Background WavePink WaveYellow Wave

GO-AHEAD LONDON RAIL LIMITED (15093631)

GO-AHEAD LONDON RAIL LIMITED (15093631) is an active UK company. incorporated on 24 August 2023. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GO-AHEAD LONDON RAIL LIMITED has been registered for 2 years. Current directors include VAN DEN BERG, Aaron, VERWER, Hendrikus Petrus Maria.

Company Number
15093631
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
VAN DEN BERG, Aaron, VERWER, Hendrikus Petrus Maria
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO-AHEAD LONDON RAIL LIMITED

GO-AHEAD LONDON RAIL LIMITED is an active company incorporated on 24 August 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GO-AHEAD LONDON RAIL LIMITED was registered 2 years ago.(SIC: 49319)

Status

active

Active since 2 years ago

Company No

15093631

LTD Company

Age

2 Years

Incorporated 24 August 2023

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 5 June 2025 (9 months ago)
Period: 24 August 2023 - 31 December 2024(17 months)
Type: Dormant

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 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GO-AHEAD NEWCO (2) LIMITED
From: 24 August 2023To: 1 May 2025
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL United Kingdom
From: 4 August 2025To: 4 August 2025
3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 24 August 2023To: 4 August 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 24 Aug 2023

VAN DEN BERG, Aaron

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born May 1986
Director
Appointed 28 Jan 2025

VERWER, Hendrikus Petrus Maria

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born March 1960
Director
Appointed 02 Sept 2025

DEAN, Martin Richard

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 24 Aug 2023
Resigned 28 Jan 2025

GROSE, Ian Russell

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1977
Director
Appointed 24 Aug 2023
Resigned 09 Jul 2024

PARRAS, Miguel Angel

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1979
Director
Appointed 28 Jan 2025
Resigned 21 Aug 2025

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2023
NEWINCIncorporation