Background WavePink WaveYellow Wave

NETWORK RAIL ONE LIMITED (13538745)

NETWORK RAIL ONE LIMITED (13538745) is an active UK company. incorporated on 29 July 2021. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). NETWORK RAIL ONE LIMITED has been registered for 4 years. Current directors include BEADLES, Susan Margaret, PHARAOH, Julie Marie, RAMSHAW, Ian David.

Company Number
13538745
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BEADLES, Susan Margaret, PHARAOH, Julie Marie, RAMSHAW, Ian David
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL ONE LIMITED

NETWORK RAIL ONE LIMITED is an active company incorporated on 29 July 2021 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). NETWORK RAIL ONE LIMITED was registered 4 years ago.(SIC: 52219)

Status

active

Active since 4 years ago

Company No

13538745

LTD Company

Age

4 Years

Incorporated 29 July 2021

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

GREAT BRITISH RAILWAYS TRANSITION TEAM LIMITED
From: 29 July 2021To: 27 April 2022
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

1 Eversholt Street London NW1 2DN England
From: 29 July 2021To: 31 March 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEADLES, Susan Margaret

Active
LondonSE1 8SW
Born November 1965
Director
Appointed 25 Aug 2022

PHARAOH, Julie Marie

Active
LondonSE1 8SW
Born June 1973
Director
Appointed 11 Sept 2025

RAMSHAW, Ian David

Active
LondonSE1 8SW
Born March 1968
Director
Appointed 11 Sept 2025

AJIBADE, Mimi, Dr

Resigned
LondonSE1 8SW
Born October 1975
Director
Appointed 30 Sept 2024
Resigned 03 Dec 2025

DESHMUKH, Roopa

Resigned
LondonSE1 8SW
Born May 1971
Director
Appointed 30 Nov 2023
Resigned 15 Jan 2025

KELLY, Stuart Malcolm

Resigned
Eversholt Street, LondonNW1 2DN
Born August 1967
Director
Appointed 17 Feb 2022
Resigned 29 Jul 2022

MARTIN, Helen Jane

Resigned
LondonSE1 8SW
Born January 1964
Director
Appointed 29 Jul 2021
Resigned 30 Nov 2023

Persons with significant control

1

LondonSE1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2021
NEWINCIncorporation