Background WavePink WaveYellow Wave

TRAINSPORT LIMITED (06278964)

TRAINSPORT LIMITED (06278964) is an active UK company. incorporated on 13 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRAINSPORT LIMITED has been registered for 18 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
06278964
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINSPORT LIMITED

TRAINSPORT LIMITED is an active company incorporated on 13 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRAINSPORT LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06278964

LTD Company

Age

18 Years

Incorporated 13 June 2007

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 30 September 2025 (6 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

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 25 January 2021To: 16 March 2021
109 Gloucester Place London W1U 6JW
From: 13 June 2007To: 25 January 2021
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Secretary
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Secretary
Appointed 30 Jul 2007
Resigned 15 Jan 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 30 Jul 2007

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 30 Jul 2007
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 15 Jan 2014
Resigned 15 Jan 2014

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 30 Jul 2007
Resigned 15 Jan 2014

OGUNMAKIN, Cyril

Resigned
73 Maygrove Road, LondonNW6 2EG
Born September 1967
Director
Appointed 10 Oct 2013
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Jun 2007
Resigned 30 Jul 2007

Persons with significant control

5

1 Active
4 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2022
Ceased 03 Nov 2022
73 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017
Ceased 04 Aug 2022

Mr Daniel Edgar

Ceased
109 Gloucester PlaceW1U 6JW
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Zamir Haim

Ceased
109 Gloucester PlaceW1U 6JW
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
12 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 August 2009
363aAnnual Return
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288aAppointment of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation