RACEFORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRACEFORM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00462444
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RACEFORM LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of newspapers (58130) / Information and communication
    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is RACEFORM LIMITED located?

    Registered Office Address
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RACEFORM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RACEFORM LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for RACEFORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Paul Winder as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Simon Paul Winder as a secretary on Oct 07, 2024

    1 pagesTM02

    Appointment of Mark Jonathan Petty as a secretary on Oct 07, 2024

    2 pagesAP03

    Confirmation statement made on Aug 01, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Paul Winder on Apr 18, 2023

    2 pagesCH01

    Director's details changed for Mr Mark John Renshaw on Apr 18, 2023

    2 pagesCH01

    Secretary's details changed for Simon Paul Winder on Apr 18, 2023

    1 pagesCH03

    Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on Apr 18, 2023

    1 pagesAD01

    Termination of appointment of Alan John Byrne as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Mark Louis Francis as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Mark Louis Francis as a secretary on Feb 01, 2023

    1 pagesTM02

    Appointment of Mr Simon Paul Winder as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Simon Paul Winder as a secretary on Feb 01, 2023

    2 pagesAP03

    Appointment of Mr Mark John Renshaw as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of RACEFORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETTY, Mark Jonathan
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Secretary
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    327941360001
    RENSHAW, Mark John
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    United KingdomBritishDirector246239160001
    BEAUMONT, Stephen Richard
    43 Elizabeth Drive
    OX12 9YA Wantage
    Oxfordshire
    Secretary
    43 Elizabeth Drive
    OX12 9YA Wantage
    Oxfordshire
    British16082300002
    FLOOD, Mark
    Boardsmill
    Trim
    Co. Meath
    Ireland
    Secretary
    Boardsmill
    Trim
    Co. Meath
    Ireland
    IrishAccountant125221750001
    FRANCIS, Mark Louis
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Other131677880001
    FRANCIS, Mark Louis
    Pearl Drive
    CM7 3RR Braintree
    1
    Essex
    Secretary
    Pearl Drive
    CM7 3RR Braintree
    1
    Essex
    Other131677880001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    BritishBarrister146096300001
    WINDER, Simon Paul
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Secretary
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    305797430001
    T M SECRETARIES LIMITED
    One Canada Square
    Canary Wharf
    E14 5AP London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AP London
    82853180001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    BEAUMONT, Stephen Richard
    43 Elizabeth Drive
    OX12 9YA Wantage
    Oxfordshire
    Director
    43 Elizabeth Drive
    OX12 9YA Wantage
    Oxfordshire
    BritishCompany Secretary16082300002
    BELL, Leonard Francis
    34 Deniston Road
    SK4 4RF Stockport
    Cheshire
    Director
    34 Deniston Road
    SK4 4RF Stockport
    Cheshire
    BritishJournalist44671410001
    BYRNE, Alan John
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomIrishConsultant120795540002
    CROWLEY, Peter Magner
    Floor
    One Canada Square Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd
    United Kingdom
    Director
    Floor
    One Canada Square Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd
    United Kingdom
    IrelandIrishCompany Director122150210001
    DE WESSELOW, Ian Vaughan
    Danecroft Blakes Lane
    Hare Hatch
    RG10 9YA Reading
    Director
    Danecroft Blakes Lane
    Hare Hatch
    RG10 9YA Reading
    BritishPublisher16082310002
    DE WESSELOW, James Roger
    Paddock Cottage
    1 Jockey Green Great Bedwyn
    SN8 3NA Marlborough
    Wiltshire
    Director
    Paddock Cottage
    1 Jockey Green Great Bedwyn
    SN8 3NA Marlborough
    Wiltshire
    BritishGeneral Manager95766000001
    DICKINSON, David Jonathan
    2 Rotton Row
    Raunds
    NN9 6HU Wellingborough
    Northamptonshire
    Director
    2 Rotton Row
    Raunds
    NN9 6HU Wellingborough
    Northamptonshire
    BritishJournalist44671650001
    DIPOL, Daniel
    54 Elmroyd Avenue
    EN6 2EF Potters Bar
    Hertfordshire
    Director
    54 Elmroyd Avenue
    EN6 2EF Potters Bar
    Hertfordshire
    BritishComputer Manager60335500001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FRANCIS, Mark Louis
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomBritishDirector216860350001
    HUGHES, Neill David
    Floor
    One Canada Square Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd
    United Kingdom
    Director
    Floor
    One Canada Square Canary Wharf
    E14 5AP London
    Centurycomm Limited, 23rd
    United Kingdom
    IrelandIrishCompany Director221722830001
    REED, Jeremy Peter
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    Director
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    BritishDirector94644540001
    SMITH, Douglas William
    35 Marius Road
    Tooting
    SW17 7QU London
    Director
    35 Marius Road
    Tooting
    SW17 7QU London
    BritishRetired Gentleman17668190001
    SMITH, Richard Arthur Bryan
    162 Elm Walk
    Raynes Park
    SW20 9EG London
    Director
    162 Elm Walk
    Raynes Park
    SW20 9EG London
    BritishRetired Gentleman16082330001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    WINDER, Simon Paul
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    United KingdomBritishChartered Accountant222355930001
    T M DIRECTORS LIMITED
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    82853130001

    Who are the persons with significant control of RACEFORM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stradbrook Holdings Limited
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00168660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0