Background WavePink WaveYellow Wave

RAILKO LIMITED (05773671)

RAILKO LIMITED (05773671) is an active UK company. incorporated on 7 April 2006. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). RAILKO LIMITED has been registered for 19 years. Current directors include BESSANT, David Thomas, WILKINSON, Jonathan.

Company Number
05773671
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
C/O Permali Gloucester Limited, Gloucester, GL1 5TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BESSANT, David Thomas, WILKINSON, Jonathan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILKO LIMITED

RAILKO LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). RAILKO LIMITED was registered 19 years ago.(SIC: 22290)

Status

active

Active since 19 years ago

Company No

05773671

LTD Company

Age

19 Years

Incorporated 7 April 2006

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

RAILKO MARINE LIMITED
From: 7 April 2006To: 28 April 2006
Contact
Address

C/O Permali Gloucester Limited 170 Bristol Road Gloucester, GL1 5TT,

Previous Addresses

C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5EW England
From: 17 April 2023To: 7 May 2025
C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP England
From: 2 February 2023To: 17 April 2023
C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD
From: 27 November 2015To: 2 February 2023
C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD United Kingdom
From: 28 October 2015To: 27 November 2015
C/O Tenmat Limited Ashburton Road West Trafford Park, Manchester Lancashire M17 1RU
From: 7 April 2006To: 28 October 2015
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Feb 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BESSANT, David Thomas

Active
Frank Perkins Way, ManchesterM44 5EW
Born May 1971
Director
Appointed 11 Mar 2024

WILKINSON, Jonathan

Active
Frank Perkins Way, ManchesterM44 5EW
Born December 1968
Director
Appointed 11 Mar 2024

HOPKINS, Frank Joseph

Resigned
C/O Tenmat Limited, Trafford Park, ManchesterM17 1RU
Secretary
Appointed 07 Apr 2006
Resigned 01 Jun 2015

CHOPRA, Kapil, Dr

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born April 1981
Director
Appointed 25 Feb 2015
Resigned 02 Apr 2024

GUPTA, Shalet Kumar

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born October 1971
Director
Appointed 03 Feb 2020
Resigned 02 Apr 2024

HOPKINS, Frank Joseph

Resigned
C/O Tenmat Limited, Trafford Park, ManchesterM17 1RU
Born March 1948
Director
Appointed 07 Apr 2006
Resigned 01 Jun 2015

HUTCHISON, Mark Andrew

Resigned
Ashburton Road West, ManchesterM17 1TD
Born September 1970
Director
Appointed 26 Jan 2015
Resigned 12 Nov 2019

JONES, Caroline Louise

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born August 1975
Director
Appointed 26 Apr 2019
Resigned 02 Apr 2024

MACLEMAN, Gordon

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born January 1963
Director
Appointed 26 Jan 2015
Resigned 02 Apr 2024

MOORE, Anthony Patrick

Resigned
C/O Tenmat Limited, Trafford Park, ManchesterM17 1RU
Born September 1943
Director
Appointed 07 Apr 2006
Resigned 01 Jun 2015

PORTER, John Norman

Resigned
C/O Tenmat Limited, Trafford Park, ManchesterM17 1RU
Born January 1960
Director
Appointed 07 Apr 2006
Resigned 04 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
170 Bristol Road, GloucesterGL1 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025
Frank Perkins Way, ManchesterM44 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Director Company
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
10 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 August 2012
AA01Change of Accounting Reference Date
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Legacy
25 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 November 2007
403b403b
Legacy
30 April 2007
363aAnnual Return
Legacy
9 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
7 April 2006
NEWINCIncorporation