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

RAILFUTURE LTD

EDINBURGH HOUSE, 1-5 BELLEVUE ROAD, CLEVEDON, NORTH SOMERSET, BS21 7NP,
Company Registration Number
05011634
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Railfuture Ltd
RAILFUTURE LTD was founded on 2004-01-09 and has its registered office in Clevedon. The organisation's status is listed as "Active". Railfuture Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAILFUTURE LTD
 
Legal Registered Office
EDINBURGH HOUSE
1-5 BELLEVUE ROAD
CLEVEDON
NORTH SOMERSET
BS21 7NP
Other companies in IP9
 
Previous Names
THE RAILWAY DEVELOPMENT SOCIETY LIMITED07/02/2018
Filing Information
Company Number 05011634
Company ID Number 05011634
Date formed 2004-01-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 19:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILFUTURE LTD
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.
Companies with same name RAILFUTURE LTD
The following companies were found which have the same name as RAILFUTURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RailFuture Group Inc. 11 MADAWASKA DRIVE, OTTAWA Ontario K1S 3G5 Dissolved Company formed on the 2006-05-18

Company Officers of RAILFUTURE LTD

Current Directors
Officer Role Date Appointed
LLOYD BUTLER
Company Secretary 2010-07-01
JEREMY CARL ALDERSON
Director 2005-05-07
ROGER WILLIAM BLAKE
Director 2009-05-09
IAN ARTHUR BROWN
Director 2018-05-12
ALLISON COSGROVE
Director 2013-05-11
CHRISTOPHER ROBERT HYOMES
Director 2013-05-11
CHRIS PAGE
Director 2012-05-12
STEWART HARTLAND PALMER
Director 2015-05-16
WENDY THORNE
Director 2014-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR BROWN
Director 2014-05-10 2017-05-20
TREVOR JOHN GARROD
Director 2015-05-16 2016-09-10
CHRISTOPHER MARTIN BROWN
Director 2015-05-16 2015-07-12
DAVID STEVEN BERMAN
Director 2010-05-08 2015-05-16
CHRISTOPHER JOHN FRIBBINS
Director 2012-05-12 2015-05-16
ANDREW DAVID MACFARLANE
Director 2004-01-09 2014-05-10
ANDREW GORDON MILLWARD
Director 2013-05-11 2013-11-24
TREVOR JOHN GARROD
Director 2005-05-07 2013-05-11
IAN FRANCIS STEWART MCDONALD
Director 2004-01-09 2013-05-11
PHILIP NOEL KEITH BISATT
Director 2005-05-07 2013-02-18
MICHAEL GERALD CROWHURST
Director 2004-01-09 2012-05-12
COLIN STUART ELLIFF
Director 2009-05-09 2011-07-09
COLIN ARTHUR LINGARD
Company Secretary 2006-03-22 2010-07-01
HAROLD TREVOR JONES
Director 2004-06-01 2010-05-08
ROWLAND LESLIE PITTARD
Director 2004-03-27 2009-05-09
DAVID JONATHAN REDGEWELL
Director 2004-01-09 2009-05-09
RAYMOND GEORGE KING
Director 2004-01-09 2008-05-31
ROBERT JOHN IMRIE
Director 2006-04-18 2008-05-10
DAVID JOHN HARBY
Director 2004-01-09 2007-05-12
NORMAN HARVEY BRADBURY
Director 2004-01-09 2006-05-06
JOHN ANDREW LEE
Company Secretary 2004-01-09 2006-03-22
KEITH FREDERICK DYALL
Director 2004-01-09 2005-05-06
PETER KENYON
Director 2004-01-09 2005-05-06
RICHARD HENRY POUT
Director 2004-03-05 2005-05-06
ANN ELISABETH JORDAN
Director 2004-01-09 2004-06-21
PETER REGINALD LAWRENCE
Director 2004-01-09 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CARL ALDERSON RAILWATCH LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
JEREMY CARL ALDERSON RDS 2018 LTD Director 2008-09-06 CURRENT 2001-08-06 Active - Proposal to Strike off
JEREMY CARL ALDERSON BILLING SPECIALISTS LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
ROGER WILLIAM BLAKE RAILWATCH LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
ROGER WILLIAM BLAKE RDS 2018 LTD Director 2009-05-09 CURRENT 2001-08-06 Active - Proposal to Strike off
ROGER WILLIAM BLAKE SKILLSHARE INTERNATIONAL Director 1991-11-28 CURRENT 1989-11-28 Dissolved 2017-07-13
IAN ARTHUR BROWN RDS 2018 LTD Director 2018-05-12 CURRENT 2001-08-06 Active - Proposal to Strike off
IAN ARTHUR BROWN RAILWATCH LIMITED Director 2018-05-12 CURRENT 2012-02-14 Active
IAN ARTHUR BROWN THE BRIGHTON BELLE TRAIN LIMITED Director 2016-04-12 CURRENT 2015-08-24 Active
IAN ARTHUR BROWN UKTRAM LIMITED Director 2015-12-08 CURRENT 2005-09-05 Active
