Active
Company Information for TRAINLINE PLC
120 HOLBORN, LONDON, EC1N 2TD,
|
Company Registration Number
11961132
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TRAINLINE PLC | ||||
Legal Registered Office | ||||
120 HOLBORN LONDON EC1N 2TD | ||||
Previous Names | ||||
|
Company Number | 11961132 | |
---|---|---|
Company ID Number | 11961132 | |
Date formed | 2019-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 31/08/2024 | |
Latest return | ||
Return next due | 22/05/2020 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-05 19:09:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRAINLINE GROUP INVESTMENTS LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2006-05-19 | |
TRAINLINE HOLDINGS LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 1999-11-25 | |
TRAINLINE INTERNATIONAL LIMITED | 120 HOLBORN LONDON EC1N 2TD | Active | Company formed on the 2009-04-20 | |
TRAINLINE INVESTMENTS HOLDINGS LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2006-04-10 | |
TRAINLINE JUNIOR MEZZ LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2006-05-18 | |
TRAINLINE RAIL ENQUIRY SERVICES LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2002-09-27 | |
TRAINLINE SHORT BREAKS LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2003-07-14 | |
TRAINLINE PLC | 50 FARRINGDON ROAD LONDON ENGLAND EC1M 3HE | Dissolved | Company formed on the 2014-12-09 | |
Trainline Co. | Delaware | Unknown | ||
TRAINLINE TOURING LLC | Delaware | Unknown | ||
TRAINLINE SOCIAL CLUB INCORPORATED | New Jersey | Unknown | ||
TRAINLINE TOURING LLC | California | Unknown | ||
TRAINLINE HOLDCO LIMITED | 120 HOLBORN LONDON EC1N 2TD | Active | Company formed on the 2019-07-11 | |
TRAINLINE.COM LIMITED | 120 HOLBORN LONDON EC1N 2TD | Active | Company formed on the 1999-09-17 | |
TRAINLINES OF DERBY LIMITED | MOR A MYNYDD BEACH ROAD MORFA BYCHAN PORTHMADOG GWYNEDD LL49 9YA | Dissolved | Company formed on the 2001-05-14 |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-19 GBP 4,703,177.82 | ||
Cancellation of shares. Statement of capital on 2024-03-26 GBP 4,700,646.62 | ||
Cancellation of shares. Statement of capital on 2024-03-12 GBP 4,705,509.58 | ||
Cancellation of shares. Statement of capital on 2024-03-05 GBP 4,709,512.85 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-20 GBP 4,717,220.76 | ||
Cancellation of shares. Statement of capital on 2024-02-13 GBP 4,720,903.55 | ||
Cancellation of shares. Statement of capital on 2024-01-30 GBP 4,728,067.69 | ||
Cancellation of shares. Statement of capital on 2024-02-27 GBP 4,713,395.53 | ||
Cancellation of shares. Statement of capital on 2024-02-06 GBP 4,724,535.03 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2024-01-23 GBP 4,731,682.35 | ||
Cancellation of shares. Statement of capital on 2024-01-16 GBP 4,735,322.71 | ||
Cancellation of shares. Statement of capital on 2024-01-09 GBP 4,738,925.01 | ||
Cancellation of shares. Statement of capital on 2023-12-19 GBP 4,741,814.40 | ||
Reduction of iss capital and minute (oc) | ||
Certificate of capital reduction of share premium | ||
Statement of capital on GBP 4,741,814.40 | ||
Cancellation of shares. Statement of capital on 2023-11-28 GBP 4,754,783.63 | ||
Director's details changed for Mr Jody Ford on 2023-11-23 | ||
Cancellation of shares. Statement of capital on 2023-11-21 GBP 459,435.07 | ||
Cancellation of shares. Statement of capital on 2023-10-17 GBP 4,777,448.55 | ||
Cancellation of shares. Statement of capital on 2023-10-10 GBP 4,786,318.04 | ||
Cancellation of shares. Statement of capital on 2023-10-03 GBP 4,790,282.75 | ||
Cancellation of shares. Statement of capital on 2023-09-25 GBP 4,796,360.11 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul> | ||
Director's details changed for Ms Jennifer Susan Duvalier on 2023-02-04 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PETER JOHN WOOD | ||
Register inspection address changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH | ||
Registers moved to registered inspection location of Equiniti Highdown House Yeoman Way West Sussex BN99 3HH | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 | |
RES11 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119611320001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119611320002 | |
AP01 | DIRECTOR APPOINTED RAKHI GOSS-CUSTARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJERSTI WIKLUND | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jody Ford on 2021-09-22 | |
AP03 | Appointment of Martin Joseph Mcintyre as company secretary on 2021-07-12 | |
TM02 | Termination of appointment of Neil Anthony Murrin on 2021-07-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 | |
RES10 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GILMARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES PHILLIPPS | |
AP01 | DIRECTOR APPOINTED MS JENNIFER SUSAN DUVALIER | |
AP01 | DIRECTOR APPOINTED JODY FORD | |
SH02 | Statement of capital on 2020-08-20 GBP4,806,805.08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 | |
RES11 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Duncan Eden Tatton-Brown on 2020-03-25 | |
CH01 | Director's details changed for Ms Kjersti Wiklund on 2020-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF KKR & CO. INC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPP ROLAND FREISE | |
CH01 | Director's details changed for Mrs Clare Gilmartin on 2019-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRAZISKA-SOPHIE KAYSER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119611320001 | |
SH19 | Statement of capital on 2019-07-30 GBP 4,856,805.08 | |
CERT15 | Certificate of capital reduction issued | |
OC138 | Reduction of iss capital and minute (oc) | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES MCBRIDE | |
SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 480730508 | |
RES10 | Resolutions passed:
| |
AP03 | Appointment of Mr Neil Anthony Murrin as company secretary on 2019-06-03 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN EDEN TATTON-BROWN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR SHAUN STEPHEN MCCABE | |
AP01 | DIRECTOR APPOINTED MS CLARE GILMARTIN | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TRAINLINE PLC are:
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. |