Background WavePink WaveYellow Wave

ENGLISH CLASSICS RACING LIMITED (03053793)

ENGLISH CLASSICS RACING LIMITED (03053793) is an active UK company. incorporated on 5 May 1995. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENGLISH CLASSICS RACING LIMITED has been registered for 30 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
03053793
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH CLASSICS RACING LIMITED

ENGLISH CLASSICS RACING LIMITED is an active company incorporated on 5 May 1995 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENGLISH CLASSICS RACING LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03053793

LTD Company

Age

30 Years

Incorporated 5 May 1995

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 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU
From: 2 April 2015To: 4 September 2024
C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY
From: 1 June 2012To: 2 April 2015
124 Baker Street London W1U 6TY England
From: 31 December 2009To: 1 June 2012
5 Percy Street Office 4 London W1T 1DG
From: 5 May 1995To: 31 December 2009
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
New Owner
Nov 21
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 19 Feb 2007

WESTHEAD, Elizabeth Penelope

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born May 1965
Director
Appointed 01 Apr 2024

BLAIR, Karen Lynne

Resigned
Paddock View, WilburtonCB6 3RB
Secretary
Appointed 05 May 1995
Resigned 19 Feb 2007

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Jan 2010

LINE, William Richard

Resigned
Paddock View, WilburtonCB6 3RB
Born April 1958
Director
Appointed 05 May 1995
Resigned 19 Feb 2007

NEMCHUKOV, Konstantin

Resigned
Baker Street, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Jan 2010
Resigned 01 Apr 2024

CODDAN MANAGERS SERVICE LIMITED

Resigned
Dept 706, LondonW1U 5AP
Corporate director
Appointed 19 Feb 2007
Resigned 01 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 6TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Konstantin Nemchukov

Ceased
Baker Street, LondonW1U 6TU
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1996
AAAnnual Accounts
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
224224
Incorporation Company
5 May 1995
NEWINCIncorporation