Company NameRailsite Holdings Limited
Company StatusActive
Company Number06529870
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Previous NameContinental Shelf 438 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Paul Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Secretary NameLouise Margaret Elliman
NationalityBritish
StatusCurrent
Appointed23 July 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor Non-Practising
Correspondence AddressStaple Down Staple Lane
Shere
Guildford
Surrey
GU5 9TE
Director NameMr Simon Douglas Ralph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMrs Louise Margaret Elliman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameDr Edward Brendan McWilliams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Surrey
KT24 6AU
Director NameMr Edward Jack Colbourne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Flanchford Road
London
W12 9ND
Director NameDavid Alexander Humphrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressBrook Lodge
Brook Lane
Hambledon
Hampshire
PO7 4TF
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered Address10 The Street
West Horsley
Leatherhead
KT24 6AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches4 other UK companies use this postal address

Shareholders

17 at £1Louise Elliman
7.55%
Ordinary
150k at £0.0001Louise Elliman
6.67%
Ordinary A
15 at £1Simon Ralph
6.67%
Ordinary
135.4k at £0.0001Simon Ralph
6.02%
Ordinary A
130k at £0.0001Paul Innes
5.78%
Ordinary A
121.4k at £0.0001Julie Innes
5.40%
Ordinary A
11 at £1Peter Hinchliffe
4.89%
Ordinary
58k at £0.0001Peter Hinchliffe
2.58%
Ordinary A
5 at £1June Wright
2.22%
Ordinary
46.1k at £0.0001June Wright
2.05%
Ordinary A
406.1k at £0.0001Andrew Elliman
18.05%
Ordinary A
36 at £1Andrew Elliman
16.00%
Ordinary
27 at £1Julie Innes
12.00%
Ordinary
26.6k at £0.0001Stuart Faulkner
1.18%
Ordinary A
2 at £1Daniel Mccarthy
0.89%
Ordinary
2 at £1Lisa Faulkner
0.89%
Ordinary
11k at £0.0001Daniel Mccarthy
0.49%
Ordinary A
8.7k at £0.0001Education & Commercial Services LTD
0.39%
Ordinary A
7k at £0.0001Lisa Faulkner
0.31%
Ordinary A

Financials

Year2014
Turnover£9,124,513
Gross Profit£613,646
Net Worth£3,926,582
Cash£303,602
Current Liabilities£2,194,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

30 November 2020Appointment of Dr Edward Brendan Mcwilliams as a director on 1 November 2020 (2 pages)
26 October 2020Director's details changed for Mr Andrew John Charles Elliman on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Peter Michael Hinchcliffe on 26 October 2020 (2 pages)
29 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 April 2020Change of details for Mr Andrew John Charles Elliman as a person with significant control on 29 November 2019 (2 pages)
23 April 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 271.7009
(3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
4 December 2018Appointment of Mrs Louise Margaret Elliman as a director on 3 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2018Confirmation statement made on 21 August 2018 with updates (3 pages)
3 April 2018Registered office address changed from 10 10 the Street West Horsley Leatherhead KT24 6AU England to 10 the Street Epsom Road West Horsley Leatherhead KT24 6AU on 3 April 2018 (1 page)
19 March 2018Registered office address changed from C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG England to 10 10 the Street West Horsley Leatherhead KT24 6AU on 19 March 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 October 2016Audited abridged accounts made up to 31 December 2015 (11 pages)
13 October 2016Audited abridged accounts made up to 31 December 2015 (11 pages)
4 October 2016Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 225.0342
(8 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 225.0342
(8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 225.0342
(8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 225.0342
(8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 225.0342
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 225.0342
(8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 225.0342
(8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 225.0342
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
20 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
25 May 2010Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
25 May 2010Appointment of Mr Simon Douglas Ralph as a director (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
25 May 2010Appointment of Mr Simon Douglas Ralph as a director (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
10 December 2009Full accounts made up to 31 December 2008 (12 pages)
10 December 2009Full accounts made up to 31 December 2008 (12 pages)
17 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 225.03
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 225.03
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 225.03
(4 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
2 October 2009Secretary appointed louise margaret elliman (2 pages)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
2 October 2009Secretary appointed louise margaret elliman (2 pages)
24 July 2009Appointment terminated secretary neil lewis (1 page)
24 July 2009Appointment terminated secretary neil lewis (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
24 July 2008Director appointed peter michael hinchcliffe (3 pages)
24 July 2008Director appointed peter michael hinchcliffe (3 pages)
24 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2008S-div (1 page)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2008S-div (1 page)
4 July 2008Director appointed andrew john charles elliman (4 pages)
4 July 2008Director appointed paul innes (3 pages)
4 July 2008Ad 25/06/08\gbp si [email protected]=100\gbp si 114@1=114\gbp ic 1/215\ (4 pages)
4 July 2008Director appointed andrew john charles elliman (4 pages)
4 July 2008Ad 25/06/08\gbp si [email protected]=100\gbp si 114@1=114\gbp ic 1/215\ (4 pages)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2008Director appointed paul innes (3 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
29 May 2008Company name changed continental shelf 438 LIMITED\certificate issued on 30/05/08 (2 pages)
29 May 2008Company name changed continental shelf 438 LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 7 spa road london SE16 3QQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 7 spa road london SE16 3QQ (1 page)
11 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
11 April 2008Appointment terminated director md directors LIMITED (1 page)
11 April 2008Director appointed edward jack colbourne (3 pages)
11 April 2008Secretary appointed neil dewar lewis (2 pages)
11 April 2008Director appointed edward jack colbourne (3 pages)
11 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
11 April 2008Director appointed david alexander humphrey (3 pages)
11 April 2008Director appointed david alexander humphrey (3 pages)
11 April 2008Appointment terminated director md directors LIMITED (1 page)
11 April 2008Secretary appointed neil dewar lewis (2 pages)
11 March 2008Incorporation (20 pages)
11 March 2008Incorporation (20 pages)