Background WavePink WaveYellow Wave

RACEHORSE LIMITED(THE) (00385760)

RACEHORSE LIMITED(THE) (00385760) is an active UK company. incorporated on 23 February 1944. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RACEHORSE LIMITED(THE) has been registered for 82 years. Current directors include RENSHAW, Mark John.

Company Number
00385760
Status
active
Type
ltd
Incorporated
23 February 1944
Age
82 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RENSHAW, Mark John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACEHORSE LIMITED(THE)

RACEHORSE LIMITED(THE) is an active company incorporated on 23 February 1944 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RACEHORSE LIMITED(THE) was registered 82 years ago.(SIC: 74990)

Status

active

Active since 82 years ago

Company No

00385760

LTD Company

Age

82 Years

Incorporated 23 February 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd
From: 23 February 1944To: 21 October 2022
Timeline

9 key events • 1944 - 2024

Funding Officers Ownership
Company Founded
Feb 44
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 01 Feb 2023

BEAUMONT, Stephen Richard

Resigned
43 Elizabeth Drive, WantageOX12 9YA
Secretary
Appointed N/A
Resigned 14 Oct 1999

FLOOD, Mark

Resigned
Boardsmill, Trim
Secretary
Appointed 01 Oct 2007
Resigned 11 Feb 2008

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 11 Feb 2008
Resigned 01 Feb 2023

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 14 Oct 1999
Resigned 10 Dec 2001

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001
Resigned 01 Oct 2007

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 14 Oct 1999
Resigned 20 Jul 2000

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 01 Feb 2023

CROWLEY, Peter Magner

Resigned
Floor, LondonE14 5AP
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

DE WESSELOW, Ian Vaughan

Resigned
Danecroft Blakes Lane, ReadingRG10 9YA
Born December 1930
Director
Appointed N/A
Resigned 14 Oct 1999

DE WESSELOW, James Roger

Resigned
Paddock Cottage, MarlboroughSN8 3NA
Born December 1960
Director
Appointed N/A
Resigned 14 Oct 1999

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

HUGHES, Neill David

Resigned
Floor, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

REED, Jeremy Peter

Resigned
Palletts Farmhouse, NewportCB11 3PE
Born February 1955
Director
Appointed 14 Oct 1999
Resigned 10 Dec 2001

SMITH, Richard Arthur Bryan

Resigned
162 Elm Walk, LondonSW20 9EG
Born July 1924
Director
Appointed N/A
Resigned 02 Mar 1998

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 14 Oct 1999
Resigned 10 Dec 2001

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001
Resigned 01 Oct 2007

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Memorandum Articles
11 October 2007
MEM/ARTSMEM/ARTS
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288cChange of Particulars
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
13 September 1989
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
1 July 1986
288288
Incorporation Company
23 February 1944
NEWINCIncorporation