UKBizDB.co.uk

RACELOGIC LIMITED

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

This company is commonly known as Racelogic Limited. The company was founded 31 years ago and was given the registration number 02743719. The firm's registered office is in BUCKINGHAM. You can find them at Unit 10,, Swan Business Centre Osier Way, Buckingham, Buckinghamshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:RACELOGIC LIMITED
Company Number:02743719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 10,, Swan Business Centre Osier Way, Buckingham, Buckinghamshire, MK18 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound Lane Farm, Pound Lane, Preston Bissett, Buckingham, England, MK18 4LX

Secretary04 December 2002Active
5 Gables, Fulwell Road, Finmere, Buckingham, England, MK18 4AS

Director10 October 2006Active
2, Swansfield, Langford Village, Bicester, England, OX26 6YX

Director06 October 2008Active
Unit 10,, Swan Business Centre Osier Way, Buckingham, United Kingdom, MK18 1TB

Director27 April 2012Active
4, The Paddocks, Box End Road Bromham, Bedford, England, MK43 8LT

Director21 February 2011Active
Unit 10,, Swan Business Centre Osier Way, Buckingham, MK18 1TB

Director01 December 2021Active
Unit 10 Swan Business, Osier Way, Buckingham, England, MK18 1TB

Director02 October 1998Active
Benthill Farm, London Road, Buckingham, MK18 1SZ

Director01 September 1992Active
Swan House, Bath Road, Emsworth, England, PO10 7ES

Director20 October 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 August 1992Active
2 The Mount, New Street, Chagford, Devon, TQ13 8BB

Secretary01 September 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 August 1992Active
5, Postplatz, Weilburg, Germany, 35781

Director17 December 2010Active

People with Significant Control

Mr Julian Andrew David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Unit 10,, Swan Business Centre Osier Way, Buckingham, MK18 1TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2024-04-30Capital

Capital return purchase own shares.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-08-21Capital

Capital return purchase own shares.

Download
2023-03-29Capital

Capital return purchase own shares.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts amended with accounts type group.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Capital

Capital return purchase own shares.

Download
2021-06-17Accounts

Accounts with accounts type group.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-25Capital

Capital return purchase own shares.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2019-05-14Capital

Capital return purchase own shares.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-16Capital

Capital return purchase own shares.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.