UKBizDB.co.uk

RACING MINDS CIC

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

This company is commonly known as Racing Minds Cic. The company was founded 5 years ago and was given the registration number 11982783. The firm's registered office is in TOWCESTER. You can find them at 22 The Lindens, , Towcester, Northants. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:RACING MINDS CIC
Company Number:11982783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 86900 - Other human health activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:22 The Lindens, Towcester, Northants, England, NN12 6UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodore Business Centre, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW

Director28 June 2022Active
4, Tan Y Marian, Llanddulas, Abergele, Wales, LL22 8ER

Director28 June 2022Active
22, The Lindens, Towcester, England, NN12 6UX

Director28 June 2022Active
22, The Lindens, Towcester, England, NN12 6UX

Director01 July 2020Active
Bridge House, Station Road, Westbury, England, BA13 4HR

Director03 January 2022Active
C/O Voice Simplified, Bridge House, Station Road, Westbury, United Kingdom, BA13 4HR

Director04 January 2022Active
22, The Lindens, Towcester, England, NN12 6UX

Director01 August 2020Active
1, Warbler Grove, Bedford, United Kingdom, MK42 6DZ

Director04 January 2022Active
C/O Voice Simplified, Bridge House, Station Road, Westbury, England, BA13 4HR

Director07 May 2019Active

People with Significant Control

Mr Nick Wilson
Notified on:18 May 2023
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Wales
Address:Commodore Business Centre, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nick Wilson
Notified on:28 June 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:22, The Lindens, Towcester, England, NN12 6UX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Lorde De Laurentiis
Notified on:04 January 2022
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:C/O Voice Simplified, Bridge House, Westbury, England, BA13 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nick Wilson
Notified on:07 May 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:C/O Voice Simplified, Bridge House, Westbury, England, BA13 4HR
Nature of control:
  • Voting rights 50 to 75 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 (5 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
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-02-20Change of name

Change of name notice.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Address

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

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Address

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

Download
2022-08-09Change of name

Certificate change of name company.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-16Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.