Background WavePink WaveYellow Wave

EVERSHOLT RAIL LIMITED (06953114)

EVERSHOLT RAIL LIMITED (06953114) is an active UK company. incorporated on 6 July 2009. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). EVERSHOLT RAIL LIMITED has been registered for 16 years. Current directors include BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, HOWARD, Keith Robert and 2 others.

Company Number
06953114
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
First Floor Chancery House, London, WC2A 1QS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, HOWARD, Keith Robert, MIRCICA, Elizabeth, NAVARRO, Clara Gomez-Ferrer
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHOLT RAIL LIMITED

EVERSHOLT RAIL LIMITED is an active company incorporated on 6 July 2009 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). EVERSHOLT RAIL LIMITED was registered 16 years ago.(SIC: 52219)

Status

active

Active since 16 years ago

Company No

06953114

LTD Company

Age

16 Years

Incorporated 6 July 2009

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

EVERSHOLT RAIL (UK) LIMITED
From: 6 July 2009To: 2 October 2017
Contact
Address

First Floor Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England
From: 6 December 2021To: 22 January 2024
210 Pentonville Road London Great Britain N1 9JY
From: 6 December 2010To: 6 December 2021
8 Canada Square London E14 5HQ
From: 6 July 2009To: 6 December 2010
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

SHARMA, Michelle

Active
Chancery House, LondonWC2A 1QS
Secretary
Appointed 05 May 2015

BLACKBURN, Gary Andrew

Active
Victoria Embankment, LondonEC4Y 0JP
Born March 1991
Director
Appointed 20 Jan 2026

CUNLIFFE, Adam Lewis

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born April 1972
Director
Appointed 20 Jan 2026

HOWARD, Keith Robert

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1953
Director
Appointed 20 Jan 2026

MIRCICA, Elizabeth

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born November 1982
Director
Appointed 20 Jan 2026

NAVARRO, Clara Gomez-Ferrer

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1984
Director
Appointed 20 Jan 2026

GOTT, Sarah Caroline

Resigned
Whitworth Street, LondonSG10 9GN
Secretary
Appointed 06 Jul 2009
Resigned 07 Apr 2010

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 07 Apr 2010
Resigned 03 Dec 2010

THOMAS, Clive Lewis

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 13 Jun 2011
Resigned 05 May 2015

BARKER, Nicholas David

Resigned
Canada Square, LondonE14 5HQ
Born February 1964
Director
Appointed 06 Jul 2009
Resigned 03 Dec 2010

COURSE, Andrew James

Resigned
Pentonville Road, LondonN1 9JY
Born April 1966
Director
Appointed 31 May 2013
Resigned 16 Sept 2019

DAVIS, James Robert

Resigned
Pentonville Road, LondonN1 9JY
Born January 1974
Director
Appointed 18 Jul 2019
Resigned 16 Apr 2020

GODFREY, Kevin Joseph

Resigned
Canada Square, LondonE14 5HQ
Born March 1960
Director
Appointed 06 Jul 2009
Resigned 03 Dec 2010

KENNY, Mary Bridget

Resigned
Chancery House, LondonWC2A 1QS
Born November 1965
Director
Appointed 06 Jul 2009
Resigned 16 Feb 2026

MAROUDAS, Frederick Ian

Resigned
Pentonville Road, LondonN1 9JY
Born January 1963
Director
Appointed 02 Sept 2013
Resigned 19 Mar 2014

MOLLOY, Marcus Peter John

Resigned
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 12 Feb 2010
Resigned 07 Jun 2010

PURVES, Simon Findlay

Resigned
Canada Square, LondonE14 5HQ
Born July 1958
Director
Appointed 06 Jul 2009
Resigned 31 May 2013

SLAMINKA, Kim Pierre

Resigned
5 Hester Road, LondonSW11 4AN
Born May 1977
Director
Appointed 11 Dec 2025
Resigned 20 Jan 2026

SPENCE, Darren

Resigned
Chancery House, LondonWC2A 1QS
Born June 1973
Director
Appointed 18 Jul 2019
Resigned 17 Feb 2026

STICKLAND, David George

Resigned
Pentonville Road, LondonN1 9JY
Born May 1969
Director
Appointed 12 Nov 2014
Resigned 20 Jul 2016

SUTHERLAND, Paul Marcus

Resigned
Chancery House, LondonWC2A 1QS
Born January 1976
Director
Appointed 16 Apr 2020
Resigned 03 Mar 2026

WARSOP, Lee Robert

Resigned
Chancery House, LondonWC2A 1QS
Born July 1977
Director
Appointed 16 Apr 2020
Resigned 10 Feb 2026

WESSON, Andrea Justine

Resigned
Chancery House, LondonWC2A 1QS
Born May 1969
Director
Appointed 20 Jul 2016
Resigned 20 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
53-64 Chancery Lane, LondonWC2A 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Pentonville Road, LondonN1 9JY

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
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Legacy
27 February 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Auditors Resignation Company
21 May 2015
AUDAUD
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Auditors Resignation Company
26 March 2014
AUDAUD
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Resolution
16 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
17 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Legacy
15 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Resolution
15 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Resolution
7 January 2010
RESOLUTIONSResolutions
Incorporation Company
6 July 2009
NEWINCIncorporation