Background WavePink WaveYellow Wave

RAILWAY SECURITY LIMITED (12566311)

RAILWAY SECURITY LIMITED (12566311) is an active UK company. incorporated on 21 April 2020. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. RAILWAY SECURITY LIMITED has been registered for 5 years. Current directors include HAWLEY, Martin William, Mr., RAEBURN, Ian John.

Company Number
12566311
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
Vision House Durham Lane, Doncaster, DN3 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
HAWLEY, Martin William, Mr., RAEBURN, Ian John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY SECURITY LIMITED

RAILWAY SECURITY LIMITED is an active company incorporated on 21 April 2020 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. RAILWAY SECURITY LIMITED was registered 5 years ago.(SIC: 80100)

Status

active

Active since 5 years ago

Company No

12566311

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Vision House Durham Lane Armthorpe Doncaster, DN3 3FE,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 21 April 2020To: 13 May 2020
Timeline

8 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Funding Round
May 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWLEY, Martin William, Mr.

Active
Durham Lane, DoncasterDN3 3FE
Born April 1963
Director
Appointed 01 May 2020

RAEBURN, Ian John

Active
Durham Lane, DoncasterDN3 3FE
Born January 1959
Director
Appointed 01 May 2020

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 21 Apr 2020
Resigned 01 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr. Martin William Hawley

Active
Durham Lane, DoncasterDN3 3FE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020

Mr Ian John Raeburn

Active
Durham Lane, DoncasterDN3 3FE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 April 2020
NEWINCIncorporation