Background WavePink WaveYellow Wave

HELSTON RAILWAY COMPANY LIMITED (05733754)

HELSTON RAILWAY COMPANY LIMITED (05733754) is an active UK company. incorporated on 7 March 2006. with registered office in Helston. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. HELSTON RAILWAY COMPANY LIMITED has been registered for 20 years. Current directors include LAUGHER, Marcus Sebastian, SAVAGE, Colin.

Company Number
05733754
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Trevarno Farm, Helston, TR13 0RY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
LAUGHER, Marcus Sebastian, SAVAGE, Colin
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELSTON RAILWAY COMPANY LIMITED

HELSTON RAILWAY COMPANY LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Helston. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. HELSTON RAILWAY COMPANY LIMITED was registered 20 years ago.(SIC: 49100)

Status

active

Active since 20 years ago

Company No

05733754

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 14 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HELSTON RAILWAY COMPANY PLC
From: 7 March 2006To: 29 April 2009
Contact
Address

Trevarno Farm Prospidnick Helston, TR13 0RY,

Previous Addresses

Glenholm Kehelland Camborne Cornwall TR14 0DD
From: 6 July 2012To: 17 March 2015
149 Polwithen Drive Carbis Bay St Ives Cornwall TR26 2SW
From: 7 March 2006To: 6 July 2012
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 15
Director Left
Jan 16
New Owner
Jul 18
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Mar 25
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAUGHER, Marcus Sebastian

Active
Prospidnick, HelstonTR13 0RY
Born December 1970
Director
Appointed 01 Jun 2012

SAVAGE, Colin

Active
Prospidnick, HelstonTR13 0RY
Born September 1958
Director
Appointed 12 Aug 2023

WALKER, Stuart

Resigned
149 Polwithen Drive, St. IvesTR26 2SW
Secretary
Appointed 07 Mar 2006
Resigned 05 May 2012

BARNES, Richard Anthony

Resigned
Prospidnick, HelstonTR13 0RY
Born September 1954
Director
Appointed 02 Dec 2010
Resigned 11 Jan 2016

PACKMAN, James Edward

Resigned
Prospidnick, HelstonTR13 0RY
Born June 1985
Director
Appointed 01 Jun 2012
Resigned 12 Aug 2023

THOMAS, Stephen Milton Frederick

Resigned
Kehelland, CamborneTR14 0DD
Born June 1959
Director
Appointed 02 Dec 2010
Resigned 26 Feb 2015

WALKER, Clifton James

Resigned
2 Trendreath Close, St IvesTR26 3EW
Born August 1940
Director
Appointed 07 Mar 2006
Resigned 02 Dec 2010

WALKER, Stuart

Resigned
149 Polwithen Drive, St. IvesTR26 2SW
Born June 1962
Director
Appointed 07 Mar 2006
Resigned 05 May 2012

Persons with significant control

4

2 Active
2 Ceased

Mr Colin Savage

Active
Prospidnick, HelstonTR13 0RY
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 08 Mar 2025

Mr Marcus Sebastian Laugher

Active
Prospidnick, HelstonTR13 0RY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 10 Feb 2024

Mr James Packman

Ceased
Prospidnick, HelstonTR13 0RY
Born June 1985

Nature of Control

Significant influence or control
Notified 12 Jul 2018
Ceased 10 Feb 2024

Mrs Barbara Ann Barnes

Ceased
Prospidnick, HelstonTR13 0RY
Born August 1955

Nature of Control

Significant influence or control as trust
Notified 07 Mar 2017
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 April 2009
CERT10CERT10
Re Registration Memorandum Articles
29 April 2009
MARMAR
Legacy
29 April 2009
5353
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
363aAnnual Return
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
16 June 2007
88(2)R88(2)R
Legacy
15 March 2007
363aAnnual Return
Incorporation Company
7 March 2006
NEWINCIncorporation