SIGNATURE RAIL LIMITED

SIGNATURE RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIGNATURE RAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02484158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGNATURE RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAPEZE GROUP RAIL LIMITEDJun 24, 2013Jun 24, 2013
    FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITEDMar 07, 2007Mar 07, 2007
    VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITEDApr 25, 2003Apr 25, 2003
    VOSSLOH SYSTEM-TECHNIK YORK LIMITEDApr 16, 2002Apr 16, 2002
    VST COMRECO RAIL LIMITEDDec 03, 1999Dec 03, 1999
    COMRECO RAIL LIMITEDJun 25, 1990Jun 25, 1990
    SCENECLEAR LIMITEDMar 22, 1990Mar 22, 1990

    What are the latest accounts for SIGNATURE RAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGNATURE RAIL LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for SIGNATURE RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Delaney as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Laurent Albert Eskenazi as a director on Jan 01, 2026

    1 pagesTM01

    Termination of appointment of Robert Peter Clay as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mr Matthew Dacey as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Paul Harrington as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mr Morten Boas Qvist as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 024841580004, created on Aug 21, 2025

    55 pagesMR01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Paul Harrington as a director on Nov 19, 2024

    2 pagesAP01

    Secretary's details changed for Mrs Claire Sidhu on Aug 01, 2024

    1 pagesCH03

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Termination of appointment of Brian Beattie as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Carrie Marks as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Mark Robert Miller as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Robert Peter Clay as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Laurent Eskenazi as a director on Jan 01, 2023

    2 pagesAP01

    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 pagesAD01

    Who are the officers of SIGNATURE RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDHU, Claire
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Secretary
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    261211950001
    DACEY, Matthew
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    United KingdomBritish344014230001
    DELANEY, William
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    EnglandAustralian344015120001
    QVIST, Morten Boas
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    DenmarkDanish344012560001
    MIDDLETON, Hugh
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Secretary
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    219958600001
    MIDDLETON, Hugh Neil
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Secretary
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    British58488750002
    WILLIAMS, Jean Wendy
    Fairfield
    Higher Chelean Frogpool
    TR4 8RP Truro
    Cornwall
    Secretary
    Fairfield
    Higher Chelean Frogpool
    TR4 8RP Truro
    Cornwall
    British25410510001
    ALBERT, Roland Franz
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    GermanyGerman66500190001
    ANDERSON, Christopher Donald
    Misty Meadows
    YO6 1YA Huby
    Director
    Misty Meadows
    YO6 1YA Huby
    British58488820002
    BEATTIE, Brian
    Spectrum Way
    Suite 100
    Mississauga
    5060
    Ontario L4w 5n5
    Canada
    Director
    Spectrum Way
    Suite 100
    Mississauga
    5060
    Ontario L4w 5n5
    Canada
    CanadaCanadian178964850001
    BECKER, Hermann
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    GermanyGerman154068330001
    BROWN, Ian
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    United KingdomBritish132885110001
    CLAY, Robert Peter
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    EnglandBritish118346310001
    ESKENAZI, Laurent Albert
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    FranceFrench294230120001
    GOUGH, Robert Ashley, Dr
    Castle Lodge
    HG5 8AD Kirkgate
    Knaresborough
    Director
    Castle Lodge
    HG5 8AD Kirkgate
    Knaresborough
    British66209460002
    GREAVES, Tom Arthur
    Shopal Sands Lane
    Rillington
    YO17 8LL Malton
    North Yorkshire
    Director
    Shopal Sands Lane
    Rillington
    YO17 8LL Malton
    North Yorkshire
    United KingdomBritish100410810001
    GRUCHOT KIECKBUSCH, Desiree
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    GermanyGerman82286520001
    GUSTAFSSON, Frank
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    DenmarkDanish240966850002
    HARRINGTON, Paul
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    EnglandBritish329512650001
    HUNDT, Reinhold
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    GermanyGerman66500020001
    LUNDQUIST, Leif Sture
    Apelvagen 42
    Stocksund
    FOREIGN Stockholm S-18275 S18
    Sweden
    Director
    Apelvagen 42
    Stocksund
    FOREIGN Stockholm S-18275 S18
    Sweden
    Swedish62947750001
    LUTH, Harald
    Akazienweg 3
    Altenholz
    24161
    Germany
    Director
    Akazienweg 3
    Altenholz
    24161
    Germany
    German66500240001
    MARKS, Carrie
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor,
    England
    EnglandBritish190719570001
    MIDDLETON, Hugh Neil
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    EnglandEnglish177741990001
    MILLER, Mark Robert
    Spectrum Way
    Suite 100
    Mississauga
    5060
    Ontario L4w 5n5
    Canada
    Director
    Spectrum Way
    Suite 100
    Mississauga
    5060
    Ontario L4w 5n5
    Canada
    CanadaCanadian272142650001
    NEUSTOCK, Heinz-Holger
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    GermanyGerman76151900001
    SCHUCHMANN, Burkhard Christian
    Philippstr 15
    Ludescheid
    58511
    Germany
    Director
    Philippstr 15
    Ludescheid
    58511
    Germany
    German66500080002
    STALLYBRASS, Michael Oswald
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    EnglandBritish48693150001
    ULSTED, Jesper
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    DenmarkDanish260508490001
    WINDING-LAURITZEN, Helle
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    Director
    Jervaulx House
    6 St Marys Court
    YO24 1AH York
    North Yorkshire
    DenmarkDanish219845960001

    Who are the persons with significant control of SIGNATURE RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Modaxo Europe A/S
    4, 8210
    Aarhus
    Sommervej 31 D
    Denmark
    Jan 01, 2019
    4, 8210
    Aarhus
    Sommervej 31 D
    Denmark
    No
    Legal FormLimited Company
    Country RegisteredDenmark
    Legal AuthorityDanish Companies Act
    Place RegisteredDanish Central Business Register
    Registration Number28655843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SIGNATURE RAIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Jan 01, 2019The 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