Company NameRailtranz Systems Limited
DirectorGajendra Kumar Verma
Company StatusActive
Company Number07191592
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Previous NameEmerging Technologies Consultancy Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gajendra Kumar Verma
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Norbury Avenue
Watford
WD24 4PJ
Director NameMr Mathew John Conway
Date of BirthAugust 1976 (Born 47 years ago)
NationalityWelsh
StatusResigned
Appointed27 June 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Norbury Avenue
Watford
WD24 4PJ
Director NameMr John Francis O'Boyle
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Norbury Avenue
Watford
WD24 4PJ

Contact

Websiterailtranz.com

Location

Registered Address48 Norbury Avenue
Watford
WD24 4PJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

100 at £1Gajendrakumar Verma
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,337
Current Liabilities£60,886

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

10 January 2024Director's details changed for Mr Gajendrakumar Kumar Verma on 5 January 2024 (2 pages)
10 January 2024Change of details for Mr Gajendrakumar Kumar Verma as a person with significant control on 5 January 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Change of details for Mr Gajendrakumar Kumar Verma as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Termination of appointment of Mathew John Conway as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of John Francis O'boyle as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Mathew John Conway as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of John Francis O'boyle as a director on 18 December 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
28 June 2013Appointment of Mr John Francis O'boyle as a director (2 pages)
28 June 2013Appointment of Mr Mathew John Conway as a director (2 pages)
28 June 2013Appointment of Mr John Francis O'boyle as a director (2 pages)
28 June 2013Appointment of Mr Mathew John Conway as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 December 2011Company name changed emerging technologies consultancy LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Company name changed emerging technologies consultancy LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation (23 pages)
16 March 2010Incorporation (23 pages)