Background WavePink WaveYellow Wave

NETWORK RAIL (VY1) LIMITED (08470403)

NETWORK RAIL (VY1) LIMITED (08470403) is an active UK company. incorporated on 3 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NETWORK RAIL (VY1) LIMITED has been registered for 12 years. Current directors include BEADLES, Susan Margaret, CAVE, Terri Lee, HEPBURN, Harriet Rose.

Company Number
08470403
Status
active
Type
ltd
Incorporated
3 April 2013
Age
12 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEADLES, Susan Margaret, CAVE, Terri Lee, HEPBURN, Harriet Rose
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL (VY1) LIMITED

NETWORK RAIL (VY1) LIMITED is an active company incorporated on 3 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NETWORK RAIL (VY1) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08470403

LTD Company

Age

12 Years

Incorporated 3 April 2013

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 9 January 2026 (2 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 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: 3 April 2013To: 15 December 2014
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 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
Director Joined
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

HEPBURN, Harriet Rose

Active
LondonSE1 8SW
Born March 1965
Director
Appointed 24 Feb 2026

CHIME, Winifred

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 03 Apr 2013
Resigned 20 Oct 2014

BIGGS, David Robert

Resigned
Eversholt Street, LondonNW1 2DN
Born March 1959
Director
Appointed 19 Apr 2013
Resigned 31 Aug 2020

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 29 Jul 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 11 Jun 2013
Resigned 15 Dec 2015

SCHOFIELD, John Richard

Resigned
90 York Way, LondonN1 9AG
Born March 1957
Director
Appointed 03 Apr 2013
Resigned 11 Jun 2013

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

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

58

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 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 Person Director Company With Change Date
17 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
13 April 2023
CH04Change of Corporate Secretary 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
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
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
3 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 Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 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
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
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
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Incorporation Company
3 April 2013
NEWINCIncorporation