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

SIAM RAILWAY SERVICES CO. LTD

WILLMOTT HOUSE, 12 BLACKS ROAD, HAMMERSMITH, LONDON, W6 9EU,
Company Registration Number
05675164
Private Limited Company
Active

Company Overview

About Siam Railway Services Co. Ltd
SIAM RAILWAY SERVICES CO. LTD was founded on 2006-01-13 and has its registered office in Hammersmith. The organisation's status is listed as "Active". Siam Railway Services Co. Ltd is a Private Limited Company registered in 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
SIAM RAILWAY SERVICES CO. LTD
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
HAMMERSMITH
LONDON
W6 9EU
Other companies in W6
 
Previous Names
SIAM RAILWAY CO. LTD.03/11/2010
ACTIONBOWL LIMITED20/10/2010
Filing Information
Company Number 05675164
Company ID Number 05675164
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIAM RAILWAY SERVICES CO. 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.

Company Officers of SIAM RAILWAY SERVICES CO. LTD

Current Directors
Officer Role Date Appointed
GAVIN SORRELL
Company Secretary 2010-11-01
VICHIT LEELAMANIT
Director 2010-11-01
GAVIN SORRELL
Director 2006-02-08
ANTHONY JOHN SPERRIN
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN NAISH
Company Secretary 2006-02-08 2010-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-13 2006-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-13 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN SORRELL WINGDAWN PROPERTY CO. LIMITED Director 2016-06-01 CURRENT 1987-11-02 Active
GAVIN SORRELL DOUBLECOOL LIMITED Director 2015-11-30 CURRENT 2011-11-15 Active
GAVIN SORRELL CLEARBRAVE LIMITED Director 2015-03-10 CURRENT 2011-11-15 Active
GAVIN SORRELL WILLMOTTS CORPORATION LIMITED Director 2014-07-16 CURRENT 2001-03-19 Active
GAVIN SORRELL POINTEXPORT LIMITED Director 2013-10-09 CURRENT 2002-04-08 Active
GAVIN SORRELL CLARENDON GAMES LIMITED Director 2011-11-03 CURRENT 2011-07-26 Active
GAVIN SORRELL FASTBUZZ LIMITED Director 2006-02-08 CURRENT 2006-01-17 Active
GAVIN SORRELL PRINT SKILLS GRAPHIC LIMITED Director 2005-06-03 CURRENT 1994-07-14 Active
GAVIN SORRELL SPRINGBUTTON LIMITED Director 2005-06-03 CURRENT 2003-08-19 Active
GAVIN SORRELL RELATERADIO LIMITED Director 2005-06-03 CURRENT 2003-08-19 Active
GAVIN SORRELL PAGECABLE LIMITED Director 2005-06-03 CURRENT 2004-05-14 Active
GAVIN SORRELL PICNICHOUSE LIMITED Director 2005-05-17 CURRENT 2003-08-19 Active
GAVIN SORRELL C.& S. BULL Director 2005-05-17 CURRENT 1982-12-10 Active
GAVIN SORRELL SUPAROT LIMITED Director 2004-12-31 CURRENT 2003-09-23 Active
GAVIN SORRELL MYMCO LIMITED Director 2004-12-31 CURRENT 2003-09-23 Active
GAVIN SORRELL TEXTCORE LIMITED Director 2002-03-11 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
ANTHONY JOHN SPERRIN SFI CORPORATION LIMITED Director 2017-02-14 CURRENT 2003-08-19 Active
ANTHONY JOHN SPERRIN ROTORFOCAL LIMITED Director 2015-09-21 CURRENT 2002-04-08 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Director 2013-07-19 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FINLAW THIRTY-SIX LIMITED Director 2012-10-30 CURRENT 1996-06-21 Active
ANTHONY JOHN SPERRIN PAPERFRAME LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN CLEARBRAVE LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ROUNDBELL LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN RAPIDBRONZE LIMITED Director 2012-10-18 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FASTFLASK LIMITED Director 2012-10-18 CURRENT 2006-01-22 Active
ANTHONY JOHN SPERRIN DOUBLECOOL LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SILKSTORM LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHGRAIN LIMITED Director 2012-07-11 CURRENT 2004-05-20 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN PAGECABLE LIMITED Director 2012-05-09 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN BASECHANGE LIMITED Director 2012-04-12 CURRENT 1986-01-30 Active
ANTHONY JOHN SPERRIN WINGDAWN PROPERTY CO. LIMITED Director 2012-04-12 CURRENT 1987-11-02 Active
ANTHONY JOHN SPERRIN LOGICSPIRIT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DELTA HOUSE STUDIOS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHSTRING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTVISTA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SPIRITFRAME LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SAVERTEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SHAPEMENU LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN GREENEXPERT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTSAVER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DRILLSCENE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN TEXTCORE LIMITED Director 2011-11-04 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN TORASUP LIMITED Director 2011-09-14 CURRENT 2003-09-23 Active
