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

ARRIVA RAIL LONDON LIMITED

1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS, PARK SUNDERLAND, TYNE & WEAR, SR3 3XP,
Company Registration Number
04165861
Private Limited Company
Active

Company Overview

About Arriva Rail London Ltd
ARRIVA RAIL LONDON LIMITED was founded on 2001-02-22 and has its registered office in Park Sunderland. The organisation's status is listed as "Active". Arriva Rail London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARRIVA RAIL LONDON LIMITED
 
Legal Registered Office
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS
PARK SUNDERLAND
TYNE & WEAR
SR3 3XP
Other companies in SR3
 
Previous Names
ARRIVA TRAINS BIDCO LIMITED13/04/2015
ARRIVA RAIL NORTH LIMITED07/07/2014
ARRIVA ABBEY LINE LIMITED29/04/2014
ARRIVA NORTHERN LIMITED03/08/2010
Filing Information
Company Number 04165861
Company ID Number 04165861
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244886568  
Last Datalog update: 2025-03-05 11:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA RAIL LONDON 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 ARRIVA RAIL LONDON LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
STEVEN IAN BEST
Director 2017-02-01
CHRISTOPHER DEREK DYNE BURCHELL
Director 2016-03-23
AMANDA FURLONG
Director 2016-03-23
MARY ELISABETH COURTNEY HEWITT
Director 2017-10-17
STELLA BEATRICE ROGERS
Director 2017-02-01
WILLIAM ROGERS
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM ALLAN
Director 2018-05-02 2018-05-31
ROGER BRIAN COBBE
Director 2010-08-03 2017-02-01
PETER CHARLES DAVISON
Director 2015-06-23 2017-02-01
RICHARD CHARLES VYVYAN HARRISON
Director 2014-04-29 2016-12-12
DAVID CHRISTOPHER JOHN APPLEGARTH
Director 2010-08-03 2015-04-30
ROBERT WILLIAM HOLLAND
Director 2010-08-03 2014-05-31
ELIZABETH ANNE DAVIES
Company Secretary 2007-01-12 2013-12-16
STEPHEN PHILIP LONSDALE
Director 2001-02-22 2010-08-03
DAVID PAUL TURNER
Director 2005-04-29 2010-08-03
JOHN VIRTUE
Company Secretary 2006-05-12 2007-01-12
ELIZABETH ANNE THORPE
Company Secretary 2005-01-18 2006-05-12
DAVID PAUL TURNER
Director 2002-08-05 2005-04-29
DAVID PAUL TURNER
Company Secretary 2001-02-22 2005-01-18
JOHN ALFRED RAY
Director 2001-02-22 2002-08-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-02-22 2001-02-22
L & A REGISTRARS LIMITED
Nominated Director 2001-02-22 2001-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN IAN BEST AMIXTRON LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-03-01
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA RAIL LO LIMITED Director 2016-08-22 CURRENT 2001-02-22 Active
CHRISTOPHER DEREK DYNE BURCHELL LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 1993-12-13 Active
CHRISTOPHER DEREK DYNE BURCHELL GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 2000-04-25 Active
CHRISTOPHER DEREK DYNE BURCHELL REGIO TYNE AND WEAR LIMITED Director 2016-08-10 CURRENT 2008-10-24 Active - Proposal to Strike off
CHRISTOPHER DEREK DYNE BURCHELL THE CHILTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 1995-01-10 Active
CHRISTOPHER DEREK DYNE BURCHELL XC TRAINS LIMITED Director 2016-08-10 CURRENT 2002-03-22 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2016-08-10 CURRENT 2001-12-11 Active
CHRISTOPHER DEREK DYNE BURCHELL AT SEAT CATERING (2003) LIMITED Director 2016-08-10 CURRENT 2001-12-11 Active - Proposal to Strike off
CHRISTOPHER DEREK DYNE BURCHELL RAIL DELIVERY GROUP LIMITED Director 2016-02-04 CURRENT 2012-08-10 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA RAIL NORTH LIMITED Director 2015-12-03 CURRENT 2001-12-11 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA UK TRAINS LIMITED Director 2014-11-17 CURRENT 1996-02-29 Active
CHRISTOPHER DEREK DYNE BURCHELL LONDON OVERGROUND RAIL OPERATIONS LTD Director 2014-11-11 CURRENT 2006-01-06 Active
AMANDA FURLONG MTL SERVICES LIMITED Director 2016-08-10 CURRENT 1998-09-14 Active
AMANDA FURLONG ARRIVA RAIL LO LIMITED Director 2016-08-10 CURRENT 2001-02-22 Active
AMANDA FURLONG ARRIVA TREASURY COMPANY LIMITED Director 2016-08-10 CURRENT 2001-03-01 Active
AMANDA FURLONG ARRIVA SOUTH EASTERN RAIL LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active
AMANDA FURLONG GREAT NORTH WESTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active - Proposal to Strike off
AMANDA FURLONG ARRIVA RAIL NORTH LIMITED Director 2015-12-03 CURRENT 2001-12-11 Active
AMANDA FURLONG XC TRAINS LIMITED Director 2013-10-01 CURRENT 2002-03-22 Active
AMANDA FURLONG WSMR (HOLDINGS) LIMITED Director 2012-05-21 CURRENT 2006-10-18 Active
AMANDA FURLONG WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED Director 2012-05-21 CURRENT 2006-10-17 Active
AMANDA FURLONG ARRIVA TRAINS HOLDINGS LIMITED Director 2012-01-01 CURRENT 1995-07-06 Active
AMANDA FURLONG REGIO TYNE AND WEAR LIMITED Director 2012-01-01 CURRENT 2008-10-24 Active - Proposal to Strike off
AMANDA FURLONG THE CHILTERN RAILWAY COMPANY LIMITED Director 2012-01-01 CURRENT 1995-01-10 Active
AMANDA FURLONG M40 TRAINS LIMITED Director 2012-01-01 CURRENT 1994-12-23 Active
AMANDA FURLONG GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2011-11-04 CURRENT 2000-04-25 Active
AMANDA FURLONG ARRIVA UK TRAINS LIMITED Director 2011-10-01 CURRENT 1996-02-29 Active
AMANDA FURLONG LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2008-11-17 CURRENT 1993-12-13 Active
AMANDA FURLONG ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2006-06-30 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2017-10-17 CURRENT 1993-12-13 Active
MARY ELISABETH COURTNEY HEWITT GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2017-10-17 CURRENT 2000-04-25 Active
MARY ELISABETH COURTNEY HEWITT THE CHILTERN RAILWAY COMPANY LIMITED Director 2017-10-17 CURRENT 1995-01-10 Active