IAN ARTHUR BROWN ELECTRIC RAILWAY MUSEUM LIMITED Director 2014-05-16 CURRENT 2007-05-04 Active - Proposal to Strike off
IAN ARTHUR BROWN IAN BROWN RAIL LIMITED Director 2011-05-03 CURRENT 2011-05-03 Liquidation
ALLISON COSGROVE RDS 2018 LTD Director 2013-05-11 CURRENT 2001-08-06 Active - Proposal to Strike off
ALLISON COSGROVE RAILWATCH LIMITED Director 2013-05-11 CURRENT 2012-02-14 Active
CHRISTOPHER ROBERT HYOMES RDS 2018 LTD Director 2013-05-11 CURRENT 2001-08-06 Active - Proposal to Strike off
CHRISTOPHER ROBERT HYOMES RAILWATCH LIMITED Director 2013-05-11 CURRENT 2012-02-14 Active
CHRIS PAGE RDS 2018 LTD Director 2012-05-12 CURRENT 2001-08-06 Active - Proposal to Strike off
CHRIS PAGE RAILWATCH LIMITED Director 2012-05-12 CURRENT 2012-02-14 Active
CHRIS PAGE PAGE5000 LTD Director 2010-12-07 CURRENT 2010-12-07 Active
STEWART HARTLAND PALMER RDS 2018 LTD Director 2015-05-16 CURRENT 2001-08-06 Active - Proposal to Strike off
STEWART HARTLAND PALMER RAILWATCH LIMITED Director 2015-05-16 CURRENT 2012-02-14 Active
STEWART HARTLAND PALMER THE BROWNSWORD HALL CHARITY Director 2013-10-18 CURRENT 2000-01-25 Active
WENDY THORNE RDS 2018 LTD Director 2014-05-10 CURRENT 2001-08-06 Active - Proposal to Strike off
WENDY THORNE RAILWATCH LIMITED Director 2014-05-10 CURRENT 2012-02-14 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
2023-09-27APPOINTMENT TERMINATED, DIRECTOR STEWART HARTLAND PALMER
2023-09-27DIRECTOR APPOINTED MR OWEN JAMES O'NEILL
2023-08-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-04Memorandum articles filed
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MR PETER THOMAS MYERS
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINDSOR ROSE
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15RES01ADOPT ARTICLES 15/08/22
2022-03-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18Register inspection address changed from 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd England to 6 Amherst Road Hastings East Sussex TN34 1TT
2022-01-18CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18AD02Register inspection address changed from 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd England to 6 Amherst Road Hastings East Sussex TN34 1TT
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR NEIL GORDON MIDDLETON
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HYOMES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM WHITING
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ELLIS
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKE TRAVIS
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AP01DIRECTOR APPOINTED MR PETER BROOKE TRAVIS
2019-08-28AP01DIRECTOR APPOINTED MR ALAN WILLIAM WHITING
2019-06-13AP03Appointment of Mr Trevor Anthony Davies as company secretary on 2019-06-01
2019-06-12TM02Termination of appointment of Lloyd Butler on 2019-06-01
2019-04-16AD02Register inspection address changed to 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARTLAND PALMER
2018-06-15MEM/ARTSARTICLES OF ASSOCIATION
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM WHITING
2018-05-15AP01DIRECTOR APPOINTED MR IAN ARTHUR BROWN
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07RES15CHANGE OF COMPANY NAME 12/10/20
2018-02-07CERTNMCOMPANY NAME CHANGED THE RAILWAY DEVELOPMENT SOCIETY LIMITED CERTIFICATE ISSUED ON 07/02/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-05RES15CHANGE OF COMPANY NAME 12/10/20
2018-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE WALLACE
2017-05-21AP01DIRECTOR APPOINTED MR ALAN WILLIAM WHITING
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR BROWN
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08AP01DIRECTOR APPOINTED MS CHARLENE WALLACE
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GARROD
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN BROWN
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AP01DIRECTOR APPOINTED MR TREVOR JOHN GARROD
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHELTON
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIBBINS
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERMAN
