Background WavePink WaveYellow Wave

LORAM UK LTD (06031483)

LORAM UK LTD (06031483) is an active UK company. incorporated on 18 December 2006. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). LORAM UK LTD has been registered for 19 years. Current directors include DUFFEW, Ian Peter Edward, ERWIN, Peter Anthony, HOMAN, Philip John and 3 others.

Company Number
06031483
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
Loram House 7 Mallard Way, Derby, DE24 8GX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
DUFFEW, Ian Peter Edward, ERWIN, Peter Anthony, HOMAN, Philip John, MANNIX, Stephen, TINNEY, Lee James, WILLEMS, Bradley Alan
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORAM UK LTD

LORAM UK LTD is an active company incorporated on 18 December 2006 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). LORAM UK LTD was registered 19 years ago.(SIC: 30200)

Status

active

Active since 19 years ago

Company No

06031483

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

RAILWAY VEHICLE ENGINEERING LIMITED
From: 18 December 2006To: 2 August 2016
Contact
Address

Loram House 7 Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

Loram House Mallard Way Pride Park Derby DE24 8GX England
From: 9 November 2021To: 9 November 2021
Kelvin House R T C Business Park London Road Derby DE24 8UP England
From: 5 February 2016To: 9 November 2021
Vehicles Workshop R T C Business Park London Road Derby Derbyshire DE24 8UP
From: 26 September 2011To: 5 February 2016
Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD
From: 18 December 2006To: 26 September 2011
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Nov 19
Director Joined
Apr 20
Director Joined
Jun 20
Funding Round
Dec 20
Director Left
Aug 23
Funding Round
Oct 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

KLEMMENSEN, Todd Jon

Active
7 Mallard Way, DerbyDE24 8GX
Secretary
Appointed 15 Jun 2022

DUFFEW, Ian Peter Edward

Active
7 Mallard Way, DerbyDE24 8GX
Born March 1971
Director
Appointed 22 Apr 2020

ERWIN, Peter Anthony

Active
Rtc Business Park, DerbyDE24 8UP
Born June 1956
Director
Appointed 01 Jul 2013

HOMAN, Philip John

Active
7 Mallard Way, DerbyDE24 8GX
Born December 1963
Director
Appointed 06 Jun 2019

MANNIX, Stephen

Active
7 Mallard Way, DerbyDE24 8GX
Born December 1978
Director
Appointed 22 Sept 2025

TINNEY, Lee James

Active
7 Mallard Way, DerbyDE24 8GX
Born January 1976
Director
Appointed 01 Jan 2026

WILLEMS, Bradley Alan

Active
7 Mallard Way, DerbyDE24 8GX
Born October 1966
Director
Appointed 01 Aug 2016

CARLSON, Robert Charles

Resigned
R T C Business Park, DerbyDE24 8UP
Secretary
Appointed 01 Aug 2016
Resigned 01 Feb 2017

PARKER, Amanda Brooke

Resigned
7 Mallard Way, DerbyDE24 8GX
Secretary
Appointed 28 Feb 2022
Resigned 15 Jun 2022

WILKINSON, Karen Elizabeth

Resigned
7 Mallard Way, DerbyDE24 8GX
Secretary
Appointed 01 Feb 2017
Resigned 28 Feb 2022

W J V SERVICES LIMITED

Resigned
5 Queen Street, LichfieldWS13 6QD
Corporate secretary
Appointed 18 Dec 2006
Resigned 06 Oct 2011

BRENNAN BROWN, Simon Rupert Francis

Resigned
18 Holloway Road, DerbyDE24 0FN
Born February 1966
Director
Appointed 08 Jan 2007
Resigned 17 Jun 2016

CARLIN, Joseph Michael

Resigned
R T C Business Park, DerbyDE24 8UP
Born June 1959
Director
Appointed 01 Aug 2016
Resigned 06 Jun 2019

CHERREY, Donald Darcy

Resigned
R T C Business Park, DerbyDE24 8UP
Born June 1955
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2016

FRANCIS, Deborah Anne

Resigned
7 Mallard Way, DerbyDE24 8GX
Born June 1966
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2025

HOUGHTON, Andrew

Resigned
Rossiter Road, RotherhamS61 4PZ
Born January 1975
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2016

KELLY, Richard Andrew

Resigned
7 Mallard Way, DerbyDE24 8GX
Born October 1961
Director
Appointed 16 Jan 2017
Resigned 31 Jul 2023

LYNCH, Andrew Thomas

Resigned
Rtc Business Park, DerbyDE24 8UP
Born June 1965
Director
Appointed 18 Dec 2006
Resigned 05 Oct 2016

MCKENNA, Andrew

Resigned
10 Willow Close, LichfieldWS13 8RW
Born November 1951
Director
Appointed 08 Jan 2007
Resigned 27 Sept 2012

MORRIS, Richard Philip

Resigned
4 Scropton Old Road, HattonDE65 5DX
Born March 1974
Director
Appointed 01 Feb 2008
Resigned 23 May 2014

RILEY, Paul

Resigned
Rtc Business, DerbyDE24 8UP
Born November 1960
Director
Appointed 17 Sept 2014
Resigned 31 Dec 2016

ROGERS, David Maurice

Resigned
The Wood, KeeleST5 5AH
Born October 1946
Director
Appointed 08 Jan 2007
Resigned 17 Jun 2016

STEWART, Gary

Resigned
R T C Business Park, DerbyDE24 8UP
Born January 1962
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2016

SWALLOW, Philip Walter

Resigned
London Road, DerbyDE24 8UP
Born September 1957
Director
Appointed 28 Aug 2014
Resigned 17 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Ronald Mannix

Active
1100 1st Street Se, CalgaryT2G 1B1
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Rvel Holdings Ltd

Ceased
R T C Business Park, London Road, DerbyDE24 8UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018

Loram Maintenance Of Way, Inc.

Ceased
3900 Arrowhead Drive, Hamel55340

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Resolution
10 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Legacy
1 April 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 April 2019
RP04SH01RP04SH01
Legacy
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
17 January 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Auditors Resignation Company
18 August 2016
AUDAUD
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Memorandum Articles
17 August 2016
MAMA
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Legacy
19 April 2012
88(3)88(3)
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Legacy
19 April 2012
88(3)88(3)
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Miscellaneous
19 April 2012
MISCMISC
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Legacy
30 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Legacy
17 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
9 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
288aAppointment of Director or Secretary
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Incorporation Company
18 December 2006
NEWINCIncorporation