UKBizDB.co.uk

RACEFORM LIMITED

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

This company is commonly known as Raceform Limited. The company was founded 75 years ago and was given the registration number 00462444. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:RACEFORM LIMITED
Company Number:00462444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58130 - Publishing of newspapers
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
43 Elizabeth Drive, Wantage, OX12 9YA

Secretary-Active
Boardsmill, Trim, Ireland,

Secretary01 October 2007Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary11 February 2008Active
1, Pearl Drive, Braintree, CM7 3RR

Secretary11 February 2008Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary14 October 1999Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director14 October 1999Active
43 Elizabeth Drive, Wantage, OX12 9YA

Director-Active
34 Deniston Road, Stockport, SK4 4RF

Director01 May 1995Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 October 2007Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
Danecroft Blakes Lane, Hare Hatch, Reading, RG10 9YA

Director-Active
Paddock Cottage, 1 Jockey Green Great Bedwyn, Marlborough, SN8 3NA

Director-Active
2 Rotton Row, Raunds, Wellingborough, NN9 6HU

Director01 May 1995Active
54 Elmroyd Avenue, Potters Bar, EN6 2EF

Director01 April 1998Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 September 2016Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
Palletts Farmhouse, High Street, Newport, CB11 3PE

Director14 October 1999Active
35 Marius Road, Tooting, London, SW17 7QU

Director-Active
162 Elm Walk, Raynes Park, London, SW20 9EG

Director-Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director14 October 1999Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Director10 December 2001Active

People with Significant Control

Stradbrook Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.