Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOCKLANDS LIGHT RAILWAY LIMITED
Company Information for

DOCKLANDS LIGHT RAILWAY LIMITED

5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
Company Registration Number
02052677
Private Limited Company
Active

Company Overview

About Docklands Light Railway Ltd
DOCKLANDS LIGHT RAILWAY LIMITED was founded on 1986-09-04 and has its registered office in London. The organisation's status is listed as "Active". Docklands Light Railway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DOCKLANDS LIGHT RAILWAY LIMITED
 
Legal Registered Office
5 ENDEAVOUR SQUARE
LONDON
E20 1JN
Other companies in SW1H
 
Filing Information
Company Number 02052677
Company ID Number 02052677
Date formed 1986-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 20:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCKLANDS LIGHT RAILWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOCKLANDS LIGHT RAILWAY LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ERNEST CARTER
Company Secretary 2015-06-23
JILL LOUISE COLLIS
Director 2013-06-03
PATRICK DOIG
Director 2016-09-01
JONATHAN FOX
Director 2005-04-06
GARETH WILLIAM POWELL
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
LEON ALISTAIR DANIELS
Director 2016-09-01 2017-12-20
SARAH ANNE ATKINS
Director 2014-07-01 2016-09-01
MICHAEL WILLIAM TUKE BROWN
Director 2011-02-01 2016-09-01
ANDREW POLLINS
Director 2011-02-01 2016-09-01
DAVID GEORGE KEEP
Company Secretary 1994-02-10 2016-04-29
DAVID GEORGE KEEP
Director 2000-10-10 2016-04-29
STUART IAN MUNRO
Director 2006-05-16 2011-07-01
IAN ARTHUR BROWN
Director 1997-03-07 2010-11-05
MICHAEL STUART NATTRASS
Director 1998-11-18 2008-01-01
ALISTAIR MCKENZIE MILLER
Director 2000-10-10 2006-02-27
DAVID ANTHONY QUARMBY
Director 1998-11-10 2001-07-10
SUSAN FRANCES ANGOY
Director 1999-01-05 2000-09-30
WILLIAM HENRY BRETT
Director 1999-02-01 2000-09-30
ANTHONY KEITH GILL
Director 1994-02-01 1999-03-31
ARTHUR BRYAN MARTIN
Director 1993-09-08 1998-12-31
JOHN MICHAEL PICKARD
Director 1994-01-07 1998-06-30
JOHN DENYS CHARLES ANSTICE PRIDEAUX
Director 1994-02-01 1998-03-31
JAMES REGINALD GATES
Director 1992-07-01 1997-04-05
STEPHEN EDWIN GIBBS
Director 1992-10-06 1997-04-05
GEORGE MALCOLM HUTCHINSON
Director 1992-07-01 1997-04-05
ANTHONY MAURICE JACKSON
Director 1992-07-01 1997-04-05
MICHAEL JOHN LOCKYEAR
Director 1992-07-01 1997-04-05
STEPHEN ALAN FRENCH
Director 1992-07-01 1997-01-17
NICOLAS ANTON LETHBRIDGE
Director 1994-02-07 1995-02-17
ANTHONY MAURICE JACKSON
Company Secretary 1992-07-01 1994-02-10
PETER KEITH LEVENE
Director 1992-07-01 1994-01-07
ROBERT CRAIG MCPHERSON RANKIN
Director 1992-11-25 1993-12-17
DENIS ROLAND MURRIN
Director 1992-07-01 1993-07-27
JOHN GARLICK
Director 1992-07-01 1992-10-31
PETER DAVID SANDWITH DALE
Director 1992-07-01 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL LOUISE COLLIS TFL TRUSTEE COMPANY LIMITED Director 2015-07-11 CURRENT 1989-01-24 Active
JILL LOUISE COLLIS TRAMTRACK CROYDON LIMITED Director 2013-06-03 CURRENT 1995-08-17 Active
JILL LOUISE COLLIS LONDON UNDERGROUND LIMITED Director 2013-06-03 CURRENT 1985-03-29 Active
JILL LOUISE COLLIS RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
JILL LOUISE COLLIS LUL NOMINEE BCV LIMITED Director 2013-06-03 CURRENT 2007-04-23 Active
JILL LOUISE COLLIS LUL NOMINEE SSL LIMITED Director 2013-06-03 CURRENT 2007-05-10 Active
JILL LOUISE COLLIS TUBE LINES LIMITED Director 2013-06-03 CURRENT 2000-02-07 Active
PATRICK DOIG TRAMTRACK CROYDON LIMITED Director 2016-09-01 CURRENT 1995-08-17 Active
PATRICK DOIG CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2002-04-08 Active
PATRICK DOIG RAIL FOR LONDON LIMITED Director 2016-09-01 CURRENT 2006-10-13 Active
PATRICK DOIG WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2005-02-22 Active
PATRICK DOIG LONDON DIAL-A-RIDE LIMITED Director 2014-03-31 CURRENT 1991-04-17 Active
PATRICK DOIG LONDON BUS SERVICES LIMITED Director 2014-03-31 CURRENT 2000-01-24 Active
PATRICK DOIG VICTORIA COACH STATION LIMITED Director 2014-03-31 CURRENT 1925-04-30 Active
PATRICK DOIG LONDON BUSES LIMITED Director 2014-03-31 CURRENT 1985-03-29 Active
PATRICK DOIG LONDON RIVER SERVICES LIMITED Director 2014-03-31 CURRENT 1997-12-18 Active
JONATHAN FOX RAIL FOR LONDON LIMITED Director 2018-03-01 CURRENT 2006-10-13 Active
JONATHAN FOX LONDON RIVER SERVICES LIMITED Director 2017-10-23 CURRENT 1997-12-18 Active
JONATHAN FOX TRAMTRACK CROYDON LIMITED Director 2016-09-01 CURRENT 1995-08-17 Active
GARETH WILLIAM POWELL TRANSPORT TRADING LIMITED Director 2017-12-20 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON DIAL-A-RIDE LIMITED Director 2017-10-23 CURRENT 1991-04-17 Active
GARETH WILLIAM POWELL VICTORIA COACH STATION LIMITED Director 2017-10-23 CURRENT 1925-04-30 Active
GARETH WILLIAM POWELL LONDON RIVER SERVICES LIMITED Director 2017-10-23 CURRENT 1997-12-18 Active
GARETH WILLIAM POWELL LONDON BUS SERVICES LIMITED Director 2016-09-01 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON BUSES LIMITED Director 2016-09-01 CURRENT 1985-03-29 Active
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2002-11-27 Dissolved 2016-06-28
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2005-02-08 Dissolved 2016-06-28
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2002-04-08 Active
GARETH WILLIAM POWELL RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2005-02-22 Active
