UKBizDB.co.uk

RACE ON THE AGENDA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Race On The Agenda. The company was founded 26 years ago and was given the registration number 03425664. The firm's registered office is in LONDON. You can find them at 356 Holloway Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RACE ON THE AGENDA
Company Number:03425664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:356 Holloway Road, London, N7 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
356, Holloway Road, London, N7 6PA

Secretary11 November 2023Active
356, Holloway Road, London, N7 6PA

Director10 July 2022Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director30 January 2007Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director30 January 2007Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director15 December 2008Active
356, Holloway Road, London, N7 6PA

Director22 August 2018Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director15 December 2008Active
636 Davidson Road, Croydon, CR0 6DJ

Secretary27 August 1997Active
41 Hardel Walk, London, SW2 2QG

Secretary13 January 2005Active
Tavistock Tower, Russell Place, London, SE16 7PQ

Secretary08 August 2008Active
356, Holloway Road, London, United Kingdom, N7 6PA

Secretary01 April 2013Active
356, Holloway Road, London, United Kingdom, N7 6PA

Secretary04 May 2010Active
104a Sydney Road, London, N8 0EX

Secretary14 June 2001Active
356, Holloway Road, London, N7 6PA

Secretary14 September 2020Active
42 Milford Road, Southall, UB1 3QH

Secretary08 June 2000Active
79a Gleneldon Road, Streatham, London, SW16 2BH

Secretary17 March 2003Active
80 Thorpedale Road, London, N4 3BW

Director20 February 1998Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director15 December 2008Active
7 Neeld Crescent, London, NW4 3RP

Director05 June 2001Active
30 Warren Road, Leyton, E10 5QA

Director14 November 2002Active
International Press Centre, 76 Shoe Lane, London, England, EC4A 3JB

Director15 December 2008Active
53 Steve Biko Road, London, N7 7JF

Director28 March 2000Active
66 Mighell Avenue, Redbridge, Ilford, IG4 5JP

Director13 December 2002Active
26 Hardwicke Road, London, N13 4SG

Director14 January 1999Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director14 April 2010Active
16 Wheelers Lane, Bradville, Milton Keynes, MK13 7HW

Director27 August 1997Active
356, Holloway Road, London, United Kingdom, N7 6PA

Director15 December 2008Active
19 Phoenix Road, London, SE20 7BT

Director06 July 2005Active
251b Hollydale Road, London, SE15 2TF

Director05 June 2001Active
6, South Road, Edmonton, London, N9 7JH

Director30 January 2007Active
48 Edgar Road, Yiewsley, West Drayton, UB7 8HW

Director09 February 2005Active
International Press Centre, 76 Shoe Lane, London, England, EC4A 3JB

Director14 April 2010Active
International Press Centre, 76 Shoe Lane, London, England, EC4A 3JB

Director15 December 2008Active
83 Grange Road, London, E13 0EW

Director28 March 2000Active
37 Iberia House, Hornsey Rise, London, N19 3TY

Director05 June 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-05Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person secretary company with name date.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.