Background WavePink WaveYellow Wave

BLM RAIL SERVICES LTD (07858144)

BLM RAIL SERVICES LTD (07858144) is an active UK company. incorporated on 23 November 2011. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLM RAIL SERVICES LTD has been registered for 14 years. Current directors include MILLROSS, Brett Lee.

Company Number
07858144
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Crossways, Brentwood, CM15 0PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLROSS, Brett Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLM RAIL SERVICES LTD

BLM RAIL SERVICES LTD is an active company incorporated on 23 November 2011 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLM RAIL SERVICES LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07858144

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 7 December 2025
For period ending 23 November 2025
Contact
Address

Crossways Wyatt's Green Road Brentwood, CM15 0PJ,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 7 January 2013To: 18 August 2017
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 23 November 2011To: 7 January 2013
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jun 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLROSS, Brett Lee

Active
Wyatt's Green Road, BrentwoodCM15 0PJ
Born September 1968
Director
Appointed 23 Nov 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 23 Nov 2011
Resigned 23 Nov 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 23 Nov 2011
Resigned 23 Nov 2011

Persons with significant control

1

Mr Brett Lee Millross

Active
Wyatt's Green Road, BrentwoodCM15 0PJ
Born September 1968

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Incorporation Company
23 November 2011
NEWINCIncorporation