Background WavePink WaveYellow Wave

RAIL FOR LONDON LIMITED (05965930)

RAIL FOR LONDON LIMITED (05965930) is an active UK company. incorporated on 13 October 2006. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. RAIL FOR LONDON LIMITED has been registered for 19 years. Current directors include ASHTON, Tricia Alison, MANN, Claire, MATSON, Lilli Sabrina and 1 others.

Company Number
05965930
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
ASHTON, Tricia Alison, MANN, Claire, MATSON, Lilli Sabrina, PATEL, Priteshbhai
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL FOR LONDON LIMITED

RAIL FOR LONDON LIMITED is an active company incorporated on 13 October 2006 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. RAIL FOR LONDON LIMITED was registered 19 years ago.(SIC: 49100)

Status

active

Active since 19 years ago

Company No

05965930

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
Windsor House 42-50 Victoria Street London SW1H 0TL
From: 13 October 2006To: 8 January 2018
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Apr 21
Funding Round
May 21
Capital Update
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

ASHTON, Tricia Alison

Active
Endeavour Square, LondonE20 1JN
Born December 1979
Director
Appointed 18 May 2022

MANN, Claire

Active
Endeavour Square, LondonE20 1JN
Born July 1973
Director
Appointed 17 May 2024

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 25 Sept 2019

PATEL, Priteshbhai

Active
Endeavour Square, LondonE20 1JN
Born March 1981
Director
Appointed 06 Mar 2026

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 07 Feb 2007
Resigned 29 Sept 2023

HOWARD, Ellen

Resigned
Windsor House 42-50 VictoriaSW1H 0TL
Secretary
Appointed 02 Oct 2008
Resigned 15 Jul 2011

PIPE, Jeffrey Henderson

Resigned
51 Cape Road, WarwickCV34 5AA
Secretary
Appointed 07 Feb 2007
Resigned 09 Jul 2010

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 13 Oct 2006
Resigned 07 Feb 2007

ATKINS, Sarah Anne

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born July 1955
Director
Appointed 01 Jul 2014
Resigned 01 Sept 2016

BARTON, Glynn Edward

Resigned
Endeavour Square, LondonE20 1JN
Born October 1978
Director
Appointed 19 Dec 2022
Resigned 17 May 2024

BROWN, Ian Arthur

Resigned
Windsor House 42-50 VictoriaSW1H 0TL
Born January 1946
Director
Appointed 07 Feb 2007
Resigned 05 Nov 2010

BROWN, Martin Hughes

Resigned
Windsor House 42-50 VictoriaSW1H 0TL
Born May 1953
Director
Appointed 04 Jun 2008
Resigned 31 May 2013

BROWN, Michael William Tuke

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born April 1964
Director
Appointed 01 Feb 2011
Resigned 01 Sept 2016

COLLIS, Jill Louise

Resigned
Endeavour Square, LondonE20 1JN
Born March 1968
Director
Appointed 03 Jun 2013
Resigned 06 Sept 2019

DANIELS, Leon Alistair

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born June 1955
Director
Appointed 01 Sept 2016
Resigned 20 Dec 2017

DOIG, Patrick

Resigned
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 01 Sept 2016
Resigned 06 Mar 2026

FIELD, Peter James

Resigned
Mill House, West ByfleetKT14 6RL
Born March 1951
Director
Appointed 07 Feb 2007
Resigned 06 Apr 2010

FOX, Jonathan Michael

Resigned
Endeavour Square, LondonE20 1JN
Born June 1964
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2021

KEEP, David George

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born December 1948
Director
Appointed 07 Feb 2007
Resigned 29 Apr 2016

LORD, Andrew Peter Stanton

Resigned
Endeavour Square, LondonE20 1JN
Born September 1970
Director
Appointed 18 May 2022
Resigned 15 Dec 2022

MUNRO, Stuart Ian

Resigned
Windsor House 42-50 VictoriaSW1H 0TL
Born October 1967
Director
Appointed 07 Feb 2007
Resigned 01 Jul 2011

POLLINS, Andrew

Resigned
Victoria Street, LondonSW1H 0TL
Born October 1967
Director
Appointed 01 Feb 2011
Resigned 01 Sept 2016

POWELL, Gareth William

Resigned
Endeavour Square, LondonE20 1JN
Born January 1976
Director
Appointed 03 Jun 2013
Resigned 18 May 2022

POWELL, Timothy Nicholas

Resigned
Hawes Close, NorthwoodHA6 1EW
Born December 1967
Director
Appointed 07 Feb 2007
Resigned 09 Apr 2010

SMITH, Howard Geoffrey

Resigned
Broadway, LondonSW1H 0BD
Born November 1964
Director
Appointed 01 Jul 2014
Resigned 16 Mar 2018

SMITH, Howard Geoffrey

Resigned
Windsor House 42-50 VictoriaSW1H 0TL
Born November 1964
Director
Appointed 07 Feb 2007
Resigned 31 May 2013

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 13 Oct 2006
Resigned 07 Feb 2007

Persons with significant control

2

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Endeavour Square, LondonE20 1JN

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

165

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 March 2022
SH19Statement of Capital
Legacy
3 March 2022
SH20SH20
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2018
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2017
AAAnnual Accounts
Legacy
29 November 2017
PARENT_ACCPARENT_ACC
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Auditors Resignation Company
28 August 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Incorporation Company
13 October 2006
NEWINCIncorporation