Background WavePink WaveYellow Wave

RAIL FOR LONDON (INFRASTRUCTURE) LIMITED (09366341)

RAIL FOR LONDON (INFRASTRUCTURE) LIMITED (09366341) is an active UK company. incorporated on 23 December 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. RAIL FOR LONDON (INFRASTRUCTURE) LIMITED has been registered for 11 years. Current directors include CLARK, George Edward, DOIG, Patrick, JONES, Richard Mark and 2 others.

Company Number
09366341
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
CLARK, George Edward, DOIG, Patrick, JONES, Richard Mark, KELLY, Marian, Dr, MCNAUGHT, Peter
SIC Codes
33170, 49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL FOR LONDON (INFRASTRUCTURE) LIMITED

RAIL FOR LONDON (INFRASTRUCTURE) LIMITED is an active company incorporated on 23 December 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. RAIL FOR LONDON (INFRASTRUCTURE) LIMITED was registered 11 years ago.(SIC: 33170, 49311)

Status

active

Active since 11 years ago

Company No

09366341

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

, 55 Broadway, London, SW1H 0BD, United Kingdom
From: 8 January 2018To: 1 November 2019
, Windsor House 42-50 Victoria Street, London, SW1H 0TL, England
From: 24 March 2016To: 8 January 2018
, 1 Finsbury Circus London, EC2M 7SH
From: 23 December 2014To: 24 March 2016
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CLARK, George Edward

Active
Endeavour Square, LondonE20 1JN
Born November 1959
Director
Appointed 18 May 2022

DOIG, Patrick

Active
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 06 Mar 2026

JONES, Richard Mark

Active
Endeavour Square, LondonE20 1JN
Born November 1968
Director
Appointed 06 Mar 2026

KELLY, Marian, Dr

Active
Endeavour Square, LondonE20 1JN
Born June 1973
Director
Appointed 26 Sept 2020

MCNAUGHT, Peter

Active
Endeavour Square, LondonE20 1JN
Born March 1973
Director
Appointed 06 Mar 2026

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 23 Mar 2016
Resigned 29 Sept 2023

BROWN, Martin Hughes

Resigned
Endeavour Square, LondonE20 1JN
Born May 1953
Director
Appointed 16 Mar 2018
Resigned 06 Sept 2019

BROWN, Nicholas James Forster

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born December 1959
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2016

CANHAM, David Simon

Resigned
Endeavour Square, LondonE20 1JN
Born January 1961
Director
Appointed 16 Mar 2018
Resigned 31 Dec 2020

COFF, Tanya Louise

Resigned
Broadway, LondonSW1H 0BD
Born August 1962
Director
Appointed 23 Oct 2017
Resigned 16 Mar 2018

COLLIS, Jill Louise

Resigned
Broadway, LondonSW1H 0BD
Born March 1968
Director
Appointed 23 Mar 2016
Resigned 16 Mar 2018

KILONBACK, Simon David

Resigned
Endeavour Square, LondonE20 1JN
Born February 1974
Director
Appointed 16 Mar 2018
Resigned 29 Apr 2022

LORD, Andrew Peter Stanton

Resigned
Endeavour Square, LondonE20 1JN
Born September 1970
Director
Appointed 29 Jun 2020
Resigned 26 Sept 2020

MCLEAN, Rachel

Resigned
Endeavour Square, LondonE20 1JN
Born June 1967
Director
Appointed 18 May 2022
Resigned 13 Feb 2026

POLLINS, Andrew

Resigned
Broadway, LondonSW1H 0BD
Born October 1967
Director
Appointed 23 Mar 2016
Resigned 16 Mar 2018

SAMUEL, Tammy Elizabeth

Resigned
LondonEC2M 7SH
Born May 1974
Director
Appointed 23 Dec 2014
Resigned 23 Mar 2016

SMITH, Howard Geoffrey

Resigned
Endeavour Square, LondonE20 1JN
Born November 1964
Director
Appointed 23 Mar 2016
Resigned 03 Oct 2025

WILD, Mark

Resigned
Broadway, LondonSW1H 0BD
Born June 1965
Director
Appointed 01 Sept 2016
Resigned 16 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Transport For London

Ceased
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Endeavour Square, LondonE20 1JN

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

97

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Legacy
23 March 2016
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Incorporation Company
23 December 2014
NEWINCIncorporation