Background WavePink WaveYellow Wave

RAILSITE TELECOM LIMITED (11765150)

RAILSITE TELECOM LIMITED (11765150) is an active UK company. incorporated on 14 January 2019. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RAILSITE TELECOM LIMITED has been registered for 7 years. Current directors include COLBOURNE, Edward Jack, ELLIMAN, Andrew John Charles, MCWILLIAMS, Edward Brendan, Dr and 1 others.

Company Number
11765150
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
10 The Street, Leatherhead, KT24 6AX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COLBOURNE, Edward Jack, ELLIMAN, Andrew John Charles, MCWILLIAMS, Edward Brendan, Dr, SURREY, Michael Francis Patrick
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILSITE TELECOM LIMITED

RAILSITE TELECOM LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RAILSITE TELECOM LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11765150

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 17 September 2025 (7 months 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 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

10 The Street West Horsley Leatherhead, KT24 6AX,

Previous Addresses

10 the Street Epsom Road West Horsley Leatherhead KT24 6AU United Kingdom
From: 14 January 2019To: 26 April 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jun 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Sept 22
Director Left
Apr 23
Funding Round
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Feb 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLBOURNE, Edward Jack

Active
The Street, LeatherheadKT24 6AX
Born February 1966
Director
Appointed 01 Oct 2019

ELLIMAN, Andrew John Charles

Active
The Street, LeatherheadKT24 6AX
Born March 1964
Director
Appointed 14 Jan 2019

MCWILLIAMS, Edward Brendan, Dr

Active
The Street, LeatherheadKT24 6AX
Born September 1957
Director
Appointed 25 Sept 2024

SURREY, Michael Francis Patrick

Active
The Street, LeatherheadKT24 6AX
Born January 1967
Director
Appointed 10 Sept 2019

COLBOURNE, Edward Jack

Resigned
The Street, LeatherheadKT24 6AX
Born February 1966
Director
Appointed 10 Sept 2019
Resigned 30 Sept 2019

HINCHLIFFE, Peter Michael

Resigned
The Street, LeatherheadKT24 6AX
Born February 1959
Director
Appointed 10 Sept 2019
Resigned 04 Sept 2024

WISEMAN, Jonathan Arthur

Resigned
The Street, LeatherheadKT24 6AX
Born November 1958
Director
Appointed 06 Apr 2020
Resigned 30 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
The Street, LeatherheadKT24 6AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019

Mr Andrew John Charles Elliman

Ceased
The Street, LeatherheadKT24 6AX
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Capital Allotment Shares
25 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Incorporation Company
14 January 2019
NEWINCIncorporation