SIGNATURE RAIL LIMITED
Overview
| Company Name | SIGNATURE RAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02484158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNATURE RAIL LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SIGNATURE RAIL LIMITED located?
| Registered Office Address | Brook Suite, Ground Floor, Bewley House Marshfield Road SN15 1JW Chippenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE RAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAPEZE GROUP RAIL LIMITED | Jun 24, 2013 | Jun 24, 2013 |
| FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITED | Mar 07, 2007 | Mar 07, 2007 |
| VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITED | Apr 25, 2003 | Apr 25, 2003 |
| VOSSLOH SYSTEM-TECHNIK YORK LIMITED | Apr 16, 2002 | Apr 16, 2002 |
| VST COMRECO RAIL LIMITED | Dec 03, 1999 | Dec 03, 1999 |
| COMRECO RAIL LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| SCENECLEAR LIMITED | Mar 22, 1990 | Mar 22, 1990 |
What are the latest accounts for SIGNATURE RAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGNATURE RAIL LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for SIGNATURE RAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr William Delaney as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Albert Eskenazi as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Peter Clay as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Dacey as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Harrington as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Morten Boas Qvist as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 024841580004, created on Aug 21, 2025 | 55 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Paul Harrington as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mrs Claire Sidhu on Aug 01, 2024 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Brian Beattie as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carrie Marks as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Miller as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Peter Clay as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurent Eskenazi as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of SIGNATURE RAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIDHU, Claire | Secretary | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | 261211950001 | |||||||
| DACEY, Matthew | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | United Kingdom | British | 344014230001 | |||||
| DELANEY, William | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | England | Australian | 344015120001 | |||||
| QVIST, Morten Boas | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | Denmark | Danish | 344012560001 | |||||
| MIDDLETON, Hugh | Secretary | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | 219958600001 | |||||||
| MIDDLETON, Hugh Neil | Secretary | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | British | 58488750002 | ||||||
| WILLIAMS, Jean Wendy | Secretary | Fairfield Higher Chelean Frogpool TR4 8RP Truro Cornwall | British | 25410510001 | ||||||
| ALBERT, Roland Franz | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Germany | German | 66500190001 | |||||
| ANDERSON, Christopher Donald | Director | Misty Meadows YO6 1YA Huby | British | 58488820002 | ||||||
| BEATTIE, Brian | Director | Spectrum Way Suite 100 Mississauga 5060 Ontario L4w 5n5 Canada | Canada | Canadian | 178964850001 | |||||
| BECKER, Hermann | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Germany | German | 154068330001 | |||||
| BROWN, Ian | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | United Kingdom | British | 132885110001 | |||||
| CLAY, Robert Peter | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | England | British | 118346310001 | |||||
| ESKENAZI, Laurent Albert | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | France | French | 294230120001 | |||||
| GOUGH, Robert Ashley, Dr | Director | Castle Lodge HG5 8AD Kirkgate Knaresborough | British | 66209460002 | ||||||
| GREAVES, Tom Arthur | Director | Shopal Sands Lane Rillington YO17 8LL Malton North Yorkshire | United Kingdom | British | 100410810001 | |||||
| GRUCHOT KIECKBUSCH, Desiree | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Germany | German | 82286520001 | |||||
| GUSTAFSSON, Frank | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | Denmark | Danish | 240966850002 | |||||
| HARRINGTON, Paul | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | England | British | 329512650001 | |||||
| HUNDT, Reinhold | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Germany | German | 66500020001 | |||||
| LUNDQUIST, Leif Sture | Director | Apelvagen 42 Stocksund FOREIGN Stockholm S-18275 S18 Sweden | Swedish | 62947750001 | ||||||
| LUTH, Harald | Director | Akazienweg 3 Altenholz 24161 Germany | German | 66500240001 | ||||||
| MARKS, Carrie | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor, England | England | British | 190719570001 | |||||
| MIDDLETON, Hugh Neil | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | England | English | 177741990001 | |||||
| MILLER, Mark Robert | Director | Spectrum Way Suite 100 Mississauga 5060 Ontario L4w 5n5 Canada | Canada | Canadian | 272142650001 | |||||
| NEUSTOCK, Heinz-Holger | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Germany | German | 76151900001 | |||||
| SCHUCHMANN, Burkhard Christian | Director | Philippstr 15 Ludescheid 58511 Germany | German | 66500080002 | ||||||
| STALLYBRASS, Michael Oswald | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | England | British | 48693150001 | |||||
| ULSTED, Jesper | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | Denmark | Danish | 260508490001 | |||||
| WINDING-LAURITZEN, Helle | Director | Jervaulx House 6 St Marys Court YO24 1AH York North Yorkshire | Denmark | Danish | 219845960001 |
Who are the persons with significant control of SIGNATURE RAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modaxo Europe A/S | Jan 01, 2019 | 4, 8210 Aarhus Sommervej 31 D Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SIGNATURE RAIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2016 | Jan 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0