Background WavePink WaveYellow Wave

NETWORK RAIL CERTIFICATION BODY LIMITED (07885266)

NETWORK RAIL CERTIFICATION BODY LIMITED (07885266) is an active UK company. incorporated on 16 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK RAIL CERTIFICATION BODY LIMITED has been registered for 14 years. Current directors include BEARFIELD, George, BRUNKER, Samuel Howard, DAVIES, Jeffery Paul and 2 others.

Company Number
07885266
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEARFIELD, George, BRUNKER, Samuel Howard, DAVIES, Jeffery Paul, HANNAH, Neil Roberts, THICKBROOM, Mark Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL CERTIFICATION BODY LIMITED

NETWORK RAIL CERTIFICATION BODY LIMITED is an active company incorporated on 16 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK RAIL CERTIFICATION BODY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07885266

LTD Company

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

1 Eversholt Street London NW1 2DN
From: 15 December 2014To: 31 March 2023
Kings Place 90 York Way London N1 9AG
From: 16 December 2011To: 15 December 2014
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Feb 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

NR CORPORATE SECRETARY LIMITED

Active
LondonSE1 8SW
Corporate secretary
Appointed 20 Oct 2014

BEARFIELD, George

Active
LondonSE1 8SW
Born June 1973
Director
Appointed 15 Jun 2020

BRUNKER, Samuel Howard

Active
LondonSE1 8SW
Born January 1971
Director
Appointed 20 Aug 2018

DAVIES, Jeffery Paul

Active
LondonSE1 8SW
Born June 1977
Director
Appointed 03 Apr 2025

HANNAH, Neil Roberts

Active
LondonSE1 8SW
Born April 1955
Director
Appointed 12 Mar 2020

THICKBROOM, Mark Gordon

Active
Waterloo General Office, LondonSE1 8SW
Born February 1963
Director
Appointed 18 Dec 2013

CHIME, Winifred

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 16 Dec 2011
Resigned 20 Oct 2014

CHIME, Winifred Njideka

Resigned
90 York Way, LondonN1 9AG
Born July 1979
Director
Appointed 16 Dec 2011
Resigned 16 Mar 2012

COLLINSON, James Anthony

Resigned
Eversholt Street, LondonNW1 2DN
Born July 1971
Director
Appointed 16 Mar 2012
Resigned 20 Aug 2018

CRADDOCK, Timothy John

Resigned
Eversholt Street, LondonNW1 2DN
Born October 1965
Director
Appointed 14 May 2015
Resigned 06 May 2021

DUGHER, Tim Richard

Resigned
Eversholt Street, LondonNW1 2DN
Born September 1959
Director
Appointed 01 Apr 2012
Resigned 12 Mar 2020

EDWARDS, Benjamin Thomas

Resigned
Elder Gate, Milton KeynesMK9 1EN
Born May 1975
Director
Appointed 03 Jul 2013
Resigned 19 Feb 2015

FOSTER, Stefan Gregory

Resigned
Smith Lane, MacclesfieldSK10 5XJ
Born August 1966
Director
Appointed 15 Jan 2013
Resigned 18 Dec 2013

IRWIN, Christian Kyle

Resigned
LondonSE1 8SW
Born March 1986
Director
Appointed 25 Aug 2022
Resigned 03 Apr 2025

MCLEAN, Michael Douglas

Resigned
Eversholt Street, LondonNW1 2DN
Born September 1950
Director
Appointed 01 Feb 2015
Resigned 14 Oct 2020

ROSE, Sally Ann

Resigned
LondonSE1 8SW
Born October 1973
Director
Appointed 13 May 2021
Resigned 19 Jul 2025

Persons with significant control

1

LondonSE1 8SW

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
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2011
NEWINCIncorporation