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

RAILSIMULATOR.COM LIMITED

3RD FLOOR NORTH, FITTED RIGGING HOUSE, ANCHOR WHARF, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
06751125
Private Limited Company
Active

Company Overview

About Railsimulator.com Ltd
RAILSIMULATOR.COM LIMITED was founded on 2008-11-17 and has its registered office in Chatham. The organisation's status is listed as "Active". Railsimulator.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAILSIMULATOR.COM LIMITED
 
Legal Registered Office
3RD FLOOR NORTH, FITTED RIGGING HOUSE, ANCHOR WHARF
THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in CT1
 
Filing Information
Company Number 06751125
Company ID Number 06751125
Date formed 2008-11-17
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 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB948543191  
Last Datalog update: 2023-12-06 21:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILSIMULATOR.COM 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 RAILSIMULATOR.COM LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEVEN BAINBRIDGE
Director 2010-07-31
PAUL STAFFORD JACKSON
Director 2009-02-06
GEMMA LOUISE JOHNSON-BROWN
Director 2018-05-02
CHARLES NEIL MCMICKING
Director 2009-11-02
JONATHAN LEIGH RISSIK
Director 2013-02-28
MARK HENRY STOREY
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GATLAND
Director 2009-02-06 2015-10-21
MARTIN ALEXANDER QUINN
Director 2008-11-17 2009-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEVEN BAINBRIDGE DOVETAIL GAMES (SCOTLAND) LIMITED Director 2016-08-30 CURRENT 2013-06-04 Active
WILLIAM STEVEN BAINBRIDGE BOILED FROG GAMING LIMITED Director 2010-04-29 CURRENT 2010-04-29 Liquidation
CHARLES NEIL MCMICKING DOVETAIL GAMES (SCOTLAND) LIMITED Director 2016-08-30 CURRENT 2013-06-04 Active
CHARLES NEIL MCMICKING GDM ALPHA DEVELOPMENT LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2013-08-20
CHARLES NEIL MCMICKING CROMA SECURITY SOLUTIONS GROUP PLC Director 2012-03-27 CURRENT 1996-04-12 Active
CHARLES NEIL MCMICKING GAME DEVELOPMENT & MANAGEMENT LIMITED Director 2012-03-01 CURRENT 2011-12-06 Dissolved 2014-06-11
CHARLES NEIL MCMICKING COBURG CAPITAL LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
CHARLES NEIL MCMICKING F4G SOFTWARE LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG PARENTCO LIMITED Director 2016-10-12 CURRENT 2016-08-18 Active
MARK HENRY STOREY LOREGA HOLDINGS LIMITED Director 2016-02-24 CURRENT 2015-07-01 Active
MARK HENRY STOREY DLX TOPCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY BHID GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARK HENRY STOREY TRIMLANE LIMITED Director 2014-03-19 CURRENT 2007-04-05 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active - Proposal to Strike off

