Background WavePink WaveYellow Wave

CK RAIL SOLUTIONS LTD (08313939)

CK RAIL SOLUTIONS LTD (08313939) is an active UK company. incorporated on 30 November 2012. with registered office in Chesterfield. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. CK RAIL SOLUTIONS LTD has been registered for 13 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
08313939
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Ck Rail Efficiency Works, Chesterfield, S40 2UB
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CK RAIL SOLUTIONS LTD

CK RAIL SOLUTIONS LTD is an active company incorporated on 30 November 2012 with the registered office located in Chesterfield. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. CK RAIL SOLUTIONS LTD was registered 13 years ago.(SIC: 49100)

Status

active

Active since 13 years ago

Company No

08313939

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CATENARY KING LIMITED
From: 19 November 2014To: 6 November 2020
GLOBAL RAIL CONSULTING LTD
From: 30 November 2012To: 19 November 2014
Contact
Address

Ck Rail Efficiency Works Burley Close Chesterfield, S40 2UB,

Previous Addresses

5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England
From: 5 February 2020To: 4 April 2025
T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB England
From: 14 November 2016To: 5 February 2020
Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
From: 7 October 2015To: 14 November 2016
Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ England
From: 9 April 2015To: 7 October 2015
Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH
From: 30 November 2012To: 9 April 2015
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
May 13
Director Joined
May 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Mar 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Secured
Jun 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 06 Sept 2021

HUGHES, Daniel Robert

Active
SheffieldS11 9RA
Born October 1971
Director
Appointed 27 Oct 2016

LEES, Malcolm

Active
Dunston, ChesterfieldS41 8BQ
Born February 1959
Director
Appointed 06 Sept 2021

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 06 Sept 2021

ARMSTRONG, Bill

Resigned
Thornhill Close, ShildonDL4 1FL
Born January 1973
Director
Appointed 01 May 2013
Resigned 08 Aug 2014

DEVANEY, Sean Francis

Resigned
1301 Stratford Road, BirminghamB28 9HH
Born April 1958
Director
Appointed 30 Nov 2012
Resigned 01 May 2013

GOUWS-GREEN, Odette Charmaine

Resigned
Sylmond Gardens, RushdenNN10 9EJ
Born November 1984
Director
Appointed 08 Aug 2014
Resigned 27 Oct 2016

GREEN, Andrew Dudley

Resigned
RushdenNN10 9EJ
Born December 1959
Director
Appointed 10 Sept 2015
Resigned 07 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
Westbrook Court, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020

Mr Daniel Robert Hughes

Ceased
SheffieldS11 9RA
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Mar 2020

Mr William Armstrong

Ceased
ShildonDL4 1FL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2022
AAMDAAMD
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 November 2014
NM06NM06
Resolution
10 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Incorporation Company
30 November 2012
NEWINCIncorporation