOD LIMITED
From: 9 July 2004To: 16 September 2004
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB
From: 9 July 2004To: 20 January 2012
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 18
Director Joined
Jan 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 07 Nov 2017

CLARKE, Paul

Active
Gresham Street, LondonEC2V 7HN
Born September 1976
Director
Appointed 24 Jan 2024

DOREY, Laura Frances Christabel

Active
Gresham Street, LondonEC2V 7AE
Born August 1978
Director
Appointed 13 Jan 2022

SHARRATT, Greig Albert James

Active
2nd Floor, Princes Exchange, EdinburghEH3 9BN
Born October 1968
Director
Appointed 24 Jan 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 06 Jun 2007
Resigned 03 Sept 2013

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 03 Sept 2013
Resigned 07 Nov 2017

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 02 Sept 2004
Resigned 06 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 02 Sept 2004

BENNETT, Neil Ivor

Resigned
9 Preston Village Mews, BrightonBN1 6XU
Born July 1963
Director
Appointed 28 Apr 2006
Resigned 06 Dec 2006

BLAKE, Neil Julian

Resigned
London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 29 May 2013
Resigned 21 Sept 2015

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 08 Jul 2010
Resigned 03 Apr 2012

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 08 Jul 2010
Resigned 22 Nov 2023

DURHAM, Timothy Sebastian

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1962
Director
Appointed 08 Jul 2010
Resigned 15 Oct 2012

FOX, Gerard Ashley

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1963
Director
Appointed 29 May 2013
Resigned 02 Jul 2018

GLEDHILL, Simon Christopher

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1965
Director
Appointed 08 Jul 2010
Resigned 29 May 2013

ISAACS, Robin Alexander

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1955
Director
Appointed 24 Jul 2012
Resigned 13 Dec 2012

KELLY, Audrey Ann

Resigned
150c St Paul's Road, LondonN1 2LL
Born September 1969
Director
Appointed 06 Dec 2006
Resigned 31 May 2008

PETERS, Stephen John

Resigned
Old Swan Cottage, WesterhamTN16 1BB
Born August 1953
Director
Appointed 22 Jan 2008
Resigned 22 Jul 2008

PETERS, Stephen John

Resigned
Old Swan Cottage, WesterhamTN16 1BB
Born August 1953
Director
Appointed 02 Sept 2004
Resigned 06 Dec 2006

SHINDLER, David Lawrence

Resigned
4 Berkeley Close, ElstreeWD6 3JN
Born October 1958
Director
Appointed 22 Jan 2008
Resigned 09 Jul 2010

TURNER, John Robert

Resigned
Gresham Street, LondonEC2V 7AE
Born October 1964
Director
Appointed 23 Sept 2015
Resigned 30 Jan 2024

WALSH, Kenton

Resigned
Winter House, BeaconsfieldHP9 2JS
Born April 1965
Director
Appointed 22 Jan 2008
Resigned 30 Jun 2008

WILSON, Edward Arthur

Resigned
Flat 3 28 Folgate Street, LondonE1 6BX
Born December 1965
Director
Appointed 28 Apr 2006
Resigned 22 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2004
Resigned 02 Sept 2004

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

111

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Statement Of Companys Objects
29 September 2021
CC04CC04
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Resolution
28 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
13 July 2009
363aAnnual Return
Auditors Resignation Company
1 July 2009
AUDAUD
Miscellaneous
17 June 2009
MISCMISC
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
1 October 2004
288cChange of Particulars
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation