Background WavePink WaveYellow Wave

SYNERGY RAIL LIMITED (07052630)

SYNERGY RAIL LIMITED (07052630) is an active UK company. incorporated on 21 October 2009. with registered office in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNERGY RAIL LIMITED has been registered for 16 years. Current directors include CHRISTODOULOU, Xenophon.

Company Number
07052630
Status
active
Type
ltd
Incorporated
21 October 2009
Age
16 years
Address
264 High Street, Beckenham, BR3 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHRISTODOULOU, Xenophon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY RAIL LIMITED

SYNERGY RAIL LIMITED is an active company incorporated on 21 October 2009 with the registered office located in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNERGY RAIL LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07052630

LTD Company

Age

16 Years

Incorporated 21 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

264 High Street Beckenham, BR3 1DZ,

Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Owner Exit
Oct 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHRISTODOULOU, Xenophon

Active
High Street, BeckenhamBR3 1DZ
Born April 1966
Director
Appointed 31 Jul 2013

CAMPBELL, Andrew Gerard

Resigned
One Crown Court, LondonEC2V 6LR
Born December 1979
Director
Appointed 28 Oct 2024
Resigned 28 Oct 2024

CHEESEMAN, Paul Andrew, Mr.

Resigned
High Street, BeckenhamBR3 1DZ
Born September 1963
Director
Appointed 10 Mar 2010
Resigned 30 Nov 2012

CHRISTODOULOU, Xenophon

Resigned
St Marys Avenue, BromleyBR2 0PU
Born April 1966
Director
Appointed 21 Oct 2009
Resigned 22 Mar 2010

DAVIS, Robert Adrian, Dr

Resigned
Heathfield Close, Henley-On-ThamesRG9 4DS
Born February 1957
Director
Appointed 11 Dec 2009
Resigned 12 Mar 2010

DIAKOS, Georgios Ioannou

Resigned
High Street, BeckenhamBR3 1DZ
Born November 1929
Director
Appointed 22 Mar 2010
Resigned 31 Jul 2013

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 21 Oct 2009
Resigned 22 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
High Street, BeckenhamBR3 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Xenophon Christodoulou

Ceased
High Street, BeckenhamBR3 1DZ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Incorporation Company
21 October 2009
NEWINCIncorporation