Background WavePink WaveYellow Wave

RAILPEN DIRECT INFRASTRUCTURE LIMITED (12317162)

RAILPEN DIRECT INFRASTRUCTURE LIMITED (12317162) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAILPEN DIRECT INFRASTRUCTURE LIMITED has been registered for 6 years. Current directors include JENNINGS, Ted Andrew Antony, TIRRELL, Steven Mark Harborne, VANSTONE, Lewis Wallace.

Company Number
12317162
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNINGS, Ted Andrew Antony, TIRRELL, Steven Mark Harborne, VANSTONE, Lewis Wallace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILPEN DIRECT INFRASTRUCTURE LIMITED

RAILPEN DIRECT INFRASTRUCTURE LIMITED is an active company incorporated on 15 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAILPEN DIRECT INFRASTRUCTURE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12317162

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom
From: 15 November 2019To: 29 January 2021
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 20
Funding Round
Mar 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Funding Round
Dec 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JENNINGS, Ted Andrew Antony

Active
Devonshire Square, LondonEC2M 4YH
Born March 1984
Director
Appointed 15 Nov 2019

TIRRELL, Steven Mark Harborne

Active
Devonshire Square, LondonEC2M 4YH
Born August 1975
Director
Appointed 10 Jan 2022

VANSTONE, Lewis Wallace

Active
Devonshire Square, LondonEC2M 4YH
Born May 1990
Director
Appointed 15 Nov 2019

BELL, Victoria Jill

Resigned
12 Exchange Square, LondonEC2A 2NY
Born June 1972
Director
Appointed 15 Nov 2019
Resigned 14 Feb 2020

BLACKETT, Stuart

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1975
Director
Appointed 25 Jun 2020
Resigned 01 Jan 2022

OSUNDINA, Olujuwon

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1987
Director
Appointed 10 Jan 2022
Resigned 03 Aug 2022

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Born May 1969
Director
Appointed 15 Nov 2019
Resigned 01 Jan 2022

Persons with significant control

1

Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Incorporation Company
15 November 2019
NEWINCIncorporation