UKBizDB.co.uk

RAILSITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Railsite Limited. The company was founded 23 years ago and was given the registration number 04042640. The firm's registered office is in LEATHERHEAD. You can find them at 10 The Street, West Horsley, Leatherhead, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:RAILSITE LIMITED
Company Number:04042640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:10 The Street, West Horsley, Leatherhead, England, KT24 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Street, West Horsley, Leatherhead, England, KT24 6AX

Secretary01 October 2009Active
10, The Street, West Horsley, Leatherhead, England, KT24 6AX

Director30 July 2004Active
10, The Street, West Horsley, Leatherhead, England, KT24 6AX

Director25 June 2008Active
10, The Street, West Horsley, Leatherhead, England, KT24 6AX

Director30 July 2004Active
10, The Street, West Horsley, Leatherhead, England, KT24 6AX

Director12 February 2021Active
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL

Secretary30 July 2004Active
Unit 2, River Court, Albert Drive, Woking, GU21 5RP

Secretary23 July 2009Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary07 September 2005Active
60j Balfour Road, Ealing, London, W13 9TN

Secretary15 December 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 July 2000Active
138 Jerningham Road, Telegraph Hill, London, SE14 5NL

Secretary15 September 2000Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary18 April 2001Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary27 March 2003Active
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU

Corporate Secretary15 May 2003Active
4, Flanchford Road, London, W12 9ND

Director06 August 2004Active
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ

Director30 June 2003Active
115 Boundary Road, Newbury, RG14 7NT

Director23 March 2002Active
Staple Down, Staple Lane, Shere, GU5 9TE

Director11 April 2001Active
Yewtree House, 138 Weston Road, Olney, MK46 5AF

Director01 December 2001Active
The Shielings, Moat Lane, Prestwood, HP16 9DF

Director19 July 2001Active
26 Oakley Avenue, Brockwell, Chesterfield, S40 4DS

Director12 April 2001Active
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN

Director15 May 2003Active
91 Ashcombe Road, Dorking, RH4 1LW

Director09 April 2002Active
Brook Lodge, Brook Lane, Hambledon, PO7 4TF

Director30 July 2004Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director30 June 2003Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director30 June 2003Active
Little Manor House, Guildford Road, Westcott, RH4 3NJ

Director12 April 2001Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director15 May 2003Active
38 Ashcroft Park, Cobham, KT11 2DN

Director11 April 2001Active
14 Herons Place, Old Isleworth, TW7 7BE

Director26 September 2002Active
60j Balfour Road, Ealing, London, W13 9TN

Director15 December 2000Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director15 September 2000Active
45 Lilyville Road, London, SW6 5DP

Director15 June 2004Active
Fieldhead House Church Hill, Shamley Green, Guildford, GU5 0UD

Director07 November 2002Active
12 Heritage Court, Gibbet Hill, Coventry, CV4 7HD

Director22 October 2001Active

People with Significant Control

Mr Andrew John Charles Elliman
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:10, The Street, Leatherhead, England, KT24 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
Railsite Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 The Street, Epsom Road, Leatherhead, England, KT24 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-11-07Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-10-04Address

Change registered office address company with date old address new address.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.