Background WavePink WaveYellow Wave

WILLSTAN RACING LIMITED (01127534)

WILLSTAN RACING LIMITED (01127534) is an active UK company. incorporated on 8 August 1973. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLSTAN RACING LIMITED has been registered for 52 years. Current directors include GANESAN, Usha.

Company Number
01127534
Status
active
Type
ltd
Incorporated
8 August 1973
Age
52 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GANESAN, Usha
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLSTAN RACING LIMITED

WILLSTAN RACING LIMITED is an active company incorporated on 8 August 1973 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLSTAN RACING LIMITED was registered 52 years ago.(SIC: 92000)

Status

active

Active since 52 years ago

Company No

01127534

LTD Company

Age

52 Years

Incorporated 8 August 1973

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 7 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

STANLEY RACING LIMITED
From: 15 May 1984To: 25 July 2005
MERCURY RACING LIMITED
From: 8 August 1973To: 15 May 1984
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road Wood Green London N22 7TP
From: 8 August 1973To: 1 March 2019
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

GANESAN, Usha

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1976
Director
Appointed 11 Sept 2025

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 20 May 1999
Resigned 18 Jun 2005

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 14 Dec 2018
Resigned 25 Mar 2020

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Secretary
Appointed N/A
Resigned 20 May 1999

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 18 Jun 2005
Resigned 12 Jul 2006

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 14 Dec 2018

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 13 Sept 2004
Resigned 18 Nov 2005

CLARKE, John Lawrence

Resigned
166 Kingsway, AccringtonBB5 5EL
Born November 1946
Director
Appointed N/A
Resigned 30 May 1995

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 06 Nov 2015

FIRTH, Alan

Resigned
4 Oakdale Avenue, ShipleyBD18 1NU
Born March 1927
Director
Appointed N/A
Resigned 22 Mar 1992

FORD, Michael James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1980
Director
Appointed 24 May 2019
Resigned 26 Jul 2021

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Born December 1978
Director
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1974
Director
Appointed 14 Dec 2018
Resigned 25 Mar 2020

KERSHAW, Charles Michael

Resigned
9 Reid Court, WirralL66 1SB
Born January 1939
Director
Appointed N/A
Resigned 22 Jan 1999

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2010

LE-GRICE, Philip

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 26 Jul 2021
Resigned 11 Sept 2025

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2000

NOLAN, David Edward

Resigned
14 Brooklands Road, BuryBL0 9SW
Born October 1946
Director
Appointed N/A
Resigned 05 Oct 1998

OLIVE, Paul Anthony

Resigned
338 Midgeland Road, BlackpoolFY4 5HZ
Born February 1944
Director
Appointed N/A
Resigned 30 Oct 1998

PAPE, Claire Margaret

Resigned
Bedford Avenue, LondonWC1B 3AU
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 24 May 2019

REVILL, George Claud

Resigned
Rozel 44 Marlborough Park South, BelfastBT9 6HR
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1999

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 08 Feb 1999
Resigned 13 Sept 2004

SINGER, Thomas Daniel

Resigned
27 Observatory Road, East SheenSW14 7QB
Born May 1963
Director
Appointed 18 Jun 2005
Resigned 06 Nov 2006

STEELE, Anthony David

Resigned
Greenside House, Wood GreenN22 7TP
Born January 1963
Director
Appointed 12 Apr 2007
Resigned 31 Jul 2018

STEINBERG, Leonard, Lord

Resigned
20 Carrwood, AltrinchamWA15 0EE
Born August 1936
Director
Appointed N/A
Resigned 10 Sept 2003

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 14 Dec 2018

WASANI, Shailen

Resigned
Greenside House, LondonN22 7TP
Born June 1960
Director
Appointed 18 Jun 2005
Resigned 12 Apr 2007

WHITTAKER, John Samuel

Resigned
8 Church Road, PrestonPR4 6UR
Born December 1950
Director
Appointed N/A
Resigned 18 Jun 2005

Persons with significant control

1

Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2010
CC04CC04
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288cChange of Particulars
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
3 October 2000
MEM/ARTSMEM/ARTS
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Miscellaneous
30 September 2000
MISCMISC
Legacy
3 May 2000
288cChange of Particulars
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
288cChange of Particulars
Legacy
19 October 1999
363aAnnual Return
Legacy
14 October 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288cChange of Particulars
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288cChange of Particulars
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
19 November 1997
88(2)R88(2)R
Legacy
19 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Resolution
21 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Liquidation Voluntary Statement Of Affairs
1 January 1995
4.204.20
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Resolution
25 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Resolution
17 April 1990
RESOLUTIONSResolutions
Resolution
17 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
3 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Certificate Change Of Name Company
15 May 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 1973
MISCMISC