Background WavePink WaveYellow Wave

N-GAUGE RAIL LIMITED (09664709)

N-GAUGE RAIL LIMITED (09664709) is an active UK company. incorporated on 1 July 2015. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N-GAUGE RAIL LIMITED has been registered for 10 years. Current directors include DIAMOND, Darren Simon, DAVKA GROUP LTD.

Company Number
09664709
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIAMOND, Darren Simon, DAVKA GROUP LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N-GAUGE RAIL LIMITED

N-GAUGE RAIL LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N-GAUGE RAIL LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09664709

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

REAL RECRUITMENT (HARROW) COMPANY LIMITED
From: 1 July 2015To: 20 January 2021
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 29 September 2023To: 27 January 2025
262 High Road Harrow Middlesex HA3 7BB England
From: 14 October 2015To: 29 September 2023
Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom
From: 1 July 2015To: 14 October 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Feb 23
Director Left
Aug 24
Director Joined
Feb 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DIAMOND, Darren Simon

Active
Church Road, BirminghamB26 3YH
Born April 1979
Director
Appointed 19 Oct 2020

DAVKA GROUP LTD

Active
Church Road, BirminghamB26 3YH
Corporate director
Appointed 27 Feb 2025

DIAMOND, Emma

Resigned
Paines Lane, PinnerHA5 3BX
Born April 1979
Director
Appointed 01 Jul 2015
Resigned 21 Oct 2020

DIAMOND, Eric Steven

Resigned
High Road, HarrowHA3 7BB
Born April 1950
Director
Appointed 13 Feb 2023
Resigned 30 Aug 2024

TEPPER, Justin Howard

Resigned
High Road, HarrowHA3 7BB
Born July 1974
Director
Appointed 09 Oct 2020
Resigned 14 Jun 2021

Persons with significant control

4

2 Active
2 Ceased
Church Road, BirminghamB26 3YH

Nature of Control

Significant influence or control
Notified 27 Feb 2025

Mr Justin Howard Tepper

Ceased
High Road, HarrowHA3 7BB
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 01 Jun 2021

Mr Darren Simon Diamond

Active
Church Road, BirminghamB26 3YH
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Dr Emma Jacobs

Ceased
High Road, HarrowHA3 7BB
Born July 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 February 2025
AP02Appointment of Corporate Director
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2015
NEWINCIncorporation