Background WavePink WaveYellow Wave

RAILGATE LIMITED (10438198)

RAILGATE LIMITED (10438198) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAILGATE LIMITED has been registered for 9 years. Current directors include FELDMAN, Joseph.

Company Number
10438198
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILGATE LIMITED

RAILGATE LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAILGATE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10438198

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 5/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 August 2026
Period: 1 November 2024 - 5 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 27 November 2023To: 8 April 2025
20 Rookwood Road London N16 6SS England
From: 16 November 2022To: 27 November 2023
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 27 October 2016To: 16 November 2022
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 20 October 2016To: 27 October 2016
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
New Owner
Nov 17
Owner Exit
Nov 17
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Jutta

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed 20 Oct 2016

FELDMAN, Joseph

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969
Director
Appointed 20 Oct 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 20 Oct 2016
Resigned 20 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 20 Oct 2016

Mr Joseph Feldman

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation