Background WavePink WaveYellow Wave

TRAIN INFORMATION SERVICES LIMITED (07258491)

TRAIN INFORMATION SERVICES LIMITED (07258491) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. TRAIN INFORMATION SERVICES LIMITED has been registered for 15 years. Current directors include HAZELL, Owen Matthew, O'NEILL, Eileen, OGUN, Ola and 3 others.

Company Number
07258491
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
First Floor North, London, EC4V 3DS
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
HAZELL, Owen Matthew, O'NEILL, Eileen, OGUN, Ola, STARR, Jacqueline, WATKIN, David Andrew, WEBB, Jason Elliot
SIC Codes
49100, 52212

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAIN INFORMATION SERVICES LIMITED

TRAIN INFORMATION SERVICES LIMITED is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. TRAIN INFORMATION SERVICES LIMITED was registered 15 years ago.(SIC: 49100, 52212)

Status

active

Active since 15 years ago

Company No

07258491

LTD Company

Age

15 Years

Incorporated 19 May 2010

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

First Floor North 1 Puddle Dock London, EC4V 3DS,

Previous Addresses

, Puddle Dock First Floor, 1 Puddle Dock, London, EC4V 3DS, England
From: 30 May 2023To: 10 July 2023
, 200-202 Part Second Floor Aldersgate Street, London, EC1A 4HD
From: 19 July 2013To: 30 May 2023
, 40 Bernard Street, London, WC1N 1BY, England
From: 19 May 2010To: 19 July 2013
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
May 17
Director Left
May 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Nov 20
Director Left
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Aug 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HAZELL, Owen Matthew

Active
North Wharf Road, LondonW2 1AF
Born December 1975
Director
Appointed 11 Oct 2023

O'NEILL, Eileen

Active
Monument Street, LondonEC3R 8AJ
Born September 1960
Director
Appointed 13 Oct 2023

OGUN, Ola

Active
1 Puddle Dock, LondonEC4V 3DS
Born July 1972
Director
Appointed 15 Aug 2018

STARR, Jacqueline

Active
1 Puddle Dock, LondonEC4V 3DS
Born September 1971
Director
Appointed 17 Dec 2015

WATKIN, David Andrew

Active
1 Puddle Dock, LondonEC4V 3DS
Born February 1968
Director
Appointed 10 May 2011

WEBB, Jason Elliot

Active
1 Puddle Dock, LondonEC4V 3DS
Born October 1970
Director
Appointed 26 May 2015

LYNN, George

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 07 Sept 2016
Resigned 28 Sept 2018

YELLAND, Chirstopher John

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 19 May 2010
Resigned 07 Sept 2016

BUTLIN, Mark Richard

Resigned
160 Euston Road, LondonNW1 2DX
Born April 1969
Director
Appointed 20 Oct 2015
Resigned 16 May 2017

CAMP, Andrew Russell

Resigned
Montfitchet Road, LondonE20 1EJ
Born April 1959
Director
Appointed 15 Oct 2015
Resigned 02 Jul 2018

CHIVERS, Andrew Noel

Resigned
Bernard Street, LondonWC1N 1BY
Born December 1959
Director
Appointed 12 Apr 2011
Resigned 15 Oct 2015

COLES, Ian David

Resigned
Euston Station, LondonNW1 2HS
Born March 1967
Director
Appointed 16 Oct 2014
Resigned 16 May 2018

CROSS, Andrew John

Resigned
85 Smallbrook Queensway, BirminghamB5 4HA
Born March 1966
Director
Appointed 19 Feb 2014
Resigned 16 Oct 2014

FOULDS, James Alexander

Resigned
26-28 Addiscombre Road, CroydonCR9 5GA
Born February 1962
Director
Appointed 23 Mar 2015
Resigned 16 May 2017

FOULDS, James Alexander

Resigned
Bernard Street, LondonWC1N 1BY
Born February 1962
Director
Appointed 12 Apr 2011
Resigned 20 May 2014

FOX-MILLS, Stewart

Resigned
St Andrews House, LondonEC4A 3AG
Born January 1973
Director
Appointed 17 Dec 2018
Resigned 29 Sept 2023

HIGGINS, Darren Craig

Resigned
60 Whitworth Street, ManchesterM1 6LT
Born February 1976
Director
Appointed 28 Oct 2015
Resigned 29 Sept 2023

KELLY, Jacob Henry

Resigned
Bernard Street, LondonWC1N 1BY
Born April 1974
Director
Appointed 12 Apr 2011
Resigned 19 Feb 2014

LEECH, Graham Charles

Resigned
Bernard Street, LondonWC1N 1BY
Born January 1962
Director
Appointed 12 Apr 2011
Resigned 19 Feb 2014

MCCAFFREY, Clare Elizabeth

Resigned
Houndsditch, LondonEC3A 7BR
Born November 1967
Director
Appointed 15 Oct 2015
Resigned 30 Oct 2022

MICKLETHWAITE, Neil

Resigned
Aldersgate Street, LondonEC1A 4HD
Born June 1973
Director
Appointed 19 Feb 2014
Resigned 18 Aug 2019

PLUMMER, Paul Jonathan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born October 1965
Director
Appointed 17 Dec 2015
Resigned 01 Dec 2020

ROBERTS, Michael Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1966
Director
Appointed 19 May 2010
Resigned 16 Dec 2015

SCOGGINS, Christopher Arthur

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1963
Director
Appointed 19 May 2010
Resigned 26 May 2015

SMART, Maria Michelle

Resigned
Bernard Street, LondonWC1N 1BY
Born June 1962
Director
Appointed 12 Apr 2011
Resigned 11 Oct 2011

SMITH, Alison Joan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1974
Director
Appointed 11 Oct 2011
Resigned 28 Oct 2015

THOMAS, Barbara

Resigned
41-45 Blackfriars Road, LondonSE1 8PG
Born April 1967
Director
Appointed 24 Apr 2014
Resigned 23 Mar 2015

Persons with significant control

1

0 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Significant influence or control as firm
Notified 16 May 2016
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2014
RP04RP04
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date
20 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Miscellaneous
11 January 2012
MISCMISC
Auditors Resignation Company
6 December 2011
AUDAUD
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
28 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2010
NEWINCIncorporation