Warning: file_put_contents(c/ddf282d3813b7ad5ccf45b45e81ea86a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Raceguide Limited, IG10 3TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RACEGUIDE LIMITED

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

This company is commonly known as Raceguide Limited. The company was founded 18 years ago and was given the registration number 05703901. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RACEGUIDE LIMITED
Company Number:05703901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director24 January 2011Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director31 March 2022Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director09 February 2006Active
30 Cause End Road, Wootton, MK43 9DB

Secretary09 February 2006Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Secretary24 January 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary09 February 2006Active
30 Cause End Road, Wootton, MK43 9DB

Director11 December 2007Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director31 March 2020Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director09 February 2006Active

People with Significant Control

Goodmayes Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.