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
2023-12-01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-10-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM FIELD
2023-07-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-21Memorandum articles filed
2023-05-04CESSATION OF ALCUIN CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CESSATION OF ALCUIN GP IV LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04Notification of a person with significant control statement
2023-05-0420/04/23 STATEMENT OF CAPITAL GBP 15101.29
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PAUL STAFFORD JACKSON
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHARLES NEIL MCMICKING
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MARK HENRY STOREY
2023-02-0601/02/23 STATEMENT OF CAPITAL GBP 13813.21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-12-05CH01Director's details changed for Mr Mark Henry Storey on 2022-11-17
2022-09-28Change of share class name or designation
2022-09-28SH08Change of share class name or designation
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-01PSC05Change of details for Alcuin Gp Iv Llp as a person with significant control on 2020-05-01
2021-11-23SH0118/08/09 STATEMENT OF CAPITAL GBP 13803.21
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31RES01ADOPT ARTICLES 31/08/21
2021-08-26CH01Director's details changed for Mr Nicholas William Field on 2021-08-20
2021-07-08AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM FIELD
2021-05-04SH0130/04/21 STATEMENT OF CAPITAL GBP 13803.21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-12-03PSC05Change of details for Alcuin Gp Iv Llp as a person with significant control on 2020-05-01
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01SH0128/08/20 STATEMENT OF CAPITAL GBP 13663.81
2020-06-25RP04SH01Second filing of capital allotment of shares GBP14,948.81
2020-06-17SH0129/05/20 STATEMENT OF CAPITAL GBP 13648.81
2020-06-10SH08Change of share class name or designation
2020-05-20SH19Statement of capital on 2020-05-20 GBP 13,248.81
2020-05-15SH20Statement by Directors
2020-05-15CAP-SSSolvency Statement dated 01/05/20
2020-05-15RES01ADOPT ARTICLES 15/05/20
2020-05-07SH0101/05/20 STATEMENT OF CAPITAL GBP 14948.81
2020-04-20SH08Change of share class name or designation
2020-04-16SH08Change of share class name or designation
2020-03-17SH0109/03/20 STATEMENT OF CAPITAL GBP 10418.04
2020-03-06SH08Change of share class name or designation
2020-02-21SH0121/02/20 STATEMENT OF CAPITAL GBP 10408.04
2019-12-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES O'FARRELL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BOULT
2019-09-27CH01Director's details changed for Mrs Gemma Louise Johnson-Brown on 2019-09-20
2019-08-07SH08Change of share class name or designation
2019-04-26SH0124/04/19 STATEMENT OF CAPITAL GBP 10407.04
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVEN BAINBRIDGE
2019-04-05AP01DIRECTOR APPOINTED MR RICHARD DAVID BOULT
2019-02-18RP04SH01Second filing of capital allotment of shares GBP9,947.04
2019-02-06SH08Change of share class name or designation
2019-01-22SH0116/01/19 STATEMENT OF CAPITAL GBP 10257.04
2019-01-17SH08Change of share class name or designation
2019-01-09SH0102/01/19 STATEMENT OF CAPITAL GBP 10247.04
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM First Floor, the Observatory Brunel Chatham Maritime Chatham Kent ME4 4NT United Kingdom
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CH01Director's details changed for Paul Stafford Jackson on 2018-10-09
2018-09-11SH08Change of share class name or designation
2018-08-31SH0124/08/18 STATEMENT OF CAPITAL GBP 10097.04
2018-05-09AP01DIRECTOR APPOINTED MRS GEMMA LOUISE JOHNSON-BROWN
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 9947.04
2017-12-12SH0106/12/17 STATEMENT OF CAPITAL GBP 9947.04
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23AUDAUDITOR'S RESIGNATION
2017-07-25PSC09Withdrawal of a person with significant control statement on 2017-07-25
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUIN GP IV LLP
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUIN CAPITAL PARTNERS LLP
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 9946.44
2017-07-03SH0121/06/17 STATEMENT OF CAPITAL GBP 9946.44
2017-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-20RP04CS01Second filing of Confirmation Statement dated 17/11/2016
2017-02-20ANNOTATIONClarification
2017-02-03SH0117/10/16 STATEMENT OF CAPITAL GBP 9916.44
2017-02-03SH0108/09/16 STATEMENT OF CAPITAL GBP 9896.44
2017-02-03SH0108/09/16 STATEMENT OF CAPITAL GBP 9896.43
2016-12-15SH0131/08/16 STATEMENT OF CAPITAL GBP 8196.43
2016-12-06CS0117/11/16 STATEMENT OF CAPITAL GBP 9916.44
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2016-11-16AA31/03/16 AUDITED ABRIDGED
2016-11-08RES01ADOPT ARTICLES 07/09/2016
2016-11-01AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2016-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 7985.04
2016-01-19SH0108/12/15 STATEMENT OF CAPITAL GBP 7985.04
2016-01-06AR0117/11/15 FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GATLAND
2015-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 7985.04
2014-12-19AR0117/11/14 FULL LIST
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067511250001
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 7985.04
2013-11-28AR0117/11/13 FULL LIST
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-19AP01DIRECTOR APPOINTED MR JONATHAN LEIGH RISSIK
2013-01-28AR0117/11/12 FULL LIST
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-07AR0117/11/11 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GATLAND / 17/11/2011
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15AUDAUDITOR'S RESIGNATION
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM COMPTON HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX
2011-03-08AP01DIRECTOR APPOINTED WILLIAM STEVEN BAINBRIDGE
2011-01-27AR0117/11/10 FULL LIST
2011-01-24SH0131/12/09 STATEMENT OF CAPITAL GBP 7600.04
2011-01-24SH0131/03/10 STATEMENT OF CAPITAL GBP 7600.04
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-30AR0117/11/09 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED CHARLES NEIL MCMICKING
2009-10-20SH0125/06/09 STATEMENT OF CAPITAL GBP 4666.71
2009-10-20SH0109/01/09 STATEMENT OF CAPITAL GBP 1000.03
2009-10-13AP01DIRECTOR APPOINTED PAUL STAFFORD JACKSON
2009-09-23225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-09-10288aDIRECTOR APPOINTED TIMOTHY GATLAND LOGGED FORM
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN QUINN
2009-07-0188(2)AD 25/02/09 GBP SI 160000@0.01=1600 GBP IC 10000.04/11600.04
2009-07-0188(2)AD 09/01/09 GBP SI 1000000@0.01=10000 GBP IC 0.01/10000.01
2009-07-0188(2)AD 02/02/09 GBP SI 3@0.01=0.03 GBP IC 10000.01/10000.04
2009-02-09RES01ADOPT ARTICLES 20/01/2009
2009-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to RAILSIMULATOR.COM 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 RAILSIMULATOR.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RAILSIMULATOR.COM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAILSIMULATOR.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAILSIMULATOR.COM LIMITED
Trademarks
We have not found any records of RAILSIMULATOR.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAILSIMULATOR.COM 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 (62011 - Ready-made interactive leisure and entertainment software development) as RAILSIMULATOR.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAILSIMULATOR.COM 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 RAILSIMULATOR.COM 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 RAILSIMULATOR.COM 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.