Background WavePink WaveYellow Wave

HOLIDAYS BY RAIL LIMITED (07426381)

HOLIDAYS BY RAIL LIMITED (07426381) is an active UK company. incorporated on 2 November 2010. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLIDAYS BY RAIL LIMITED has been registered for 15 years. Current directors include RILEY, David James, STEWART, Andrew Dominic.

Company Number
07426381
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
Hq Building, Hudson Quarter, York, YO1 6JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RILEY, David James, STEWART, Andrew Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAYS BY RAIL LIMITED

HOLIDAYS BY RAIL LIMITED is an active company incorporated on 2 November 2010 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLIDAYS BY RAIL LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07426381

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Hq Building, Hudson Quarter Toft Green York, YO1 6JT,

Previous Addresses

9 Saviour House C/O Great Rail Journeys Ltd St. Saviourgate York YO1 8NL England
From: 8 February 2021To: 26 January 2023
Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 1 May 2018To: 8 February 2021
24B Earl Road Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6NT England
From: 15 January 2017To: 1 May 2018
44-48 Magdalen Street Norwich Norfolk NR3 1JU
From: 28 December 2011To: 15 January 2017
Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom
From: 2 November 2010To: 28 December 2011
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
May 15
Owner Exit
Feb 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RILEY, David James

Active
Toft Green, YorkYO1 6JT
Born August 1980
Director
Appointed 21 Nov 2024

STEWART, Andrew Dominic

Active
Toft Green, YorkYO1 6JT
Born June 1979
Director
Appointed 21 Nov 2024

WISTERIA REGISTRARS LIMITED

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Corporate secretary
Appointed 02 Nov 2010
Resigned 25 Jan 2012

POWELL, Todd

Resigned
N. Oakley Avenue, Chicago60642
Born February 1969
Director
Appointed 02 Nov 2010
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
309 West Washington Street, Chicago

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Todd Powell

Ceased
Oakley Avenue, Chicago
Born February 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 April 2011
AP04Appointment of Corporate Secretary
Incorporation Company
2 November 2010
NEWINCIncorporation