Background WavePink WaveYellow Wave

RAYLEIGH KARTING LIMITED (02712835)

RAYLEIGH KARTING LIMITED (02712835) is an active UK company. incorporated on 7 May 1992. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RAYLEIGH KARTING LIMITED has been registered for 33 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
02712835
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYLEIGH KARTING LIMITED

RAYLEIGH KARTING LIMITED is an active company incorporated on 7 May 1992 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RAYLEIGH KARTING LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02712835

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 6 July 2023To: 19 February 2025
1 Bryant Avenue Romford RM3 0AP England
From: 6 February 2018To: 6 July 2023
Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL
From: 7 May 1992To: 6 February 2018
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Dec 12
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Jun 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Jun 2023

GOODRICH, Tania Dallas

Resigned
Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 07 Mar 1992
Resigned 31 Jan 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 May 1992
Resigned 07 May 1992

AUSTIN, Paul Alfred

Resigned
Rectory Road, WrabnessCO11 2TX
Born July 1952
Director
Appointed 31 Jan 2018
Resigned 30 Jun 2023

AUSTIN, Steve Arthur

Resigned
Riverside Walk, WickfordSS12 0DU
Born November 1957
Director
Appointed 31 Jan 2018
Resigned 30 Jun 2023

GOODRICH, Daniel Jay

Resigned
103-105 Leigh Road, Leigh-On-SeaSS9 1JL
Born March 1974
Director
Appointed 21 Feb 2005
Resigned 31 Jan 2018

GOODRICH, Leslie

Resigned
103 - 105 Leigh Road, Leigh-On-SeaSS9 1JL
Born October 1944
Director
Appointed 07 May 1992
Resigned 19 Nov 2012

GOODRICH, Tania Dallas

Resigned
103 - 105 Leigh Road, Leigh-On-SeaSS9 1JL
Born July 1947
Director
Appointed 21 Feb 2005
Resigned 31 Jan 2018

GOODRICH, Toby Harrison

Resigned
Bryant Avenue, RomfordRM3 0AP
Born December 1976
Director
Appointed 21 Feb 2005
Resigned 31 Jan 2018

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 10 Mar 2025

OLDHAM, Rodney Peter

Resigned
117 Broadclyst Gardens, Southend On SeaSS1 3QY
Born November 1944
Director
Appointed 07 May 1992
Resigned 03 Jun 1998

TUCKER, Colin Winston

Resigned
31 Ewan Way, Leigh On SeaSS9 3RA
Born December 1940
Director
Appointed 07 May 1992
Resigned 31 Jan 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 May 1992
Resigned 27 May 1992

Persons with significant control

5

1 Active
4 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021
Bryant Avenue, RomfordRM3 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
Ceased 18 Feb 2023

Mr Daniel Jay Goodrich

Ceased
Bryant Avenue, RomfordRM3 0AP
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Toby Harrison Goodrich

Ceased
Bryant Avenue, RomfordRM3 0AP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mrs Tania Dallas Goodrich

Ceased
Bryant Avenue, RomfordRM3 0AP
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
169169
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
173173
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
123Notice of Increase in Nominal Capital
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
88(2)R88(2)R
Legacy
29 May 1992
224224
Legacy
14 May 1992
288288
Incorporation Company
7 May 1992
NEWINCIncorporation