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

RAILIKE LIMITED

1 POND LANE, BENTFIELD ROAD, STANSTED, CM24 8JG,
Company Registration Number
04014132
Private Limited Company
Active

Company Overview

About Railike Ltd
RAILIKE LIMITED was founded on 2000-06-08 and has its registered office in Stansted. The organisation's status is listed as "Active". Railike Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAILIKE LIMITED
 
Legal Registered Office
1 POND LANE
BENTFIELD ROAD
STANSTED
CM24 8JG
Other companies in W1U
 
Filing Information
Company Number 04014132
Company ID Number 04014132
Date formed 2000-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 04:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILIKE 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 RAILIKE LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA ZOE CLAXTON
Director 2000-06-16
EDWARD STODDART
Director 2000-06-08
JAMES RICHARD BOWRING STODDART
Director 2000-06-08
MICHAEL CRAIG STODDART
Director 2000-06-16
SUSAN BRIGID STODDART
Director 2000-06-16
PHILLIPA FRANCES WHITNEY
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE KINNEAR
Company Secretary 2008-06-01 2014-04-15
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2001-04-05 2007-09-14
MARY CLINICK
Company Secretary 2000-06-08 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD STODDART STUART CANVAS GROUP LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
JAMES RICHARD BOWRING STODDART BESTPORT PRIVATE EQUITY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES RICHARD BOWRING STODDART BESTPORT GP (SCOTLAND) LIMITED Director 2017-02-15 CURRENT 2006-03-07 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GP (SCOTLAND) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JAMES RICHARD BOWRING STODDART SNAPTRIP GROUP LIMITED Director 2015-12-17 CURRENT 2013-11-14 Active
JAMES RICHARD BOWRING STODDART GREAT BRITISH CHEFS LIMITED Director 2015-02-13 CURRENT 2010-12-15 Liquidation
JAMES RICHARD BOWRING STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES RICHARD BOWRING STODDART INTELA GLOBAL LIMITED Director 2009-12-24 CURRENT 2009-12-14 Dissolved 2014-05-20
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS (NO.2) LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2017-04-12
JAMES RICHARD BOWRING STODDART STONESFIELD CAPITAL LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS LIMITED Director 1994-01-01 CURRENT 1962-08-27 Dissolved 2017-03-23
MICHAEL CRAIG STODDART SHROPSHIRE YOUTH SUPPORT TRUST Director 2015-06-05 CURRENT 2015-06-05 Active
MICHAEL CRAIG STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MICHAEL CRAIG STODDART CIEVEN INVESTMENTS LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
MICHAEL CRAIG STODDART FLOWBAN LIMITED Director 2009-02-12 CURRENT 2007-03-01 Active
MICHAEL CRAIG STODDART ABOUT TIME DESIGN LTD. Director 2007-03-16 CURRENT 2004-12-22 Active
MICHAEL CRAIG STODDART ARROW MEDICAL LIMITED Director 1989-10-04 CURRENT 1989-07-31 Active
PHILLIPA FRANCES WHITNEY INNEVENTIVE LIMITED Director 2001-04-18 CURRENT 2001-03-02 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
2023-08-30Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-08-29CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-08AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 14240
2016-08-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 14240
2015-06-17AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 29 Gloucester Place London W1U 8HX
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 14240
2014-09-03AR0108/06/14 ANNUAL RETURN FULL LIST
2014-09-03CH01Director's details changed for Ms Lucinda Zoe Stoddart on 2014-08-01
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE KINNEAR
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0108/06/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0108/06/12 ANNUAL RETURN FULL LIST
2011-09-06AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0108/06/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPA FRANCES WHITNEY / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRIGID STODDART / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG STODDART / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA ZOE STODDART / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BOWRING STODDART / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STODDART / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE KINNEAR / 01/10/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-09-22288aSECRETARY APPOINTED MRS CATHERINE KINNEAR
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ELY HOUSE 37 DOVER STREET LONDON W1S 4WJ
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS
2007-09-21288bSECRETARY RESIGNED
2007-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-19363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-09363aRETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27RES12VARYING SHARE RIGHTS AND NAMES
2004-01-06169£ IC 20000/14240 09/12/03 £ SR 5760@1=5760
2004-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-06-26363aRETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2002-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: LANDSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ
2002-06-21363aRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-26288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00
2001-10-26363aRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-04SASHARES AGREEMENT OTC
2001-10-0488(2)RAD 16/06/00--------- £ SI 19998@1=19998 £ IC 2/20000
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09288bSECRETARY RESIGNED
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2001-01-31353LOCATION OF REGISTER OF MEMBERS
2001-01-31325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-10-25225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAILIKE 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 RAILIKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAILIKE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAILIKE LIMITED

Intangible Assets
Patents
We have not found any records of RAILIKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAILIKE LIMITED
Trademarks
We have not found any records of RAILIKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAILIKE 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 (64209 - Activities of other holding companies n.e.c.) as RAILIKE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RAILIKE 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 RAILIKE 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 RAILIKE 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.