ANTHONY JOHN SPERRIN MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN 30 GORDON PLACE FREEHOLD LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Director 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
ANTHONY JOHN SPERRIN AWARDDEAL LIMITED Director 2009-02-04 CURRENT 2001-06-11 Active
ANTHONY JOHN SPERRIN DECKCOIN LIMITED Director 2008-06-26 CURRENT 2004-05-20 Active
ANTHONY JOHN SPERRIN WORKDUEL LIMITED Director 2008-05-08 CURRENT 2003-09-23 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN POINTEXPORT LIMITED Director 2008-05-08 CURRENT 2002-04-08 Active
ANTHONY JOHN SPERRIN SPERRY FARBER LIMITED Director 2007-11-26 CURRENT 2002-04-08 Active - Proposal to Strike off
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Director 2007-07-13 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Director 2006-08-01 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Director 2006-08-01 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN LAKECASE LIMITED Director 2005-09-06 CURRENT 2004-05-14 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN WILLMOTTS CORPORATION LIMITED Director 2001-03-19 CURRENT 2001-03-19 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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06CESSATION OF GAVIN SORRELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11CH01Director's details changed for Miss Nawapat Leelamanit on 2022-08-04
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR VICHIT LEELAMANIT
2022-08-11AP01DIRECTOR APPOINTED MISS NAWAPAT LEELAMANIT
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICHIT LEELAMANIT
2021-01-06TM02Termination of appointment of Gavin Sorrell on 2021-01-04
2021-01-06AP03Appointment of Mr Anthony John Sperrin as company secretary on 2021-01-04
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL
2020-10-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08AR0113/01/16 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0113/01/14 ANNUAL RETURN FULL LIST
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AR0113/01/13 ANNUAL RETURN FULL LIST
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN SORRELL / 01/11/2010
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN SORRELL / 01/11/2010
2012-10-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0113/01/12 ANNUAL RETURN FULL LIST
2011-03-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN
2011-03-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0113/01/11 ANNUAL RETURN FULL LIST
2010-11-04CH01Director's details changed for Dr Vichit Leelamanit on 2010-11-01
2010-11-03AP03Appointment of Mr Gavin Sorrell as company secretary
2010-11-03AP01DIRECTOR APPOINTED DR VICHIT LEELAMANIT
2010-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUSTIN NAISH
2010-11-03RES15CHANGE OF NAME 21/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED SIAM RAILWAY CO. LTD. CERTIFICATE ISSUED ON 03/11/10
2010-10-20RES15CHANGE OF NAME 20/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED ACTIONBOWL LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-14AR0113/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SORRELL / 13/01/2010
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-01-29363sRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-05225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SIAM RAILWAY SERVICES CO. LTD

Intangible Assets
Patents
We have not found any records of SIAM RAILWAY SERVICES CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIAM RAILWAY SERVICES CO. LTD
Trademarks
We have not found any records of SIAM RAILWAY SERVICES CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIAM RAILWAY SERVICES CO. 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 (68100 - Buying and selling of own real estate) as SIAM RAILWAY SERVICES CO. LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SIAM RAILWAY SERVICES CO. 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 SIAM RAILWAY SERVICES CO. 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 SIAM RAILWAY SERVICES CO. 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.