Background WavePink WaveYellow Wave

NETWORK RAIL DEVELOPMENT LIMITED (06569617)

NETWORK RAIL DEVELOPMENT LIMITED (06569617) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NETWORK RAIL DEVELOPMENT LIMITED has been registered for 17 years. Current directors include BEADLES, Susan Margaret, HEPBURN, Harriet Rose, MARSHALL, Paul Daniel.

Company Number
06569617
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEADLES, Susan Margaret, HEPBURN, Harriet Rose, MARSHALL, Paul Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL DEVELOPMENT LIMITED

NETWORK RAIL DEVELOPMENT LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NETWORK RAIL DEVELOPMENT LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06569617

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BUNGAYHAVEN LIMITED
From: 17 April 2008To: 15 July 2008
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

1 Eversholt Street London NW1 2DN
From: 15 December 2014To: 31 March 2023
Kings Place 90 York Way London N1 9AG
From: 17 April 2008To: 15 December 2014
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

NR CORPORATE SECRETARY LIMITED

Active
LondonSE1 8SW
Corporate secretary
Appointed 20 Oct 2014

BEADLES, Susan Margaret

Active
LondonSE1 8SW
Born November 1965
Director
Appointed 25 Aug 2022

HEPBURN, Harriet Rose

Active
LondonSE1 8SW
Born March 1965
Director
Appointed 27 Jul 2018

MARSHALL, Paul Daniel

Active
LondonSE1 8SW
Born September 1979
Director
Appointed 22 Mar 2016

CHIME, Winifred

Resigned
Eversholt Street, LondonNW1 2DN
Secretary
Appointed 30 Sept 2011
Resigned 20 Oct 2014

WALKER, Hazel Louise

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 14 Jul 2008
Resigned 30 Sept 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 17 Apr 2008
Resigned 14 Jul 2008

KELLY, Stuart Malcolm

Resigned
Eversholt Street, LondonNW1 2DN
Born August 1967
Director
Appointed 16 Dec 2015
Resigned 29 Jul 2022

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 17 Apr 2008
Resigned 14 Jul 2008

MAROUDAS, Frederick Ian

Resigned
Mill Lane, Henley-On-ThamesRG9 3LZ
Born January 1963
Director
Appointed 14 Jul 2008
Resigned 29 May 2009

NORMAN, James Nicholas

Resigned
Eversholt Street, LondonNW1 2DN
Born May 1973
Director
Appointed 11 Jun 2013
Resigned 23 Feb 2016

PITT, Samantha Louise

Resigned
Eversholt Street, LondonNW1 2DN
Born April 1967
Director
Appointed 08 Jul 2009
Resigned 27 Jul 2018

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 17 Apr 2008
Resigned 14 Jul 2008

SCHOFIELD, John Richard

Resigned
90 York Way, LondonN1 9AG
Born March 1957
Director
Appointed 14 Jul 2008
Resigned 11 Jun 2013

Persons with significant control

1

LondonSE1 8SW

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

77

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Auditors Resignation Company
17 November 2010
AUDAUD
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2008
NEWINCIncorporation