GARETH WILLIAM POWELL TRAMTRACK CROYDON LIMITED Director 2012-06-19 CURRENT 1995-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-06APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2023-10-06DIRECTOR APPOINTED MR OLIVER GEARING
2023-10-06Termination of appointment of Howard Ernest Carter on 2023-09-29
2023-10-06Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29
2023-10-06Appointment of Justine Anne Curry as company secretary on 2023-09-29
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PATRICK DOIG
2022-12-21DIRECTOR APPOINTED MR RAJIV SACHDEVA
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-19AP01DIRECTOR APPOINTED MRS TRICIA ALISON ASHTON
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM POWELL
2022-03-01SH19Statement of capital on 2022-03-01 GBP 1
2022-03-01CAP-SSSolvency Statement dated 04/02/22
2022-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-21AD02Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-27SH0131/03/21 STATEMENT OF CAPITAL GBP 140000100
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FOX
2021-02-11RES01ADOPT ARTICLES 11/02/21
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOBBS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JILL LOUISE COLLIS
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-07PSC05Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
2019-11-07PSC06Change of details for Transport for London as a person with significant control on 2019-11-01
2019-11-05AP01DIRECTOR APPOINTED MS LILLI SABRINA MATSON
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-17PSC05Change of details for Transport Trading Limited as a person with significant control on 2018-01-08
2018-06-17PSC06Change of details for Transport for London as a person with significant control on 2018-01-08
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 42-50 Victoria Street London SW1H 0TL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR LEON ALISTAIR DANIELS
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-02AD03Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-17AD02Register inspection address changed to Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-14AP01DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLINS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS
2016-10-14AP01DIRECTOR APPOINTED MR PATRICK DOIG
2016-10-14CH01Director's details changed for Jonathan Fox on 2010-01-01
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEP
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID KEEP
2016-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-28AUDAUDITOR'S RESIGNATION
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0101/07/15 FULL LIST
2015-07-03AP03SECRETARY APPOINTED MR HOWARD ERNEST CARTER
2014-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MRS SARAH ANNE ATKINS
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0101/07/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM OPERATIONS AND MAINTENANCE CENTR P O BOX 154 CASTOR LANE, POPLAR LONDON E14 0DX
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0101/07/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2013-07-03AP01DIRECTOR APPOINTED MS JILL COLLIS
2013-06-24AP01DIRECTOR APPOINTED MR GARETH WILLIAM POWELL
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0101/07/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0101/07/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MR ANDREW POLLINS
2011-03-22AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM TUKE BROWN
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0101/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOX / 01/07/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/05/2009
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NATTRASS
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28288aNEW DIRECTOR APPOINTED
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-11-08AUDAUDITOR'S RESIGNATION
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24363(288)DIRECTOR RESIGNED
2002-07-24363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-12-05ELRESS386 DISP APP AUDS 28/11/01
2001-12-05ELRESS366A DISP HOLDING AGM 28/11/01
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems




Licences & Regulatory approval
We could not find any licences issued to DOCKLANDS LIGHT RAILWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCKLANDS LIGHT RAILWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOCKLANDS LIGHT RAILWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCKLANDS LIGHT RAILWAY LIMITED

Intangible Assets
Patents
We have not found any records of DOCKLANDS LIGHT RAILWAY LIMITED registering or being granted any patents
Domain Names

DOCKLANDS LIGHT RAILWAY LIMITED owns 2 domain names.

dlr.co.uk   sercodocklands.co.uk  

Trademarks
We have not found any records of DOCKLANDS LIGHT RAILWAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE EASTEND CAFE UK LTD 2009-09-16 Outstanding
LEASE LIMEHOUSE CHILDCARE LTD. 2003-08-07 Outstanding
STOCK CHARGE SERCO LIMITED 2006-03-14 Outstanding

We have found 3 mortgage charges which are owed to DOCKLANDS LIGHT RAILWAY LIMITED

Income
Government Income
We have not found government income sources for DOCKLANDS LIGHT RAILWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems) as DOCKLANDS LIGHT RAILWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOCKLANDS LIGHT RAILWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCKLANDS LIGHT RAILWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCKLANDS LIGHT RAILWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.