Background WavePink WaveYellow Wave

YOUNG RAIL PROFESSIONALS LIMITED (08963662)

YOUNG RAIL PROFESSIONALS LIMITED (08963662) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. YOUNG RAIL PROFESSIONALS LIMITED has been registered for 12 years. Current directors include POZNYAK, Victor, PRICE, Bonnie Rose.

Company Number
08963662
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2014
Age
12 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
POZNYAK, Victor, PRICE, Bonnie Rose
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG RAIL PROFESSIONALS LIMITED

YOUNG RAIL PROFESSIONALS LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. YOUNG RAIL PROFESSIONALS LIMITED was registered 12 years ago.(SIC: 94120)

Status

active

Active since 12 years ago

Company No

08963662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 27 March 2014

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

Derby Carriage Works Litchurch Lane Derby DE24 8AD United Kingdom
From: 13 July 2016To: 13 April 2022
Flat 4 110 Gifford Street London N1 0DF
From: 16 July 2015To: 13 July 2016
7 Ingleholme Road PO Box 93 Liverpool Merseyside L19 3WE
From: 27 March 2014To: 16 July 2015
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Apr 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

POZNYAK, Victor

Active
LeicesterLE1 7BA
Born June 1992
Director
Appointed 01 Apr 2025

PRICE, Bonnie Rose

Active
LeicesterLE1 7BA
Born August 1994
Director
Appointed 20 Apr 2020

BLACKBURN, Christopher Morgan

Resigned
Heath Road, Leighton BuzzardLU7 3AT
Born February 1986
Director
Appointed 16 Apr 2015
Resigned 08 Apr 2016

BLACKBURN, Liana Rose

Resigned
LeicesterLE1 7BA
Born April 1990
Director
Appointed 02 Apr 2024
Resigned 31 Mar 2026

CASE, Paul Thomas Philip

Resigned
Honor Oak Rise, LondonSE23 3QY
Born September 1985
Director
Appointed 08 Apr 2016
Resigned 06 Jun 2018

CHARTERIS, Michael John Samuel

Resigned
Meridian House Sbq4, BirminghamB5 4HP
Born July 1990
Director
Appointed 08 Apr 2016
Resigned 02 Jul 2019

CHILCOTT, George Oliver

Resigned
LondonSW19 6JW
Born June 1989
Director
Appointed 06 Jun 2018
Resigned 01 Apr 2022

CHYMERA, Martyn Zenovij, Doctor

Resigned
Elham Close, Greater ManchesterM26 1PL
Born December 1981
Director
Appointed 27 Mar 2014
Resigned 16 Apr 2015

CROWTHER, Molly Jean

Resigned
LeicesterLE1 7BA
Born February 1995
Director
Appointed 01 Apr 2025
Resigned 02 Feb 2026

DODGE, Neal Thomas

Resigned
LeicesterLE1 7BA
Born December 1995
Director
Appointed 01 Apr 2023
Resigned 25 Nov 2024

DOOLAN, Robert Mathew

Resigned
Litchurch Lane, DerbyDE24 8AD
Born December 1988
Director
Appointed 13 Apr 2021
Resigned 01 Apr 2022

GRAY, Heather Marie

Resigned
LeicesterLE1 7BA
Born December 1994
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2023

HALLIGAN, Martin James

Resigned
LeicesterLE1 7BA
Born February 1990
Director
Appointed 01 Apr 2023
Resigned 02 Apr 2024

HEAD, Stephen John

Resigned
Farmcombe Road, Tunbridge WellsTN2 5DJ
Born February 1987
Director
Appointed 16 Apr 2015
Resigned 08 Apr 2016

IHADDADEN, Sabrina

Resigned
Litchurch Lane, DerbyDE24 8AD
Born December 1990
Director
Appointed 16 Apr 2015
Resigned 18 May 2017

ISMAIL, Mohanad Abdelbagi

Resigned
Centenary Plaza, BirminghamB1 1TS
Born May 1991
Director
Appointed 06 Jun 2018
Resigned 20 Apr 2020

KENDLER, Simon

Resigned
LeicesterLE1 7BA
Born September 1989
Director
Appointed 01 Apr 2022
Resigned 02 Apr 2024

LLOYD, Nicholas Paul

Resigned
Ingleholme Rd, LiverpoolL19 3PT
Born March 1986
Director
Appointed 27 Mar 2014
Resigned 16 Apr 2015

O'DONNELL, Conor Patrick

Resigned
LeicesterLE1 7BA
Born December 1996
Director
Appointed 02 Apr 2024
Resigned 01 Apr 2025

PARRY, Benjamin James

Resigned
Engineering J-Shop, DerbyDE24 8AD
Born September 1990
Director
Appointed 08 Apr 2016
Resigned 18 May 2017

RUANE, Paul Vincent

Resigned
Mapperley, NottinghamNG3 3DG
Born November 1989
Director
Appointed 06 Jun 2018
Resigned 20 Apr 2020

WESEK, Agata

Resigned
LeicesterLE1 7BA
Born October 1997
Director
Appointed 02 Apr 2024
Resigned 01 Apr 2025

WESTCOUGH, David John

Resigned
Litchurch Lane, DerbyDE24 8AD
Born April 1994
Director
Appointed 02 Jul 2019
Resigned 13 Apr 2021

WESTCOUGH, Fiona Eileen

Resigned
LeicesterLE1 7BA
Born June 1997
Director
Appointed 13 Apr 2021
Resigned 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date
1 May 2015
AR01AR01
Incorporation Company
27 March 2014
NEWINCIncorporation