2015-05-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN BROWN
2015-05-28AP01DIRECTOR APPOINTED MR STEWART HARTLAND PALMER
2015-01-14AR0109/01/15 NO MEMBER LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRIBBINS / 29/05/2014
2014-05-15AA31/12/13 TOTAL EXEMPTION FULL
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACFARLANE
2014-05-10AP01DIRECTOR APPOINTED MR IAN ARTHUR BROWN
2014-05-10AP01DIRECTOR APPOINTED MS WENDY THORNE
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRIBBINS / 28/03/2014
2014-01-11AR0109/01/14 NO MEMBER LIST
2013-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLWARD
2013-05-28AA31/12/12 TOTAL EXEMPTION FULL
2013-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HYOMES
2013-05-22AP01DIRECTOR APPOINTED MR ANDREW MILLWARD
2013-05-22AP01DIRECTOR APPOINTED MS ALLISON COSGROVE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GARROD
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BISATT
2013-01-10AR0109/01/13 NO MEMBER LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION FULL
2012-05-20AP01DIRECTOR APPOINTED MR PHILIP SHELTON
2012-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRIBBINS
2012-05-20AP01DIRECTOR APPOINTED MR CHRIS PAGE
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWHURST
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARA ZILAHI
2012-01-21AR0109/01/12 NO MEMBER LIST
2011-07-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIFF
2011-03-29AA31/12/10 TOTAL EXEMPTION FULL
2011-01-20AR0109/01/11 NO MEMBER LIST
2010-07-13AP01DIRECTOR APPOINTED MR DAVID STEVEN BERMAN
2010-07-02AP03SECRETARY APPOINTED MR LLOYD BUTLER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JONES
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY COLIN LINGARD
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 12 HOME CLOSE BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2LP
2010-05-20AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-20RES01ALTER ARTICLES 08/05/2010
2010-02-02AR0109/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARA CLOTILDE ZILAHI / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS STEWART MCDONALD / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MACFARLANE / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD TREVOR JONES / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN GARROD / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART ELLIFF / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD CROWHURST / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NOEL KEITH BISATT / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CARL ALDERSON / 01/10/2009
2009-06-04288aDIRECTOR APPOINTED ROGER WILLIAM BLAKE
2009-06-04288aDIRECTOR APPOINTED COLIN STUART ELLIFF
2009-05-27RES01ADOPT MEM AND ARTS 09/05/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROWLAND PITTARD
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID REDGEWELL
2009-03-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-04363aANNUAL RETURN MADE UP TO 09/01/09
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT IMRIE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR RAY KING
2008-03-06AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-11363sANNUAL RETURN MADE UP TO 09/01/08
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 18A GRANTHAM ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2LD
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18MEM/ARTSARTICLES OF ASSOCIATION
2007-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of RAILFUTURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAILFUTURE LTD
Trademarks
We have not found any records of RAILFUTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAILFUTURE LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as RAILFUTURE LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where RAILFUTURE LTD 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 RAILFUTURE LTD 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 RAILFUTURE LTD 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.