Background WavePink WaveYellow Wave

RAIL SIGNALLING AND POWER LIMITED (10796103)

RAIL SIGNALLING AND POWER LIMITED (10796103) is an active UK company. incorporated on 31 May 2017. with registered office in Saltash. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). RAIL SIGNALLING AND POWER LIMITED has been registered for 8 years. Current directors include BILLSON, Andrew John, JOHNSTON, Francis William, JONES, Andrew Elliot.

Company Number
10796103
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
17 Moorlands Lane, Saltash, PL12 4HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BILLSON, Andrew John, JOHNSTON, Francis William, JONES, Andrew Elliot
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL SIGNALLING AND POWER LIMITED

RAIL SIGNALLING AND POWER LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Saltash. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). RAIL SIGNALLING AND POWER LIMITED was registered 8 years ago.(SIC: 27900)

Status

active

Active since 8 years ago

Company No

10796103

LTD Company

Age

8 Years

Incorporated 31 May 2017

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

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 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ARCHOVER SPV 30 LIMITED
From: 31 May 2017To: 1 June 2018
Contact
Address

17 Moorlands Lane Saltash, PL12 4HJ,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 31 May 2017To: 7 April 2020
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Director Joined
Sept 21
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
New Owner
Oct 22
Owner Exit
Nov 22
Owner Exit
Jan 24
Owner Exit
Jan 24
3
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Francesca Elizabeth

Active
Moorlands Lane, SaltashPL12 4HJ
Secretary
Appointed 11 Aug 2022

BILLSON, Andrew John

Active
Moorlands Lane, SaltashPL12 4HJ
Born December 1980
Director
Appointed 01 Sept 2021

JOHNSTON, Francis William

Active
SaltashPL12 4HJ
Born December 1952
Director
Appointed 18 Dec 2020

JONES, Andrew Elliot

Active
Moorlands Lane, SaltashPL12 4HJ
Born August 1980
Director
Appointed 11 Aug 2022

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 31 May 2017
Resigned 11 Aug 2022

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 31 May 2017
Resigned 02 Apr 2020

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 31 May 2017
Resigned 18 Dec 2020

JACKSON, Robert James

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1955
Director
Appointed 17 Dec 2018
Resigned 26 Mar 2020

Persons with significant control

7

1 Active
6 Ceased
SaltashPL12 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Mr Andrew Roger Jones

Ceased
Atlas House, TavistockPL19 9DP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022
Ceased 12 Aug 2022

Mr Andrew Elliot Jones

Ceased
Moorlands Lane, SaltashPL12 4HJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 30 Jan 2024

Andrew John Billson

Ceased
Moorlands Lane, SaltashPL12 4HJ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 29 Jan 2024
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 11 Aug 2022
Moorlands Lane, SaltashPL12 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 21 Dec 2020
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2017
NEWINCIncorporation