Background WavePink WaveYellow Wave

RAILSIMULATOR.COM LIMITED (06751125)

RAILSIMULATOR.COM LIMITED (06751125) is an active UK company. incorporated on 17 November 2008. with registered office in Chatham. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. RAILSIMULATOR.COM LIMITED has been registered for 17 years. Current directors include BROWN, Gemma Louise, O'FARRELL, Robert Charles, OLLARD, Mark Deacon.

Company Number
06751125
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
3rd Floor North, Fitted Rigging House, Anchor Wharf, Chatham, ME4 4TZ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BROWN, Gemma Louise, O'FARRELL, Robert Charles, OLLARD, Mark Deacon
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILSIMULATOR.COM LIMITED

RAILSIMULATOR.COM LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Chatham. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. RAILSIMULATOR.COM LIMITED was registered 17 years ago.(SIC: 62011)

Status

active

Active since 17 years ago

Company No

06751125

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

3rd Floor North, Fitted Rigging House, Anchor Wharf The Historic Dockyard Chatham, ME4 4TZ,

Previous Addresses

3rd Floor North, Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
From: 3 December 2018To: 3 December 2018
Fitted Rigging House 3rd Floor North Anchor Wharf, Chatham Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
From: 3 December 2018To: 3 December 2018
First Floor, the Observatory Brunel Chatham Maritime Chatham Kent ME4 4NT United Kingdom
From: 18 November 2016To: 3 December 2018
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 11 March 2011To: 18 November 2016
Compton House Walnut Tree Close Guildford Surrey GU1 4TX
From: 17 November 2008To: 11 March 2011
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Dec 09
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Mar 11
Director Joined
Apr 13
Loan Secured
Nov 14
Director Left
Oct 15
Funding Round
Jan 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Jul 17
Funding Round
Dec 17
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Director Joined
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Capital Update
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
May 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Cleared
Apr 24
Director Left
Apr 25
28
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROWN, Gemma Louise

Active
Anchor Wharf, ChathamME4 4TZ
Born April 1983
Director
Appointed 02 May 2018

O'FARRELL, Robert Charles

Active
Anchor Wharf, ChathamME4 4TZ
Born February 1969
Director
Appointed 01 Dec 2019

OLLARD, Mark Deacon

Active
Anchor Wharf, ChathamME4 4TZ
Born June 1974
Director
Appointed 01 Nov 2023

BAINBRIDGE, William Steven

Resigned
Anchor Wharf, ChathamME4 4TZ
Born December 1968
Director
Appointed 31 Jul 2010
Resigned 31 Mar 2019

BOULT, Richard David

Resigned
Anchor Wharf, ChathamME4 4TZ
Born August 1965
Director
Appointed 20 Mar 2019
Resigned 18 Sept 2019

FIELD, Nicholas William

Resigned
Anchor Wharf, ChathamME4 4TZ
Born February 1985
Director
Appointed 28 Jun 2021
Resigned 10 Oct 2023

GATLAND, Timothy

Resigned
131 Glasgow Road, PerthPH2 0LU
Born January 1960
Director
Appointed 06 Feb 2009
Resigned 21 Oct 2015

JACKSON, Paul Stafford

Resigned
Anchor Wharf, ChathamME4 4TZ
Born June 1962
Director
Appointed 06 Feb 2009
Resigned 20 Apr 2023

MCMICKING, Charles Neil

Resigned
Anchor Wharf, ChathamME4 4TZ
Born July 1965
Director
Appointed 02 Nov 2009
Resigned 20 Apr 2023

QUINN, Martin Alexander

Resigned
23 Croft Wynd, KinrossKY13 9GH
Born March 1970
Director
Appointed 17 Nov 2008
Resigned 06 Feb 2009

RISSIK, Jonathan Leigh

Resigned
Anchor Wharf, ChathamME4 4TZ
Born August 1969
Director
Appointed 28 Feb 2013
Resigned 07 Apr 2025

STOREY, Mark Henry

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1961
Director
Appointed 08 Sept 2016
Resigned 20 Apr 2023

Persons with significant control

2

0 Active
2 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Ceased 20 Apr 2023
Great Queen Street, LondonWC2B 5AH

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Auditors Resignation Company
22 April 2025
AUDAUD
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Memorandum Articles
31 August 2021
MAMA
Resolution
31 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
20 May 2020
SH19Statement of Capital
Legacy
15 May 2020
SH20SH20
Legacy
15 May 2020
CAP-SSCAP-SS
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 February 2019
RP04SH01RP04SH01
Capital Name Of Class Of Shares
6 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Auditors Resignation Company
23 November 2017
AUDAUD
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 March 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
20 February 2017
RP04CS01RP04CS01
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Legacy
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
16 November 2016
AAAnnual Accounts
Resolution
8 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Resolution
17 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Auditors Resignation Company
15 April 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
9 February 2009
RESOLUTIONSResolutions
Incorporation Company
17 November 2008
NEWINCIncorporation