Background WavePink WaveYellow Wave

GREAT BRITISH RAILWAYS CONSULTING LIMITED (08225646)

GREAT BRITISH RAILWAYS CONSULTING LIMITED (08225646) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREAT BRITISH RAILWAYS CONSULTING LIMITED has been registered for 13 years. Current directors include BEADLES, Susan Margaret, CAVE, Terri Lee.

Company Number
08225646
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2012
Age
13 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEADLES, Susan Margaret, CAVE, Terri Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITISH RAILWAYS CONSULTING LIMITED

GREAT BRITISH RAILWAYS CONSULTING LIMITED is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREAT BRITISH RAILWAYS CONSULTING LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08225646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 September 2012

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

NETWORK RAIL (ASSETS) LIMITED
From: 24 September 2012To: 30 September 2021
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

Waterloo General Office London SE1 8SW United Kingdom
From: 31 March 2023To: 31 March 2023
1 Eversholt Street London NW1 2DN
From: 15 December 2014To: 31 March 2023
Kings Place 90 York Way London N1 9AG
From: 24 September 2012To: 15 December 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NR CORPORATE SECRETARY LIMITED

Active
LondonSE1 8SW
Corporate secretary
Appointed 20 Oct 2014

BEADLES, Susan Margaret

Active
LondonSE1 8SW
Born November 1965
Director
Appointed 25 Aug 2022

CAVE, Terri Lee

Active
LondonSE1 8SW
Born October 1982
Director
Appointed 12 Mar 2023

CHIME, Winifred

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 24 Sept 2012
Resigned 20 Oct 2014

BIGGS, David Robert

Resigned
Eversholt Street, LondonNW1 2DN
Born March 1959
Director
Appointed 08 Aug 2013
Resigned 31 Aug 2020

BUTCHER, Simon Patrick

Resigned
Eversholt Street, LondonNW1 2DN
Born October 1967
Director
Appointed 08 Aug 2013
Resigned 15 Dec 2015

CHIME, Winifred Njideka

Resigned
90 York Way, LondonN1 9AG
Born July 1979
Director
Appointed 24 Sept 2012
Resigned 09 Aug 2013

DOBSON, Robin Richard

Resigned
LondonSE1 8SW
Born May 1972
Director
Appointed 31 Mar 2022
Resigned 17 Nov 2025

KELLY, Stuart Malcolm

Resigned
Eversholt Street, LondonNW1 2DN
Born August 1967
Director
Appointed 15 Dec 2015
Resigned 29 Jul 2022

KIRKWOOD, Stuart Watson

Resigned
Deanscales, CokermouthCA13 0SN
Born May 1960
Director
Appointed 31 Aug 2020
Resigned 31 Mar 2022

NICKLIN, Digby Stuart

Resigned
Eversholt Street, LondonNW1 2DN
Born February 1969
Director
Appointed 02 May 2019
Resigned 12 Mar 2023

NORMAN, James Nicholas

Resigned
Eversholt Street, LondonNW1 2DN
Born May 1973
Director
Appointed 08 Aug 2013
Resigned 15 Dec 2015

TURNER, Samantha

Resigned
Eversholt Street, LondonNW1 2DN
Born February 1984
Director
Appointed 15 Dec 2015
Resigned 02 May 2019

Persons with significant control

1

LondonSE1 8SW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
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 Corporate Secretary Company With Change Date
31 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 June 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
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 Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Legacy
12 August 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2012
NEWINCIncorporation