Background WavePink WaveYellow Wave

RACE MARKETING ASSOCIATES LIMITED (02535829)

RACE MARKETING ASSOCIATES LIMITED (02535829) is an active UK company. incorporated on 31 August 1990. with registered office in Ascot. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RACE MARKETING ASSOCIATES LIMITED has been registered for 35 years. Current directors include CLARKE, Graham Leslie, CLARKE, Leyton James.

Company Number
02535829
Status
active
Type
ltd
Incorporated
31 August 1990
Age
35 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLARKE, Graham Leslie, CLARKE, Leyton James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACE MARKETING ASSOCIATES LIMITED

RACE MARKETING ASSOCIATES LIMITED is an active company incorporated on 31 August 1990 with the registered office located in Ascot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RACE MARKETING ASSOCIATES LIMITED was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

02535829

LTD Company

Age

35 Years

Incorporated 31 August 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

DIGITPROFIT LIMITED
From: 31 August 1990To: 15 January 1991
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

10 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG England
From: 26 April 2018To: 20 September 2022
10 Portland Business Centre Manor House Lane Datchet Berkshire England
From: 26 April 2018To: 26 April 2018
21 Imperial Place Shoppenhangers Road Maidenhead Berks SL6 2GN England
From: 4 October 2016To: 26 April 2018
21 Shoppenhangers Road Maidenhead Berks SL6 2GN England
From: 31 August 2016To: 4 October 2016
Unit 3 Foxley Court Farm Ascot Road Touchen End Maidenhead Berks SL6 3LA
From: 7 September 2011To: 31 August 2016
Unit 2 Foxley Court Farm Touchen End Maidenhead Berks SL6 3LA
From: 31 August 1990To: 7 September 2011
Timeline

5 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Feb 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
May 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CLARKE, Vikki

Active
High Street, AscotSL5 7HP
Secretary
Appointed 20 May 2003

CLARKE, Graham Leslie

Active
High Street, AscotSL5 7HP
Born February 1949
Director
Appointed 25 Sept 2000

CLARKE, Leyton James

Active
High Street, AscotSL5 7HP
Born September 1991
Director
Appointed 03 Feb 2017

CLARKE, Kathryn Alison

Resigned
Glen Lodge Glen Road, PlymouthPL3 5AP
Secretary
Appointed N/A
Resigned 27 Jan 1994

RIDGWAY, Clare Macdonnell

Resigned
Doidges Church Hill, PlymouthPL6 5RE
Secretary
Appointed 27 Jan 1994
Resigned 01 Mar 1998

RIVERS, Martin Andrew

Resigned
17 Winterbourne, HorshamRH12 5JW
Secretary
Appointed 06 Jan 1999
Resigned 25 Sept 2000

AKP SECRETARIES LIMITED

Resigned
Sanford House, HorshamRH12 1AG
Corporate secretary
Appointed 25 Sept 2000
Resigned 20 May 2003

BARKER, Julie

Resigned
26a Townsend Court, LondonNW8
Born July 1953
Director
Appointed 27 Jan 1994
Resigned 25 Sept 2000

BENNETT BAGGS, Sarah

Resigned
7 Alston Gardens, MaidenheadSL6 6DY
Born January 1972
Director
Appointed 08 Oct 2002
Resigned 12 Sept 2003

CLARKE, Graham Leslie

Resigned
5 Willow Drive, BerkshireSL6 2JX
Born February 1949
Director
Appointed N/A
Resigned 27 Jan 1994

COX, Amy Charlotte

Resigned
7 Binbrook Close, ReadingRG6 3BW
Born April 1979
Director
Appointed 09 Feb 2005
Resigned 06 Sept 2007

GRAY, Robin Stuart

Resigned
27 Tydraw Road, CardiffCF2 5HB
Born November 1952
Director
Appointed N/A
Resigned 02 Jan 1993

HENRIKSEN, Erik

Resigned
33 Prince Consort Drive, AscotSL5 8AW
Born September 1957
Director
Appointed N/A
Resigned 26 Mar 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Joshua Clarke

Ceased
High Street, AscotSL5 7HP
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 27 Mar 2023

Mr Leyton James Clarke

Active
High Street, AscotSL5 7HP
Born September 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016

Mr Graham Leslie Clarke

Active
High Street, AscotSL5 7HP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Memorandum Articles
24 March 2026
MAMA
Resolution
24 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
20 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
7 November 2002
288aAppointment of Director or Secretary
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
123Notice of Increase in Nominal Capital
Legacy
4 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
88(2)R88(2)R
Legacy
5 April 2001
288cChange of Particulars
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
363aAnnual Return
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
13 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
287Change of Registered Office
Legacy
11 November 1993
363aAnnual Return
Legacy
30 September 1993
288288
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
225(1)225(1)
Legacy
3 June 1991
224224
Memorandum Articles
21 January 1991
MEM/ARTSMEM/ARTS
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Certificate Change Of Name Company
14 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
287Change of Registered Office
Incorporation Company
31 August 1990
NEWINCIncorporation