MARY ELISABETH COURTNEY HEWITT XC TRAINS LIMITED Director 2017-10-17 CURRENT 2002-03-22 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA UK TRAINS LIMITED Director 2017-10-17 CURRENT 1996-02-29 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA RAIL LO LIMITED Director 2017-10-17 CURRENT 2001-02-22 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2017-10-17 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA RAIL NORTH LIMITED Director 2017-10-17 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT 15 GILLESPIE ROAD LIMITED Director 2011-11-16 CURRENT 2011-11-16 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
2024-09-03FULL ACCOUNTS MADE UP TO 31/03/24
2024-02-29CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HUTCHINGS
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041658610001
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041658610002
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041658610003
2023-09-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-12DIRECTOR APPOINTED CATRIONA MARGARET LAISHLEY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHRISTOPHER POCOCK
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-27AP01DIRECTOR APPOINTED MATTHEW CHRISTOPHER POCOCK
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BEATRICE ROGERS
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FURLONG
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK DYNE BURCHELL
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-05-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM HUTCHINGS
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-14MR05All of the property or undertaking has been released from charge for charge number 041658610003
2020-01-14MR05All of the property or undertaking has been released from charge for charge number 041658610003
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELISABETH COURTNEY HEWITT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELISABETH COURTNEY HEWITT
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM ALLAN
2018-05-08AP01DIRECTOR APPOINTED MR RICHARD GRAHAM ALLAN
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18AP01DIRECTOR APPOINTED MS MARY ELISABETH COURTNEY HEWITT
2017-03-02CH01Director's details changed for Mrs Amanda Furlong on 2017-03-02
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-20AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-01AP01DIRECTOR APPOINTED STEVEN IAN BEST
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COBBE
2017-02-01AP01DIRECTOR APPOINTED STELLA BEATRICE ROGERS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES VYVYAN HARRISON
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041658610003
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041658610002
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041658610001
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED WILLIAM ROGERS
2016-06-07CH01Director's details changed for Peter Charles Davison on 2016-06-07
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10SH0110/05/16 STATEMENT OF CAPITAL GBP 2
2016-03-24AP01DIRECTOR APPOINTED MRS AMANDA FURLONG
2016-03-24AP01DIRECTOR APPOINTED CHRISTOPHER DEREK DYNE BURCHELL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23AP01DIRECTOR APPOINTED PETER CHARLES DAVISON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEGARTH
2015-04-13RES15CHANGE OF NAME 13/04/2015
2015-04-13CERTNMCOMPANY NAME CHANGED ARRIVA TRAINS BIDCO LIMITED CERTIFICATE ISSUED ON 13/04/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0122/02/15 FULL LIST
2014-07-07RES15CHANGE OF NAME 07/07/2014
2014-07-07CERTNMCOMPANY NAME CHANGED ARRIVA RAIL NORTH LIMITED CERTIFICATE ISSUED ON 07/07/14
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR RICHARD CHARLES VYVYAN HARRISON
2014-04-29RES15CHANGE OF NAME 29/04/2014
2014-04-29CERTNMCOMPANY NAME CHANGED ARRIVA ABBEY LINE LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0122/02/14 FULL LIST
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-12-12RES01ADOPT ARTICLES 02/12/2013
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-22AR0122/02/13 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-02-23AR0122/02/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0122/02/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HOLLAND
2010-08-06AP01DIRECTOR APPOINTED MR ROGER BRIAN COBBE
2010-08-06AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN APPLEGARTH
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-08-03RES15CHANGE OF NAME 02/08/2010
2010-08-03CERTNMCOMPANY NAME CHANGED ARRIVA NORTHERN LIMITED CERTIFICATE ISSUED ON 03/08/10
2010-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23AR0122/02/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LONSDALE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 22/02/2010
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-13288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-03-01363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-03-03363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS
2002-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-08-23ELRESS386 DISP APP AUDS 15/08/01
2001-08-23ELRESS366A DISP HOLDING AGM 15/08/01
2001-03-15225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-03-07288bDIRECTOR RESIGNED
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARRIVA RAIL LONDON 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 ARRIVA RAIL LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ARRIVA RAIL LONDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ARRIVA RAIL LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA RAIL LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA RAIL LONDON LIMITED
Trademarks
We have not found any records of ARRIVA RAIL LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA RAIL LONDON 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 (70100 - Activities of head offices) as ARRIVA RAIL LONDON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA RAIL LONDON 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 ARRIVA RAIL LONDON 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 ARRIVA RAIL LONDON 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.