Background WavePink WaveYellow Wave

GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED (08578455)

GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED (08578455) is an active UK company. incorporated on 20 June 2013. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED has been registered for 12 years. Current directors include EDWARDS, Andrew Duncan, HARLOCK, Andre Michael Zaven, KINSEY, Nicholas Charles Scott.

Company Number
08578455
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
EDWARDS, Andrew Duncan, HARLOCK, Andre Michael Zaven, KINSEY, Nicholas Charles Scott
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED

GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 49319)

Status

active

Active since 12 years ago

Company No

08578455

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 20 June 2013To: 20 October 2022
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Dec 22
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 20 Jun 2013

EDWARDS, Andrew Duncan

Active
Merton High Street, LondonSW19 1DN
Born August 1984
Director
Appointed 24 Aug 2023

HARLOCK, Andre Michael Zaven

Active
Merton High Street, LondonSW19 1DN
Born March 1983
Director
Appointed 01 Dec 2025

KINSEY, Nicholas Charles Scott

Active
Merton High Street, LondonSW19 1DN
Born August 1993
Director
Appointed 01 Sept 2025

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
Floor 4, LondonSW1H 9NP
Born December 1960
Director
Appointed 20 Jun 2013
Resigned 05 Nov 2021

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

CUTTS, David Arthur

Resigned
18 Merton High St, LondonSW19 1DN
Born April 1969
Director
Appointed 01 Jan 2014
Resigned 18 Apr 2024

DOWN, Keith

Resigned
Floor 4, LondonSW1H 9NP
Born January 1965
Director
Appointed 20 Jun 2013
Resigned 06 Dec 2015

HARRINGTON, Richard

Resigned
18 Merton High St, LondonSW19 1DN
Born September 1967
Director
Appointed 01 Jan 2014
Resigned 01 Aug 2023

JOYNER, Thomas Guy

Resigned
18 Merton High St, LondonSW19 1DN
Born November 1974
Director
Appointed 03 Jun 2024
Resigned 31 Jan 2025

MCKEOWN, Christopher

Resigned
18 Merton High St, LondonSW19 1DN
Born April 1982
Director
Appointed 01 Aug 2023
Resigned 20 Mar 2026

REEVES, Paul William James

Resigned
18 Merton High St, LondonSW191DN
Born September 1953
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2014

SAWERS, Sam Joseph

Resigned
18 Merton High St, LondonSW19 1DN
Born May 1988
Director
Appointed 03 Jun 2024
Resigned 19 Sept 2024

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 13 Dec 2022

SLATTERY, Michael John

Resigned
18 Merton High St, LondonSW19 1DN
Born September 1967
Director
Appointed 01 Jan 2014
Resigned 18 Apr 2024

TRAYNER, John

Resigned
18 Merton High St, LondonSW19 1DN
Born March 1959
Director
Appointed 20 Jun 2013
Resigned 26 Sept 2024

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

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

79

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
20 May 2016
AUDAUD
Auditors Resignation Company
27 April 2016
AUDAUD
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Incorporation Company
20 June 2013
NEWINCIncorporation