Background WavePink WaveYellow Wave

GA TRAINS LIMITED (12544897)

GA TRAINS LIMITED (12544897) is an active UK company. incorporated on 2 April 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. GA TRAINS LIMITED has been registered for 5 years. Current directors include BURLES, Jamie Neil Peter, HARRISON, Richard Charles Vyvyan, HAWKINS, Crystal Marie and 2 others.

Company Number
12544897
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
One Stratford Place, London, E20 1EJ
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BURLES, Jamie Neil Peter, HARRISON, Richard Charles Vyvyan, HAWKINS, Crystal Marie, HYNES, Alexander John, THOMPSON, Jay Robert
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA TRAINS LIMITED

GA TRAINS LIMITED is an active company incorporated on 2 April 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. GA TRAINS LIMITED was registered 5 years ago.(SIC: 49100)

Status

active

Active since 5 years ago

Company No

12544897

LTD Company

Age

5 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

DFT OLR9 LIMITED
From: 2 April 2020To: 17 February 2021
Contact
Address

One Stratford Place Montfichet Road London, E20 1EJ,

Previous Addresses

Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR England
From: 2 August 2024To: 13 October 2025
Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England
From: 31 August 2022To: 2 August 2024
Albany House Floor 8 94-98 Petty France London SW1H 9EA United Kingdom
From: 2 April 2020To: 31 August 2022
Timeline

37 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

TARPLEE, Suzanne Catherine

Active
Montfichet Road, LondonE20 1EJ
Secretary
Appointed 12 Oct 2025

BURLES, Jamie Neil Peter

Active
Montfichet Road, LondonE20 1EJ
Born November 1972
Director
Appointed 12 Oct 2025

HARRISON, Richard Charles Vyvyan

Active
Montfichet Road, LondonE20 1EJ
Born August 1967
Director
Appointed 12 Oct 2025

HAWKINS, Crystal Marie

Active
Montfichet Road, LondonE20 1EJ
Born October 1982
Director
Appointed 12 Oct 2025

HYNES, Alexander John

Active
Montfichet Road, LondonE20 1EJ
Born March 1977
Director
Appointed 05 Jan 2026

THOMPSON, Jay Robert

Active
Montfichet Road, LondonE20 1EJ
Born March 1976
Director
Appointed 02 Mar 2026

BENTLEY, Matthew Philip

Resigned
Montfichet Road, LondonE20 1EJ
Secretary
Appointed 20 Aug 2020
Resigned 12 Oct 2025

CUNNINGHAM, Stephanie Jade

Resigned
Floor 8, LondonSW1H 9EA
Secretary
Appointed 02 Apr 2020
Resigned 26 Jun 2020

BEABLE, Martin Henry

Resigned
Montfichet Road, LondonE20 1EJ
Born April 1983
Director
Appointed 12 Oct 2025
Resigned 02 Mar 2026

BENNETT, David Clive

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1967
Director
Appointed 02 Apr 2020
Resigned 04 Jun 2021

BORKWOOD, Arthur Sam Jerome

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born March 1978
Director
Appointed 11 Jul 2024
Resigned 06 Jun 2025

FRIZZELL, Graeme Paul

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born October 1972
Director
Appointed 11 Jul 2024
Resigned 06 Jun 2025

GISBY, Robin William, Mr.

Resigned
Montfichet Road, LondonE20 1EJ
Born September 1956
Director
Appointed 12 Oct 2025
Resigned 23 Dec 2025

GRADY, Peter

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born July 1969
Director
Appointed 16 Feb 2021
Resigned 06 Jun 2025

HADDOCK, Dominic Nigel

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1978
Director
Appointed 16 Feb 2021
Resigned 27 Oct 2023

MACDONALD, Andrew Neil

Resigned
Montfichet Road, LondonE20 1EJ
Born January 1968
Director
Appointed 13 Jun 2022
Resigned 12 Oct 2025

MACQUARRIE, John

Resigned
Floor 8, LondonSW1H 9EA
Born January 1968
Director
Appointed 04 Jun 2021
Resigned 13 Jun 2022

MURASZKO, Edward Michael

Resigned
Montfichet Road, LondonE20 1EJ
Born May 1965
Director
Appointed 06 Jun 2025
Resigned 12 Oct 2025

PATTINGTON, Helen Jane

Resigned
Floor 8, LondonSW1H 9EA
Born July 1966
Director
Appointed 02 Apr 2020
Resigned 16 Feb 2021

REES, Timothy Lodwick

Resigned
Montfichet Road, LondonE20 1EJ
Born January 1972
Director
Appointed 06 Jun 2025
Resigned 12 Oct 2025

STRESSING, Rachel Gemma

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born July 1971
Director
Appointed 12 Nov 2024
Resigned 06 Jun 2025

TALBOT, Liam Charles

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born July 1982
Director
Appointed 02 Apr 2020
Resigned 06 Jun 2025

TUCK, Elaine

Resigned
Montfichet Road, LondonE20 1EJ
Born August 1983
Director
Appointed 06 Jun 2025
Resigned 12 Oct 2025

WHITE, Fiona Ann

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born May 1975
Director
Appointed 10 Oct 2023
Resigned 11 Jul 2024

Persons with significant control

1

Waterloo General Office, LondonSE1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Incorporation Company
2 April 2020
NEWINCIncorporation